Background WavePink WaveYellow Wave

RTK PROPERTIES LIMITED (15951024)

RTK PROPERTIES LIMITED (15951024) is an active UK company. incorporated on 11 September 2024. with registered office in Iver. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RTK PROPERTIES LIMITED has been registered for 1 year. Current directors include GULATI, Mandeep Singh, SINGH, Kuldeep.

Company Number
15951024
Status
active
Type
ltd
Incorporated
11 September 2024
Age
1 years
Address
32 Pinewood Green, Iver, SL0 0QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GULATI, Mandeep Singh, SINGH, Kuldeep
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTK PROPERTIES LIMITED

RTK PROPERTIES LIMITED is an active company incorporated on 11 September 2024 with the registered office located in Iver. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RTK PROPERTIES LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15951024

LTD Company

Age

1 Years

Incorporated 11 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to N/A

Next Due

Due by 11 June 2026
Period: 11 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

32 Pinewood Green Iver, SL0 0QP,

Previous Addresses

1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX England
From: 11 September 2024To: 11 October 2024
Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Sept 24
New Owner
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GULATI, Mandeep Singh

Active
Pinewood Green, IverSL0 0QP
Born November 1990
Director
Appointed 11 Oct 2024

SINGH, Kuldeep

Active
Pinewood Green, IverSL0 0QP
Born October 1971
Director
Appointed 11 Sept 2024

KAUR, Ereena

Resigned
Uxbridge Road, MiddlesexUB10 0NX
Born June 2002
Director
Appointed 11 Sept 2024
Resigned 11 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Mandeep Singh Gulati

Active
Pinewood Green, IverSL0 0QP
Born November 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Miss Ereena Kaur

Ceased
Uxbridge Road, MiddlesexUB10 0NX
Born June 2002

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Ceased 11 Oct 2024

Mr Kuldeep Singh

Active
Uxbridge Road, MiddlesexUB10 0NX
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Fundings
Financials
Latest Activities

Filing History

12

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
11 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Incorporation Company
11 September 2024
NEWINCIncorporation