R & I PROPERTIES ESSEX LTD - LOUGHTON
Company Profile | Company Filings |
Overview
R & I PROPERTIES ESSEX LTD is a Private Limited Company from LOUGHTON UNITED KINGDOM and has the status: Active.
R & I PROPERTIES ESSEX LTD was incorporated 9 years ago on 26/03/2015 and has the registered number: 09510794. The accounts status is SMALL and accounts are next due on 30/04/2024.
R & I PROPERTIES ESSEX LTD was incorporated 9 years ago on 26/03/2015 and has the registered number: 09510794. The accounts status is SMALL and accounts are next due on 30/04/2024.
R & I PROPERTIES ESSEX LTD - LOUGHTON
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
HASLERS HAWKE HOUSE
LOUGHTON
ESSEX
IG10 4PL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
R AND I ASSET MANAGEMENT LIMITED (until 19/12/2019)
R AND I ASSET MANAGEMENT LIMITED (until 19/12/2019)
R AND I PROPERTIES (ESSEX) LIMITED (until 05/10/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL RONALD SEABROOK | Apr 1950 | British | Director | 2018-11-16 | CURRENT |
MR HASSAN YILDIZ | Jun 1976 | English | Director | 2019-12-19 UNTIL 2020-02-27 | RESIGNED |
JOANNA SABAN | Feb 1973 | British | Director | 2015-03-26 UNTIL 2015-03-26 | RESIGNED |
MR IAN MICHAEL RUDGELEY | Dec 1983 | British | Director | 2015-03-26 UNTIL 2018-11-16 | RESIGNED |
MR ROBERT JOHN HOWE | Aug 1986 | British | Director | 2015-03-26 UNTIL 2018-11-16 | RESIGNED |
MR DEAN ANTHONY FLOYD | Oct 1966 | British | Director | 2017-06-07 UNTIL 2017-08-01 | RESIGNED |
MR DEAN ANTHONY FLOYD | Oct 1966 | British | Director | 2019-05-30 UNTIL 2020-02-27 | RESIGNED |
MR GAVIN BERRY | May 1982 | British,Emirati | Director | 2017-06-07 UNTIL 2018-11-16 | RESIGNED |
MR STEVEN GEORGE ANDREWS | Feb 1965 | English | Director | 2016-02-12 UNTIL 2016-06-16 | RESIGNED |
MR HASSAN YILDIZ | Secretary | 2018-11-16 UNTIL 2020-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Seabrook Property Services Limited | 2021-10-15 | West Thurrock Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Hassan Yildiz | 2019-12-19 - 2021-09-21 | 6/1976 | Loughton Essex | Ownership of shares 25 to 50 percent |
Mr Michael Ronald Seabrook | 2019-12-19 | 4/1950 | Ilford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Robert John Howe | 2016-07-21 - 2019-10-16 | 8/1986 | Hainault Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ian Michael Rudgeley | 2016-07-21 - 2019-10-16 | 12/1983 | Hainault Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-01 | 31-07-2022 | -200,535 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-30 | 31-03-2021 | 90,000 Cash -236,928 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-11 | 31-03-2020 | 90,000 Cash -236,928 equity |
Micro-entity Accounts - R AND I ASSET MANAGEMENT LIMITED | 2018-01-20 | 31-03-2017 | £5,635 Cash £-265,665 equity |
Abbreviated Company Accounts - R AND I PROPERTIES (ESSEX) LIMITED | 2017-04-21 | 31-03-2016 | £8,177 Cash £-137,090 equity |