R & I Properties Limited

General information

Name:

R & I Properties Ltd

Office Address:

St Helen's House King Street DE1 3EE Derby

Number: 05828080

Incorporation date: 2006-05-24

Dissolution date: 2017-07-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the start of R & I Properties Limited, a company which was situated at St Helen's House, King Street, Derby. The company was established on 2006-05-24. Its reg. no. was 05828080 and the company zip code was DE1 3EE. The company had been active on the British market for approximately 11 years until 2017-07-18. Created as I & R Properties, the company used the business name until 2006, at which moment it was replaced by R & I Properties Limited.

Indraneil D., Suvraneil D., Indira D. and Ranjit D. were registered as the company's directors and were managing the company from 2006 to 2017.

  • Previous company's names
  • R & I Properties Limited 2006-09-28
  • I & R Properties Limited 2006-05-24

Financial data based on annual reports

Company staff

Indraneil D.

Role: Director

Appointed: 26 July 2006

Latest update: 15 July 2023

Suvraneil D.

Role: Director

Appointed: 26 July 2006

Latest update: 15 July 2023

Indira D.

Role: Director

Appointed: 24 May 2006

Latest update: 15 July 2023

Ranjit D.

Role: Director

Appointed: 24 May 2006

Latest update: 15 July 2023

Accounts Documents

Account next due date 28 February 2017
Account last made up date 31 May 2015
Confirmation statement next due date 07 June 2018
Return last made up date 24 May 2016
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 January 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2016
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, July 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2013

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2014

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
11
Company Age

Similar companies nearby

Closest companies