Rasmussens Boligudlejning Limited

General information

Name:

Rasmussens Boligudlejning Ltd

Office Address:

65 London Wall EC2M 5TU London

Number: 06676405

Incorporation date: 2008-08-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Rasmussens Boligudlejning was established on Tue, 19th Aug 2008 as a Private Limited Company. The firm's registered office may be contacted at London on 65 London Wall. Assuming you have to reach the firm by post, the post code is EC2M 5TU. The registration number for Rasmussens Boligudlejning Limited is 06676405. The firm registered name transformation from Dansk Shelf Services No. 8 to Rasmussens Boligudlejning Limited occurred on Fri, 15th Jan 2010. The firm's declared SIC number is 68310 meaning Real estate agencies. Rasmussens Boligudlejning Ltd released its account information for the period that ended on December 31, 2022. The most recent confirmation statement was submitted on August 19, 2022.

According to the latest update, we have a solitary managing director in the company: Kim R. (since Sat, 1st Jan 2022). The following company had been presided over by Poul R. up until Sat, 1st Jan 2022. What is more a different director, including Jesper H. quit 15 years ago. To find professional help with legal documentation, this company has been utilizing the skillset of Geoffrey P. as a secretary since the appointment on Tue, 19th Aug 2008.

  • Previous company's names
  • Rasmussens Boligudlejning Limited 2010-01-15
  • Dansk Shelf Services No. 8 Limited 2008-08-19

Financial data based on annual reports

Company staff

Kim R.

Role: Director

Appointed: 01 January 2022

Latest update: 10 January 2024

Geoffrey P.

Role: Secretary

Appointed: 19 August 2008

Latest update: 10 January 2024

People with significant control

Kim R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kim R.
Notified on 1 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Poul R.
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 September 2023
Confirmation statement last made up date 19 August 2022
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 June 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 June 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 4 September 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 21st, November 2023
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
15
Company Age

Closest Companies - by postcode