R.n.r. Developments Limited

General information

Name:

R.n.r. Developments Ltd

Office Address:

C/o Frost Group Limited, Court House The Old Police Station, South Street LE65 1BS Ashby-de-la-zouch

Number: 03329331

Incorporation date: 1997-03-07

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Started with Reg No. 03329331 twenty seven years ago, R.n.r. Developments Limited is categorised as a Private Limited Company. The firm's present registration address is C/o Frost Group Limited, Court House, The Old Police Station, South Street Ashby-de-la-zouch. The firm's SIC code is 68209, that means Other letting and operating of own or leased real estate. The firm's latest filed accounts documents cover the period up to 2023-01-31 and the latest confirmation statement was released on 2022-03-07.

Financial data based on annual reports

Company staff

Ronald E.

Role: Director

Appointed: 10 March 1997

Latest update: 12 July 2023

Robert W.

Role: Secretary

Appointed: 10 March 1997

Latest update: 12 July 2023

Robert W.

Role: Director

Appointed: 10 March 1997

Latest update: 12 July 2023

People with significant control

Ronald E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Robert W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 March 2023
Confirmation statement last made up date 07 March 2022
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 July 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 17th, February 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

169 Hamilton Road

Post code:

SE27 9SW

City / Town:

West Norwood

HQ address,
2015

Address:

169 Hamilton Road

Post code:

SE27 9SW

City / Town:

West Norwood

HQ address,
2016

Address:

Glebe End Litton Cheney

Post code:

DT2 9AD

City / Town:

Dorchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
27
Company Age

Closest Companies - by postcode