Company number 03006308
Status Active
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address 9 REDMEAD ROAD, HAYES, MIDDLESEX, UB3 4AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
GBP 2
. The most likely internet sites of RICKY PROPERTIES LIMITED are www.rickyproperties.co.uk, and www.ricky-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Ricky Properties Limited is a Private Limited Company.
The company registration number is 03006308. Ricky Properties Limited has been working since 05 January 1995.
The present status of the company is Active. The registered address of Ricky Properties Limited is 9 Redmead Road Hayes Middlesex Ub3 4au. The company`s financial liabilities are £0.86k. It is £0.83k against last year. The cash in hand is £5.02k. It is £2.68k against last year. And the total assets are £5.02k, which is £2.68k against last year. DHILLON, Harjinder Kaur is a Secretary of the company. DHILLON, Santokh Singh is a Secretary of the company. DHILLON, Harjinder Kaur is a Director of the company. DHILLON, Tejpal Singh is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DHILLON, Santokh Singh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
ricky properties Key Finiance
LIABILITIES
£0.86k
+2117%
CASH
£5.02k
+114%
TOTAL ASSETS
£5.02k
+114%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995
Persons With Significant Control
RICKY PROPERTIES LIMITED Events
17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
...
... and 46 more events
19 Jan 1996
New secretary appointed;director resigned
19 Jan 1996
Registered office changed on 19/01/96 from: c/o insite financial services 72 fielding road chiswick london W4 1DB
19 Jan 1996
Return made up to 05/01/96; full list of members
27 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed