RICHING PROPERTIES LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9HX

Company number 09396232
Status Active
Incorporation Date 20 January 2015
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 4, THE RIDGEWAY, IVER, BUCKINGHAMSHIRE, UNITED KINGDOM, SL0 9HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Registered office address changed from 3 Waterside Drive Langley Slough SL3 6EZ England to 1st Floor, Unit 4 the Ridgeway Iver Buckinghamshire SL0 9HX on 18 May 2017; Registration of charge 093962320005, created on 21 April 2017; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of RICHING PROPERTIES LIMITED are www.richingproperties.co.uk, and www.riching-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Riching Properties Limited is a Private Limited Company. The company registration number is 09396232. Riching Properties Limited has been working since 20 January 2015. The present status of the company is Active. The registered address of Riching Properties Limited is 1st Floor Unit 4 The Ridgeway Iver Buckinghamshire United Kingdom Sl0 9hx. The company`s financial liabilities are £71.96k. It is £71.96k against last year. The cash in hand is £21.4k. It is £21.4k against last year. . MULTANI, Balbir Singh is a Director of the company. The company operates in "Buying and selling of own real estate".


riching properties Key Finiance

LIABILITIES £71.96k
CASH £21.4k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MULTANI, Balbir Singh
Appointed Date: 20 January 2015
60 years old

Persons With Significant Control

Mr Balbir Singh Multani
Notified on: 19 January 2017
60 years old
Nature of control: Has significant influence or control

RICHING PROPERTIES LIMITED Events

18 May 2017
Registered office address changed from 3 Waterside Drive Langley Slough SL3 6EZ England to 1st Floor, Unit 4 the Ridgeway Iver Buckinghamshire SL0 9HX on 18 May 2017
26 Apr 2017
Registration of charge 093962320005, created on 21 April 2017
25 Jan 2017
Confirmation statement made on 20 January 2017 with updates
14 Dec 2016
Registration of charge 093962320004, created on 9 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 1 more events
27 May 2016
Registration of charge 093962320003, created on 20 May 2016
01 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

01 Apr 2015
Registration of charge 093962320001, created on 31 March 2015
01 Apr 2015
Registration of charge 093962320002, created on 31 March 2015
20 Jan 2015
Incorporation
Statement of capital on 2015-01-20
  • GBP 100

RICHING PROPERTIES LIMITED Charges

21 April 2017
Charge code 0939 6232 0005
Delivered: 26 April 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 36 saxon road, southall…
9 December 2016
Charge code 0939 6232 0004
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 72 south road, southall, UB1…
20 May 2016
Charge code 0939 6232 0003
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 382 staines road, feltham…
31 March 2015
Charge code 0939 6232 0002
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code 0939 6232 0001
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as flats a and b, 67 regina…