Company NameRPK Property Solutions Limited
Company StatusActive
Company Number13243322
CategoryPrivate Limited Company
Incorporation Date3 March 2021(3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Aimee Louise Petros Kaldani
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Ings Road
Redcar
Cleveland
TS10 2DE
Director NameMr Rafael Petros Kaldani
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Ings Road
Redcar
Cleveland
TS10 2DE
Director NameMrs Daler Singh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 South Road
Stockton-On-Tees
TS20 2TE
Director NameMr Gursharan Hardeyal Singh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 South Road
Stockton-On-Tees
TS20 2TE

Location

Registered Address33 Wheatlands Park
Redcar
TS10 2PE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardKirkleatham
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

14 June 2023Delivered on: 15 June 2023
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 48 coatham road redcar TS10 1RS.
Outstanding
21 December 2022Delivered on: 29 December 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 18 cleveland street, redcar, TS10 1AP and registered at the land registry with title absolute under title number CE3793. All that freehold interest in the land and property known as 20 cleveland street, redcar, TS10 1AP and registered at the land registry with title absolute under title number CE97692.
Outstanding
11 November 2022Delivered on: 15 November 2022
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: The freehold properties known as:. (A) 23-25 station road, redcar (TS10 1AN) registered at the land registry with title number CE71485; and. (B) 23-25 station road, redcar (TS10 1AN) registered at the land registry with title number CE199592;.
Outstanding

Filing History

3 March 2021Incorporation
Statement of capital on 2021-03-03
  • GBP 100
(33 pages)