UKBizDB.co.uk

R D B INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R D B Investments Limited. The company was founded 22 years ago and was given the registration number 04324509. The firm's registered office is in KENT. You can find them at 12 Hatherley Road, Sidcup, Kent, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:R D B INVESTMENTS LIMITED
Company Number:04324509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, DA14 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highwinds, Nightingale Lane, Ide Hill, Sevenoaks, United Kingdom, TN14 6JA

Director26 November 2001Active
Hoathley, Chillies Lane, High Hurstwood, Uckfield, TN22 4AD

Director22 January 2010Active
25, Third Avenue, Hove, BN3 2PB

Director26 November 2001Active
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT

Corporate Secretary19 November 2001Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Director19 November 2001Active

People with Significant Control

Mr Darren Stephen Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:12 Hatherley Road, Kent, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Raymond Baker
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:12 Hatherley Road, Kent, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ronald Charles Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:12 Hatherley Road, Kent, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Capital

Capital allotment shares.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.