UKBizDB.co.uk

R & D DEVELOPMENTS (KENT) LIMITED

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

This company is commonly known as R & D Developments (kent) Limited. The company was founded 16 years ago and was given the registration number 06322394. The firm's registered office is in STANMORE. You can find them at Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:R & D DEVELOPMENTS (KENT) LIMITED
Company Number:06322394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary01 August 2012Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director26 July 2007Active
25 Oakdale Road, Watford, WD19 6JX

Secretary24 July 2007Active
Suite 2, Fountain House, 1a Elm Park, Stanmore, United Kingdom, HA7 4AU

Secretary01 August 2011Active
Kauri, 5 Hillcrest Road, Hythe, CT21 5EX

Secretary26 July 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary24 July 2007Active
Suite 2, Fountain House, 1a Elm Park, Stanmore, United Kingdom, HA7 4AU

Director01 May 2012Active
The Garden Flat, 13 Belsize Park, London, NW3 4ES

Director24 July 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Director24 July 2007Active

People with Significant Control

Raymond Hector Walker
Notified on:01 December 2017
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Derek James Murrum
Notified on:24 July 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Fountain House, 1a Elm Park Stanmore, United Kingdom, HA7 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond Hector Walker
Notified on:24 July 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Suite 2, Fountain House, Stanmore, HA7 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Change account reference date company previous extended.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Officers

Change person secretary company with change date.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.