UKBizDB.co.uk

RATHBONE DEVELOPMENTS LIMITED

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

This company is commonly known as Rathbone Developments Limited. The company was founded 29 years ago and was given the registration number 02990372. The firm's registered office is in HARROW. You can find them at Suite 101, 46a Station Road Station Road, North Harrow, Harrow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RATHBONE DEVELOPMENTS LIMITED
Company Number:02990372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1994
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Suite 101, 46a Station Road Station Road, North Harrow, Harrow, England, HA2 7SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Teddington Park, Teddington, England, TW11 8DB

Secretary01 December 2009Active
First Floor, Bridge House, 11 Creek Road, East Molesey, United Kingdom, KT8 9BE

Director25 November 2009Active
23 Teddington Park, Teddington, TW11 8DB

Director01 November 2008Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary15 November 1994Active
74a Paines Lane, Pinner, HA5 3BL

Secretary21 November 1994Active
4 Lyndhurst Avenue, Pinner, HA5 3XA

Secretary12 September 1995Active
14, Gaymead, Abbey Road, London, United Kingdom, NW8 0BB

Secretary20 June 2006Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director15 November 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director15 November 1994Active
74a Paines Lane, Pinner, HA5 3BL

Director21 November 1994Active
14, Gaymead, Abbey Road, London, United Kingdom, NW8 0BB

Director19 February 2007Active
194 Torbay Road, Harrow, HA2 9QL

Director03 March 2006Active
4 Lyndhurst Avenue, Pinner, HA5 3XA

Director21 November 1994Active

People with Significant Control

Mr Michael Thomas Anthony Christopher O'Neill
Notified on:15 November 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Bridge House, 11 Creek Road, East Molesey, United Kingdom, KT8 9BE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-18Gazette

Gazette filings brought up to date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-01-04Address

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

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-24Gazette

Gazette filings brought up to date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-27Gazette

Gazette filings brought up to date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-03-02Gazette

Gazette filings brought up to date.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Address

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

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.