UKBizDB.co.uk

RBM (NORTHERN) LIMITED

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

This company is commonly known as Rbm (northern) Limited. The company was founded 19 years ago and was given the registration number 05196748. The firm's registered office is in RICHMOND. You can find them at Bridge Farm Gatherley Road, Brompton On Swale, Richmond, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RBM (NORTHERN) LIMITED
Company Number:05196748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 August 2004
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bridge Farm Gatherley Road, Brompton On Swale, Richmond, England, DL10 7HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Brompton Park, Brompton On Swale, Richmond, England, DL10 7JW

Director02 May 2018Active
77 Little Sutton Lane, Sutton Coldfield, B75 6SJ

Secretary05 April 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary04 August 2004Active
Goose Farm, Goose Lane, Sutton-On-The-Forest, York, England, YO61 1ET

Director19 March 2021Active
43, Picktree Lodge, Chester Le Street, England, DH3 4DH

Director12 February 2018Active
77 Little Sutton Lane, Sutton Coldfield, B75 6SJ

Director05 April 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director04 August 2004Active

People with Significant Control

Mrs Katherine Jayne Whyatt
Notified on:02 May 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:48, Brompton Park, Richmond, England, DL10 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trustees Of The Crombie Settlement
Notified on:01 July 2016
Status:Active
Country of residence:Seychelles
Address:Suite 202, Sham Peng Tong Plaza, Mahe, Seychelles,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette filings brought up to date.

Download
2023-10-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Gazette

Gazette filings brought up to date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2020-12-04Gazette

Gazette filings brought up to date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Address

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

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Capital

Capital allotment shares.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-16Accounts

Change account reference date company previous extended.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.