Warning: file_put_contents(c/939b03571e1b84d3e9b5ca1f067bd0a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rc Developments (martello) Limited, SW1Y 6LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RC DEVELOPMENTS (MARTELLO) LIMITED

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

This company is commonly known as Rc Developments (martello) Limited. The company was founded 8 years ago and was given the registration number 10194598. The firm's registered office is in LONDON. You can find them at 112 Jermyn Street, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RC DEVELOPMENTS (MARTELLO) LIMITED
Company Number:10194598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. James's Street, London, England, SW1A 1EF

Director09 February 2018Active
2, St. James's Street, London, England, SW1A 1EF

Director23 May 2016Active
2, St. James's Street, London, England, SW1A 1EF

Director23 May 2016Active

People with Significant Control

Mr David Simon Martin
Notified on:09 February 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:1, Washington House, London, England, SW3 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Rc Antemma Developments Limited
Notified on:05 July 2017
Status:Active
Country of residence:England
Address:112, Jermyn Street, London, England, SW1Y 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Rampart Capital (Jersey) Limited
Notified on:22 May 2017
Status:Active
Country of residence:British Isles
Address:4th Floor, St Paul's Gate, 22-24 New Street, Jersey, British Isles, JE1 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Address

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

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Capital

Capital allotment shares.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.