This company is commonly known as R.c. (holdings) Limited. The company was founded 29 years ago and was given the registration number 02968054. The firm's registered office is in NEW MILTON. You can find them at Queensway House, 11 Queensway, New Milton, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | R.C. (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02968054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 14 July 2011 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 18 August 2022 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 07 June 2013 | Active |
Eaton Farm, Miles Lane, Cobham, KT11 2ED | Secretary | 03 April 1996 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Secretary | 08 December 2006 | Active |
7 Needham Road, London, W11 2RP | Secretary | 29 November 2000 | Active |
7 Needham Road, London, W11 2RP | Secretary | 22 September 1994 | Active |
Edgewood 21 Prowse Avenue, Bushey, Watford, WD2 1JS | Secretary | 09 May 2003 | Active |
23 Lambolle Place, London, NW3 4PG | Secretary | 30 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1994 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 08 December 2006 | Active |
9 Mandeville Place, London, W1M 5LB | Director | 24 January 1995 | Active |
Laburnum House, High Street Shirrell Heath, Southampton, SO32 2JN | Director | 20 January 2005 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 03 December 2008 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 30 January 2012 | Active |
Lanthorn Cottage, Horton, LU7 0QR | Director | 28 February 2005 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 30 January 2012 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 24 January 2008 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 16 May 2012 | Active |
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX | Director | 31 May 2007 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 18 February 2015 | Active |
7 Needham Road, London, W11 2RP | Director | 27 October 1994 | Active |
48 Brampton Grove, London, NW4 4AQ | Director | 02 April 1996 | Active |
Edgewood 21 Prowse Avenue, Bushey, Watford, WD2 1JS | Director | 22 September 1994 | Active |
23 Lambolle Place, London, NW3 4PG | Director | 01 October 2002 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 24 August 2009 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 30 January 2012 | Active |
Chesil Bank Church Lane, East Peckham, Tonbridge, TN12 5JH | Director | 24 January 1995 | Active |
Level 4, Cadellgatan, 6, Stockholm 114 36, Sweden, | Director | 30 November 2004 | Active |
17 Greenfield Drive, Fortes Green, London, N2 9AF | Director | 17 November 2003 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 31 May 2007 | Active |
16 Claverley Grove, Finchley, London, N3 2DH | Director | 16 October 1998 | Active |
Sea Spray, 10a Cliff Drive, Canford Cliffs, Poole, BH13 7JD | Director | 08 December 2006 | Active |
9 Norfolk Road, St Johns Wood, London, NW8 6HE | Director | 17 November 2003 | Active |
171 Foxon Lane, Caterham, CR3 5SH | Director | 01 June 1996 | Active |
Emeria Uk Dormants Limited | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR |
Nature of control | : |
|
Firstport Group Limited | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Knight Square Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-18 | Insolvency | Legacy. | Download |
2023-04-18 | Capital | Legacy. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2019-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.