UKBizDB.co.uk

R.C. (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary14 July 2011Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director18 August 2022Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director07 June 2013Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Secretary03 April 1996Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Secretary08 December 2006Active
7 Needham Road, London, W11 2RP

Secretary29 November 2000Active
7 Needham Road, London, W11 2RP

Secretary22 September 1994Active
Edgewood 21 Prowse Avenue, Bushey, Watford, WD2 1JS

Secretary09 May 2003Active
23 Lambolle Place, London, NW3 4PG

Secretary30 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1994Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director08 December 2006Active
9 Mandeville Place, London, W1M 5LB

Director24 January 1995Active
Laburnum House, High Street Shirrell Heath, Southampton, SO32 2JN

Director20 January 2005Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director03 December 2008Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director30 January 2012Active
Lanthorn Cottage, Horton, LU7 0QR

Director28 February 2005Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director30 January 2012Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director24 January 2008Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director16 May 2012Active
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX

Director31 May 2007Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director18 February 2015Active
7 Needham Road, London, W11 2RP

Director27 October 1994Active
48 Brampton Grove, London, NW4 4AQ

Director02 April 1996Active
Edgewood 21 Prowse Avenue, Bushey, Watford, WD2 1JS

Director22 September 1994Active
23 Lambolle Place, London, NW3 4PG

Director01 October 2002Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director24 August 2009Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director30 January 2012Active
Chesil Bank Church Lane, East Peckham, Tonbridge, TN12 5JH

Director24 January 1995Active
Level 4, Cadellgatan, 6, Stockholm 114 36, Sweden,

Director30 November 2004Active
17 Greenfield Drive, Fortes Green, London, N2 9AF

Director17 November 2003Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director31 May 2007Active
16 Claverley Grove, Finchley, London, N3 2DH

Director16 October 1998Active
Sea Spray, 10a Cliff Drive, Canford Cliffs, Poole, BH13 7JD

Director08 December 2006Active
9 Norfolk Road, St Johns Wood, London, NW8 6HE

Director17 November 2003Active
171 Foxon Lane, Caterham, CR3 5SH

Director01 June 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Capital

Capital statement capital company with date currency figure.

Download
2023-04-18Insolvency

Legacy.

Download
2023-04-18Capital

Legacy.

Download
2023-04-18Resolution

Resolution.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.