UKBizDB.co.uk

RCI POINTS LIMITED

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

This company is commonly known as Rci Points Limited. The company was founded 27 years ago and was given the registration number 03308467. The firm's registered office is in KETTERING. You can find them at Haylock House, Kettering Parkway, Kettering, Northants. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RCI POINTS LIMITED
Company Number:03308467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Haylock House, Kettering Parkway, Kettering, Northants, England, NN15 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haylock House, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6EY

Director18 September 2023Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary28 January 1997Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary31 December 2010Active
Penthouse Flat 7, 180 Brompton Road, London, SW3 1HQ

Director01 August 2000Active
The Orchard, Old Road, Scaldwell, Northampton, NN6 9JZ

Director11 August 1999Active
20, Fairhaven, Weston, CW2 5GG

Director31 March 2009Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director07 September 2003Active
4 Baldwin Dew Court, Sparta, Usa, FOREIGN

Director11 August 2004Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 March 2011Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director12 July 2019Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director11 August 2010Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director11 August 2010Active
Kelmarsh Hall The North Pavillion, Main Road,, Kelmarsh, NN6 9LY

Director27 April 1999Active
1 Cambium Close, Kettering, NN16 9US

Director12 July 2007Active
1 Cambium Close, Kettering, NN16 9US

Director28 August 2001Active
Shemer Ash Road, Hawley, Dartford, DA2 7SB

Nominee Director28 January 1997Active
Foxtrot 1 Shey Copse, Woking, GU22 8HS

Director02 October 2002Active
199 Lyndhurst Road, Lyndhurst, Johannesburg,

Director13 August 1997Active
9 Vincent Square Mansions, Walcott Street, London, SW1P 2NT

Nominee Director28 January 1997Active
57 Britton Street, London, EC1M 5NA

Director27 April 1999Active
7 Chancery Mews, Wandsworth, London, SW17 7TD

Director14 April 2005Active
7 Chancery Mews, Wandsworth, London, SW17 7TD

Director15 February 2002Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director04 January 2008Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director09 February 2015Active
4 Mulberry Court, Drayton, Market Harborough, Leicestershire, LE16 8RG

Director09 June 2005Active
The Triangle, 5-17 Hammersmith Grove, London, W6 0LG

Director21 April 2015Active
The Shuttles, 8 Cuckoo Hill Road, Pinner, HA5 1AY

Director11 August 2004Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director04 March 2020Active
54 Fairmile Road, Halesowen, B63 3QB

Director25 March 2000Active
High Lodge, Rhodes Drive, Constantia, South Africa,

Director13 August 1997Active
9 Pembroke Close, Thrapston, NN14 4XJ

Director11 August 2004Active
16 Fineshade Close, Barton Seagrave, NN15 6SL

Director16 February 2007Active
16 Fineshade Close, Barton Seagrave, NN15 6SL

Director16 February 2006Active
39 Owlstone Road, Cambridge, CB3 9JH

Director15 January 2007Active
Birch Cottage, Yealand Redmayne, Carnforth, LA5 9TG

Director20 October 2008Active

People with Significant Control

The Leisure Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:33, North Quay, Isle Of Man, Isle Of Man, IM1 4LB
Nature of control:
  • Significant influence or control

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 (8 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-04-24Address

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

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.