UKBizDB.co.uk

RG PROPERTY ASSET MANAGEMENT LIMITED

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

This company is commonly known as Rg Property Asset Management Limited. The company was founded 14 years ago and was given the registration number 06930264. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RG PROPERTY ASSET MANAGEMENT LIMITED
Company Number:06930264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 November 2019Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 January 2018Active
134, The Grove, Ealing, London, United Kingdom, W5 3SH

Director10 June 2009Active
4, Lombard Street, London, United Kingdom, EC3V 9HD

Director02 June 2015Active
Dunsallar, Thortverton, Exeter, EX5 5JR

Director10 June 2009Active
1, Mount Pleasant Road, London, NW10 3EG

Director10 June 2009Active
4, Lombard Street, London, United Kingdom, EC3V 9HD

Director10 June 2009Active

People with Significant Control

Ian Dobie
Notified on:05 March 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Peter John Gill
Notified on:31 January 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Landmark Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Moorgate, London, England, EC2R 6AY
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 (7 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Address

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

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Resolution

Resolution.

Download
2018-04-24Persons with significant control

Change to a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.