UKBizDB.co.uk

RIALTO COURT LIMITED

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

This company is commonly known as Rialto Court Limited. The company was founded 11 years ago and was given the registration number 08340341. The firm's registered office is in PLYMOUTH. You can find them at Unit 9 The Atlantic Building, Queen Anne Battery, Plymouth, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RIALTO COURT LIMITED
Company Number:08340341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 9 The Atlantic Building, Queen Anne Battery, Plymouth, Devon, United Kingdom, PL4 0LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 The Atlantic Building, Queen Anne's Battery, Plymouth, United Kingdom, PL4 0LP

Corporate Secretary08 June 2018Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director18 December 2020Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director10 February 2023Active
Apartment 1 Rialto Court, 128 Porthpean Road, St. Austell, England, PL25 4PN

Director12 March 2015Active
Rialton Mill, Rialton Barton, Newquay, United Kingdom, TR8 4JP

Secretary21 December 2012Active
Rialton Mill, Rialton Barton, Newquay, United Kingdom, TR8 4JP

Director21 December 2012Active
Rialton Mill, Rialton Barton, Newquay, United Kingdom, TR8 4JP

Director21 December 2012Active
The Barns, Higher Trewhiddle, St. Austell, England, PL23 5DA

Director12 March 2015Active
Mulberry Cottage, Burston Lane, Burston, Stafford, England, ST18 0DS

Director10 March 2016Active
3 Rialto Court, 128 Porthpean Road, St. Austell, England, PL25 4PN

Director18 December 2019Active

People with Significant Control

Mr Mark Brendan Sheppard
Notified on:30 June 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Appartment Number 5 Rialto Court, 128 Porthpean Road, St. Austell, England, PL25 4PN
Nature of control:
  • Significant influence or control
Mr Jeremy Robins
Notified on:30 June 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, The Atlantic Building, Plymouth, United Kingdom, PL4 0LP
Nature of control:
  • Significant influence or control
Mrs Janet Irene Varney
Notified on:30 June 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Appartment Number 1 Rialto Court, 128 Porthpean Road, St. Austell, England, PL25 4PN
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 (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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2022-12-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-25Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Address

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

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.