This company is commonly known as R.k.n Developments Limited. The company was founded 25 years ago and was given the registration number 03652004. The firm's registered office is in ESSEX. You can find them at 46-54 High Street, Ingatestone, Essex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | R.K.N DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03652004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-54 High Street, Ingatestone, Essex, CM4 9DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 30, London Road, Sawbridgeworth, England, CM21 9JS | Secretary | 27 May 2022 | Active |
First Floor, 30 London Road, Sawbridgeworth, England, CM21 9JS | Director | 03 July 2009 | Active |
35 Mowbrey Gardens, Loughton, IG10 2EU | Secretary | 01 April 2005 | Active |
The Elms 21 Station Road, Epping, CM16 4HG | Secretary | 28 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 October 1998 | Active |
Grove Cottage, Grove Lane, Chigwell, IG7 6JD | Director | 29 September 2008 | Active |
The Ivy, 17 Ivy Chimneys Road, Epping, CM16 4EL | Director | 28 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 October 1998 | Active |
Mr Richard Newman | ||
Notified on | : | 27 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 30 London Road, Sawbridgeworth, England, CM21 9JS |
Nature of control | : |
|
Rita Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Elms, 21 Station Road, Epping, United Kingdom, CM16 4HG |
Nature of control | : |
|
Mr Philip Roy Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46-54 High Street, Ingatestone, United Kingdom, CM4 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Officers | Appoint person secretary company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-01-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Accounts | Change account reference date company previous extended. | Download |
2019-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.