UKBizDB.co.uk

R.K.N DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, CM4 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 30, London Road, Sawbridgeworth, England, CM21 9JS

Secretary27 May 2022Active
First Floor, 30 London Road, Sawbridgeworth, England, CM21 9JS

Director03 July 2009Active
35 Mowbrey Gardens, Loughton, IG10 2EU

Secretary01 April 2005Active
The Elms 21 Station Road, Epping, CM16 4HG

Secretary28 October 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 October 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 October 1998Active
Grove Cottage, Grove Lane, Chigwell, IG7 6JD

Director29 September 2008Active
The Ivy, 17 Ivy Chimneys Road, Epping, CM16 4EL

Director28 October 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 October 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Appoint person secretary company with name date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Accounts

Change account reference date company previous extended.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.