This company is commonly known as Rlg Management Limited. The company was founded 24 years ago and was given the registration number 03964939. The firm's registered office is in LONDON. You can find them at 15-19 Cavendish Place, First Floor, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RLG MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03964939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-19 Cavendish Place, First Floor, London, W1G 0QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Park Road, London, England, N2 8EY | Secretary | 26 April 2000 | Active |
Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH | Director | 26 April 2000 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 26 April 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 April 2000 | Active |
15-19, Cavendish Place, First Floor, London, W1G 0QE | Director | 14 September 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 April 2000 | Active |
Mr Gerry Steven Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | 15-19, Cavendish Place, London, W1G 0QE |
Nature of control | : |
|
Mr Anton David Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Mr Paul Arthur Callingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.