UKBizDB.co.uk

RLG MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15-19 Cavendish Place, First Floor, London, W1G 0QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Secretary26 April 2000Active
Park House, 10 Penn Road, Beaconsfield, England, HP9 2LH

Director26 April 2000Active
Langley House, Park Road, London, England, N2 8EY

Director26 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 April 2000Active
15-19, Cavendish Place, First Floor, London, W1G 0QE

Director14 September 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 April 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-06-29Address

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

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.