UKBizDB.co.uk

R.M. DEVELOPMENTS LIMITED

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

This company is commonly known as R.m. Developments Limited. The company was founded 23 years ago and was given the registration number 04010660. The firm's registered office is in REDRUTH. You can find them at Rmd House United Downs Industrial Park, St. Day, Redruth, Cornwall. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:R.M. DEVELOPMENTS LIMITED
Company Number:04010660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Rmd House United Downs Industrial Park, St. Day, Redruth, Cornwall, TR16 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmd House, United Downs Industrial Park, St. Day, Redruth, TR16 5HY

Secretary11 January 2016Active
Rmd House, United Downs Industrial Park, St. Day, Redruth, England, TR16 5HY

Director01 April 2012Active
Rmd House, United Downs Industrial Park, St. Day, Redruth, TR16 5HY

Director26 March 2018Active
Rmd House, United Downs Industrial Park, St. Day, Redruth, TR16 5HY

Director01 June 2014Active
The Knoll St Clement's Hill, Truro, TR1 1NY

Secretary09 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2000Active
Rmd House, United Downs Industrial Park, St. Day, Redruth, TR16 5HY

Director09 August 2000Active
Rmd House, United Downs Industrial Park, St. Day, Redruth, TR16 5HY

Director09 August 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 June 2000Active

People with Significant Control

Mr Stuart John Ivall
Notified on:14 March 2023
Status:Active
Date of birth:November 1966
Nationality:British
Address:Rmd House, United Downs Industrial Park, Redruth, TR16 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Craig Morris
Notified on:14 March 2023
Status:Active
Date of birth:September 1980
Nationality:British
Address:Rmd House, United Downs Industrial Park, Redruth, TR16 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Christina Morris
Notified on:14 March 2023
Status:Active
Date of birth:May 1986
Nationality:British
Address:Rmd House, United Downs Industrial Park, Redruth, TR16 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Morris
Notified on:01 July 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Rmd House, United Downs Industrial Park, Redruth, England, TR16 5HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Address

Move registers to sail company with new address.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Address

Change sail address company with new address.

Download
2023-06-05Incorporation

Memorandum articles.

Download
2023-06-05Resolution

Resolution.

Download
2023-06-05Capital

Capital name of class of shares.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-04-24Capital

Capital return purchase own shares.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.