Warning: file_put_contents(c/e270173d513ebd2df437f47f1ef61bf5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rmas Property Ltd, CT6 8SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RMAS PROPERTY LTD

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

This company is commonly known as Rmas Property Ltd. The company was founded 4 years ago and was given the registration number 12361893. The firm's registered office is in HERNE BAY. You can find them at 24 The Broadway, , Herne Bay, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RMAS PROPERTY LTD
Company Number:12361893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:24 The Broadway, Herne Bay, England, CT6 8SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director11 September 2020Active
24, The Broadway, Herne Bay, England, CT6 8SR

Director15 July 2020Active
104, Talmead Road, Herne Bay, England, CT6 6NW

Director12 December 2019Active
24, The Broadway, Herne Bay, England, CT6 8SR

Director12 December 2019Active

People with Significant Control

Mr Antony Thomas Searle
Notified on:11 September 2020
Status:Active
Date of birth:September 1991
Nationality:English
Country of residence:England
Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Matthew Joyce
Notified on:17 July 2020
Status:Active
Date of birth:July 1983
Nationality:English
Country of residence:England
Address:24, The Broadway, Herne Bay, England, CT6 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Antony Thomas Searle
Notified on:12 December 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:24, The Broadway, Herne Bay, England, CT6 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ross Gordon Miller
Notified on:12 December 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:104, Talmead Road, Herne Bay, England, CT6 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Address

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

Download
2022-09-05Address

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

Download
2022-09-03Address

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

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-10-19Address

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

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2021-02-16Accounts

Change account reference date company previous shortened.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.