UKBizDB.co.uk

RMC PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Rmc Property Developments Limited. The company was founded 4 years ago and was given the registration number 12291850. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at M & C Roofing, Unit 1 Browns Park Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RMC PROPERTY DEVELOPMENTS LIMITED
Company Number:12291850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:M & C Roofing, Unit 1 Browns Park Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne, United Kingdom, NE13 7GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M & C Roofing, Unit 1 Browns Park, Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne, United Kingdom, NE13 7GD

Director31 October 2019Active
M & C Roofing, Unit 1 Browns Park, Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne, United Kingdom, NE13 7GD

Director31 October 2019Active
M & C Roofing, Unit 1 Browns Park, Brunswick Industrial Estate, Wideopen, Newcastle Upon Tyne, United Kingdom, NE13 7GD

Director31 October 2019Active

People with Significant Control

Mr Steven James Connelly
Notified on:31 October 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:M & C Roofing, Unit 1 Browns Park, Brunswick Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE13 7GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Keith Molson
Notified on:31 October 2019
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:M & C Roofing, Unit 1 Browns Park, Brunswick Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE13 7GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Thomas Richardson
Notified on:31 October 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:M & C Roofing, Unit 1 Browns Park, Brunswick Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE13 7GD
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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Accounts

Change account reference date company previous extended.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-27Address

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

Download
2020-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.