UKBizDB.co.uk

ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED

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

This company is commonly known as Road Management Services (peterborough) Limited. The company was founded 31 years ago and was given the registration number 02804122. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED
Company Number:02804122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary31 December 2008Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director16 January 2017Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director03 February 2023Active
Rms Depot, North Street, Stilton, United Kingdom, PE7 3RR

Director27 August 2013Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director20 June 2022Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary26 March 1994Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary11 November 1994Active
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT

Secretary30 January 1996Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Secretary26 March 1993Active
Montalban No.5, Madrid, Spain, FOREIGN

Director28 August 2002Active
26 Cheapside, Woking, GU21 4JQ

Director24 September 2003Active
601, Jefferson Street, Houston, Usa, 77002

Director30 April 2013Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Nominee Director26 March 1993Active
Avenida Pedralbes, 17-08034, Barcelona, Spain, 08034

Director31 October 2019Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director25 February 2010Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
15 Oakley Close, Sandbach, CW11 1RQ

Director16 July 2007Active
15 Oakley Close, Sandbach, CW11 1RQ

Director30 June 2001Active
Stonerest, Stone Lane, Emley, Huddersfield, HD8 9RT

Director17 May 1995Active
Avenida Pedralbes, 17, Barcelona, Spain, 08034

Director12 June 2017Active
3 Moat End, Bierton, Aylesbury, HP22 5DW

Director08 July 1994Active
Abertis A, Av. Parc Logistic 12-20, Barcelona, United Kingdom, 08040

Director23 September 2013Active
15 The Greenway, Ickenham, Uxbridge, UB10 8LS

Director01 July 2006Active
3 Oakmoor Cottage, Bradley, Alresford, SO24 9SA

Director30 January 1996Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director30 March 2005Active
C/ Ramon Y Cajal 2, Portal 1, 2 D, Las Rozas, Madrid, Spain, FOREIGN

Director24 November 2004Active
Tbi House, 72-104 Frank Lester Way, Luton, United Kingdom, LU2 9NQ

Director23 September 2013Active
Avda. Parc Logistic 12-20, Barcelona, Spain,

Director24 November 2004Active
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT

Director01 April 1996Active
Kbr Limited, Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director23 October 2007Active
6 Sparvells, Eversley, Hook, RG27 0QG

Director30 January 1996Active
19 Hazel Close, Southwater, Horsham, RH13 9GN

Director23 July 2003Active
Martlets, Hurston Lane, Storrington, Pulborough, United Kingdom, RH20 4HH

Director25 September 2002Active
82, King St, Manchester, United Kingdom, M2 4WQ

Director18 January 2017Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director05 July 2004Active

People with Significant Control

Road Management Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-09-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-02Other

Legacy.

Download
2023-08-21Accounts

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.