UKBizDB.co.uk

ROAD MANAGEMENT SYSTEMS LIMITED

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

This company is commonly known as Road Management Systems Limited. The company was founded 31 years ago and was given the registration number 02802508. The firm's registered office is in TONBRIDGE. You can find them at 1 Hare And Hounds Cottages, Hawkenbury Road Hawkenbury, Tonbridge, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ROAD MANAGEMENT SYSTEMS LIMITED
Company Number:02802508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 52290 - Other transportation support activities
  • 70100 - Activities of head offices
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:1 Hare And Hounds Cottages, Hawkenbury Road Hawkenbury, Tonbridge, Kent, TN12 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hare And Hounds Cottages, Hawkenbury Road Hawkenbury, Tonbridge, England, TN12 0DZ

Secretary15 March 2008Active
1, Hare And Hounds Cottages, Hawkenbury Road Hawkenbury, Tonbridge, England, TN12 0DZ

Director20 July 1995Active
Ringley Park House 59 Reigate Road, Reigate, RH2 0QT

Corporate Secretary20 July 1995Active
6 Babmaes Street, London, SW1Y 6HD

Corporate Secretary23 March 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 March 1993Active
Ringley Park House, 59 Reigate House Reigate, Surrey, RH2 0QT

Director09 October 2009Active
Flat 2, 27 Moring Road, London, SW17 8DN

Director26 May 1995Active
1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT

Director23 March 1993Active
8 Lochaline Street, London, W6 9SH

Director23 March 1993Active
Unt Heslibachstrasse 368700, 8700 Kusnacht Zurich, Switzerland, FOREIGN

Director30 August 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 March 1993Active

People with Significant Control

Mr Jonathan Charles Woodbridge
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:1, Hare And Hounds Cottages, Tonbridge, TN12 0DZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Capital

Capital allotment shares.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-12Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.