This company is commonly known as Rougier Street Developments Ltd. The company was founded 6 years ago and was given the registration number 11098958. The firm's registered office is in YORK. You can find them at Ogleforth House, Ogleforth, York, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ROUGIER STREET DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 11098958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ogleforth House, Ogleforth, York, England, YO1 7JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 06 December 2017 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 05 January 2018 | Active |
Ogleforth House, Ogleforth, York, England, YO1 7JG | Director | 20 January 2018 | Active |
Rougier Street Developments Holdings Limited | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ogleforth House, Ogleforth, York, England, YO1 7JG |
Nature of control | : |
|
North Star (York) Investment Limited | ||
Notified on | : | 15 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Garbutt & Elliott, Trinue Court, Monks Cross Drive, York, England, YO32 9GZ |
Nature of control | : |
|
Neal Investments Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ogleforth House, Ogleforth, York, England, YO1 7JG |
Nature of control | : |
|
Recantos Trust 2015 | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Littlefield Close, York, England, YO26 6HX |
Nature of control | : |
|
Mr Stephen James Ellis | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ogleforth House, Ogleforth, York, England, YO1 7JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-01-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-30 | Resolution | Resolution. | Download |
2023-05-23 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-05-18 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-05-18 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.