Warning: file_put_contents(c/fbec3b4857985b5d43ec3ce739b13ab3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rougier Street Developments Ltd, YO1 7JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROUGIER STREET DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ogleforth House, Ogleforth, York, England, YO1 7JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director06 December 2017Active
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director05 January 2018Active
Ogleforth House, Ogleforth, York, England, YO1 7JG

Director20 January 2018Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Address

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

Download
2024-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-30Resolution

Resolution.

Download
2023-05-23Insolvency

Liquidation receiver appointment of receiver.

Download
2023-05-18Insolvency

Liquidation receiver appointment of receiver.

Download
2023-05-18Insolvency

Liquidation receiver appointment of receiver.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.