UKBizDB.co.uk

RS RESPONSE TRUSTEES LIMITED

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

This company is commonly known as Rs Response Trustees Limited. The company was founded 3 years ago and was given the registration number 12798624. The firm's registered office is in MILTON KEYNES. You can find them at Lumen House Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RS RESPONSE TRUSTEES LIMITED
Company Number:12798624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lumen House Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumen House, Rockingham Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6LY

Director07 August 2020Active
Lumen House, Rockingham Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6LY

Director01 September 2020Active
C/O Murrayoung Limited, 15 Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Director07 August 2020Active
Lumen House, Rockingham Drive, Linford Wood, Milton Keynes, United Kingdom, MK14 6LY

Director07 August 2020Active

People with Significant Control

Mr Sean Carroll
Notified on:01 September 2020
Status:Active
Date of birth:August 1978
Nationality:Irish
Country of residence:United Kingdom
Address:Lumen House, Rockingham Drive, Milton Keynes, United Kingdom, MK14 6LY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen James Birt
Notified on:27 August 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Lumen House, Rockingham Drive, Milton Keynes, United Kingdom, MK14 6LY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Peter Smart
Notified on:27 August 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:C/O Murrayoung Limited, 15 Home Farm, Luton Hoo Estate, Luton, England, LU1 3TD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Birt Holdings Ltd
Notified on:07 August 2020
Status:Active
Country of residence:United Kingdom
Address:Lumen House, Rockingham Drive, Milton Keynes, United Kingdom,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-15Address

Move registers to sail company with new address.

Download
2023-08-15Address

Change sail address company with new address.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-05-04Accounts

Change account reference date company previous extended.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.