This company is commonly known as Rt Group Developments Limited. The company was founded 25 years ago and was given the registration number 03699545. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | RT GROUP DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03699545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Place, 90 York Way, London, United Kingdom, N1 9GE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Corporate Secretary | 23 September 2011 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 11 November 2021 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 11 November 2021 | Active |
Hollinbank House, Main Street, Barnwell, PE8 5PU | Secretary | 10 November 2000 | Active |
80 Salvington Hill, High Salvington, Worthing, BN13 3BD | Secretary | 18 May 2001 | Active |
34 Coventry Street, Brighton, BN1 5PQ | Secretary | 19 March 1999 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Secretary | 28 February 2003 | Active |
17 Trembear Road, St Austell, PL25 5NY | Secretary | 15 September 1999 | Active |
Crown Villa, Otford Lane, Halstead Seven Oaks, TN14 7EA | Secretary | 19 March 1999 | Active |
14 Herons Place, Old Isleworth, TW7 7BE | Secretary | 22 February 1999 | Active |
7 Victoria Close, Locks Heath, SO31 9NT | Secretary | 19 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 January 1999 | Active |
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 01 December 2006 | Active |
24 Greenways, Haywards Heath, RH16 2DT | Director | 19 November 2008 | Active |
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ | Director | 28 February 2003 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 08 October 2008 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 30 April 2019 | Active |
26 Darwin Court, Gloucester Avenue, London, NW1 7BG | Director | 31 March 1999 | Active |
39 Cholmeley Crescent, London, N6 5EX | Director | 31 March 1999 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 28 February 2003 | Active |
Barn Lodge Mills Lane, Wroxton-St-Mary, Banbury, OX15 6PY | Director | 31 March 1999 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 07 August 2020 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 28 February 2003 | Active |
Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, AL3 7AW | Director | 31 March 1999 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 09 September 2020 | Active |
93, Percy Road, Hampton, TW12 2JS | Director | 01 January 2007 | Active |
NW1 | Director | 31 March 1999 | Active |
73 Elwill Way, Beckenham, BR3 6RY | Director | 31 March 1999 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 28 February 2003 | Active |
Cedar House, 22 Plymouth Road, Barnt Green, B45 8JA | Director | 17 January 2002 | Active |
1 Red Lion Cottages, Aldenham, WD25 8BB | Director | 28 February 2003 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
25 Victoria Square, London, SW1W 0BB | Director | 31 March 1999 | Active |
Penton Lake, Temple Gardens, Staines, TW18 3NQ | Director | 01 December 1999 | Active |
Hammerson Uk Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marble Arch House, 66 Seymour Street, London, England, W1H 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Officers | Change corporate secretary company with change date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-23 | Accounts | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Officers | Second filing of director appointment with name. | Download |
2020-09-17 | Officers | Second filing of director termination with name. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.