UKBizDB.co.uk

RT GROUP DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary23 September 2011Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director11 November 2021Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director11 November 2021Active
Hollinbank House, Main Street, Barnwell, PE8 5PU

Secretary10 November 2000Active
80 Salvington Hill, High Salvington, Worthing, BN13 3BD

Secretary18 May 2001Active
34 Coventry Street, Brighton, BN1 5PQ

Secretary19 March 1999Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary28 February 2003Active
17 Trembear Road, St Austell, PL25 5NY

Secretary15 September 1999Active
Crown Villa, Otford Lane, Halstead Seven Oaks, TN14 7EA

Secretary19 March 1999Active
14 Herons Place, Old Isleworth, TW7 7BE

Secretary22 February 1999Active
7 Victoria Close, Locks Heath, SO31 9NT

Secretary19 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 1999Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director01 December 2006Active
24 Greenways, Haywards Heath, RH16 2DT

Director19 November 2008Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director28 February 2003Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director08 October 2008Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director30 April 2019Active
26 Darwin Court, Gloucester Avenue, London, NW1 7BG

Director31 March 1999Active
39 Cholmeley Crescent, London, N6 5EX

Director31 March 1999Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director28 February 2003Active
Barn Lodge Mills Lane, Wroxton-St-Mary, Banbury, OX15 6PY

Director31 March 1999Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director07 August 2020Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director28 February 2003Active
Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, AL3 7AW

Director31 March 1999Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director09 September 2020Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
NW1

Director31 March 1999Active
73 Elwill Way, Beckenham, BR3 6RY

Director31 March 1999Active
10, Grosvenor Street, London, England, W1K 4BJ

Director28 February 2003Active
Cedar House, 22 Plymouth Road, Barnt Green, B45 8JA

Director17 January 2002Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director28 February 2003Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
25 Victoria Square, London, SW1W 0BB

Director31 March 1999Active
Penton Lake, Temple Gardens, Staines, TW18 3NQ

Director01 December 1999Active

People with Significant Control

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:
  • 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 (6 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

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

Download
2022-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-23Accounts

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2020-11-02Officers

Second filing of director appointment with name.

Download
2020-09-17Officers

Second filing of director termination with name.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.