Warning: file_put_contents(c/41ef0aaacf8c49f674af5e46a3a82fd6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
St Cuthberts Road (rmc) Limited, NW2 3QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST CUTHBERTS ROAD (RMC) LIMITED

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

This company is commonly known as St Cuthberts Road (rmc) Limited. The company was founded 12 years ago and was given the registration number 07776419. The firm's registered office is in LONDON. You can find them at 1 St. Cuthberts Road, Flat 1, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST CUTHBERTS ROAD (RMC) LIMITED
Company Number:07776419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 St. Cuthberts Road, Flat 1, London, England, NW2 3QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Cuthberts Road, Flat 1, London, England, NW2 3QJ

Director16 May 2012Active
Flat 3,, 1 St. Cuthberts Road, London, England, NW2 3QJ

Director03 February 2021Active
129, Finchley Road, London, England, NW3 6HY

Corporate Secretary16 September 2011Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Corporate Secretary01 July 2013Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary01 December 2014Active
349, Royal College Street, London, England, NW1 9QS

Corporate Secretary29 March 2017Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director16 May 2012Active
1, St. Cuthberts Road, Flat 1, London, England, NW2 3QJ

Director18 December 2013Active
129, Finchley Road, London, England, NW3 6HY

Director16 September 2011Active

People with Significant Control

Ms Kerstin Rodgers
Notified on:17 March 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:1, St. Cuthberts Road, London, England, NW2 3QJ
Nature of control:
  • Significant influence or control
Ms Sienna Poppy Carmela Rodgers Orsaz
Notified on:17 March 2021
Status:Active
Date of birth:March 1994
Nationality:British,French
Country of residence:England
Address:Flat 3, 1 St. Cuthberts Road, London, England, NW2 3QJ
Nature of control:
  • Significant influence or control

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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2019-08-08Address

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

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Officers

Appoint corporate secretary company with name date.

Download
2017-04-20Address

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

Download
2017-03-23Officers

Termination secretary company with name termination date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.