Rmos Property Limited

General information

Name:

Rmos Property Ltd

Office Address:

64 Manor Road IG7 5PG Chigwell

Number: 03584577

Incorporation date: 1998-06-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rmos Property Limited has been in the UK for at least twenty six years. Started with Companies House Reg No. 03584577 in the year 1998, it have office at 64 Manor Road, Chigwell IG7 5PG. Rmos Property Limited was known 26 years from now as Hotblue. The company's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. 2022-12-31 is the last time when company accounts were filed.

When it comes to this firm's executives data, since 1998 there have been two directors: Maria O. and Ronald O..

The companies that control the firm include: Ronald Antonio O'sullivan owns 1/2 or less of company shares. This company can be reached in Chigwell at Manor Road, IG7 5PG and was registered as a PSC under the registration number 11960160. Maria O. owns 1/2 or less of company shares.

  • Previous company's names
  • Rmos Property Limited 1998-07-14
  • Hotblue Limited 1998-06-19

Financial data based on annual reports

Company staff

Maria O.

Role: Director

Appointed: 29 June 1998

Latest update: 13 January 2024

Ronald O.

Role: Director

Appointed: 29 June 1998

Latest update: 13 January 2024

People with significant control

Ronald Antonio O'sullivan
Address: 64 Manor Road, Chigwell, IG7 5PG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11960160
Notified on 24 April 2019
Nature of control:
1/2 or less of shares
Maria O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ronald O.
Notified on 6 April 2016
Ceased on 24 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 20th, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2013

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2014

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Accountant/Auditor,
2012

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode