Rbm (northern) Limited

General information

Name:

Rbm (northern) Ltd

Office Address:

Bridge Farm Gatherley Road Brompton On Swale DL10 7HX Richmond

Number: 05196748

Incorporation date: 2004-08-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rbm (northern) started conducting its business in the year 2004 as a Private Limited Company registered with number: 05196748. The company has been functioning for 20 years and the present status is active. This company's office is situated in Richmond at Bridge Farm Gatherley Road. You could also locate the firm by its post code : DL10 7HX. It has a history in business name change. Previously this firm had two different names. Before 2017 this firm was prospering under the name of Rbm (northern) and up to that point its company name was Rbm Best Of Cyprus. This enterprise's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. Rbm (northern) Ltd reported its latest accounts for the financial year up to 2021-07-31. The most recent confirmation statement was released on 2023-07-20.

When it comes to this company, the full extent of director's duties have so far been fulfilled by Katherine W. who was assigned to lead the company in 2018. For nearly one year David P., had performed the duties for this specific company up until the resignation in April 2021. As a follow-up another director, specifically David P. quit on 2018-05-02.

  • Previous company's names
  • Rbm (northern) Limited 2017-12-19
  • Rbm (northern) Limited Limited 2016-07-08
  • Rbm Best Of Cyprus Limited 2004-08-04

Financial data based on annual reports

Company staff

Katherine W.

Role: Director

Appointed: 02 May 2018

Latest update: 4 January 2024

People with significant control

Katherine W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Katherine W.
Notified on 2 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trustees Of The Crombie Settlement
Address: Suite 202 Sham Peng Tong Plaza, Victoria, Mahe, Seychelles
Legal authority Jersey Law
Legal form Trustees
Country registered Seychelles
Place registered Seychelles
Registration number N/A
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 July 2021
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st July 2021 (AA)
filed on: 30th, April 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode