Rm Developments (manchester) Limited

General information

Name:

Rm Developments (manchester) Ltd

Office Address:

1st Floor Nq Building 47 Bengal Street M4 6BB Manchester

Number: 04547927

Incorporation date: 2002-09-27

Dissolution date: 2023-07-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rm Developments (manchester) came into being in 2002 as a company enlisted under no 04547927, located at M4 6BB Manchester at 1st Floor. The company's last known status was dissolved. Rm Developments (manchester) had been operating on the market for twenty one years. This company has been on the market under three different names. The company's initial official name, London & Amsterdam Developments (ancoats), was switched on 2003-11-27 to Ing Red Uk (royal Mills). The current name is in use since 2013, is Rm Developments (manchester) Limited.

Daren W. was the firm's director, arranged to perform management duties in 2012.

The companies that controlled this firm were as follows: Paragon Developments (Manchester) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at Nq Building, 47 Bengal Street, M4 6BB, Lancashire and was registered as a PSC under the registration number 07927484.

  • Previous company's names
  • Rm Developments (manchester) Limited 2013-01-15
  • Ing Red Uk (royal Mills) Ltd 2003-11-27
  • London & Amsterdam Developments (ancoats) Limited 2002-09-27

Financial data based on annual reports

Company staff

Daren W.

Role: Director

Appointed: 12 December 2012

Latest update: 14 August 2023

People with significant control

Paragon Developments (Manchester) Limited
Address: 1st Floor Nq Building, 47 Bengal Street, Manchester, Lancashire, M4 6BB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07927484
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 October 2014
Annual Accounts 28 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 28 September 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AA)
filed on: 26th, October 2022
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Similar companies nearby

Closest companies