Rmu Holdings Limited

General information

Name:

Rmu Holdings Ltd

Office Address:

4 The Crescent Adel LS16 6AA Leeds

Number: 05904912

Incorporation date: 2006-08-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rmu Holdings Limited could be contacted at 4 The Crescent, Adel in Leeds. The company's zip code is LS16 6AA. Rmu Holdings has been active in this business since the firm was set up on 2006-08-14. The company's Companies House Registration Number is 05904912. The firm's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2023/03/31 is the last time when account status updates were filed.

In order to be able to match the demands of its clientele, the limited company is permanently being taken care of by a unit of three directors who are Warren C., Christopher G. and Michael C.. Their outstanding services have been of extreme use to this specific limited company since August 2006. In order to help the directors in their tasks, this limited company has been utilizing the skillset of Michael C. as a secretary since August 2006.

Financial data based on annual reports

Company staff

Warren C.

Role: Director

Appointed: 14 August 2006

Latest update: 1 February 2024

Christopher G.

Role: Director

Appointed: 14 August 2006

Latest update: 1 February 2024

Michael C.

Role: Director

Appointed: 14 August 2006

Latest update: 1 February 2024

Michael C.

Role: Secretary

Appointed: 14 August 2006

Latest update: 1 February 2024

People with significant control

The companies with significant control over this firm are as follows: Cox Property Holdings Ltd owns over 3/4 of company shares. This business can be reached in Leeds at The Crescent, Adel, LS16 6AA and was registered as a PSC under the reg no 13607055.

Cox Property Holdings Ltd
Address: 4 The Crescent, Adel, Leeds, LS16 6AA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 13607055
Notified on 2 October 2021
Nature of control:
over 3/4 of shares
Rmu Holdings 2021 Ltd
Address: Office F6/F11 Fieldhouse Road, Rochdale, OL12 0AA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 13606815
Notified on 30 September 2021
Ceased on 2 October 2021
Nature of control:
over 3/4 of shares
Christopher G.
Notified on 14 August 2016
Ceased on 2 October 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Michael C.
Notified on 14 August 2016
Ceased on 30 September 2021
Nature of control:
substantial control or influence
Warren C.
Notified on 14 August 2016
Ceased on 30 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24 July 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21 May 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 May 2016
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 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Persons with significant control Resolution
Free Download
Address change date: 2023/05/04. New Address: 4 the Crescent Adel Leeds LS16 6AA. Previous address: Rmu Properties Ltd, Office F6/F11 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancs OL12 0AA United Kingdom (AD01)
filed on: 4th, May 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 4a Buckley Road Industrial Estate

Post code:

OL12 9EF

City / Town:

Rochdale

HQ address,
2014

Address:

Unit 4a Buckley Road Industrial Estate

Post code:

OL12 9EF

City / Town:

Rochdale

HQ address,
2015

Address:

Unit 4a Buckley Road Industrial Estate

Post code:

OL12 9EF

City / Town:

Rochdale

HQ address,
2016

Address:

Unit 4a Buckley Road Industrial Estate

Post code:

OL12 9EF

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70100 : Activities of head offices
17
Company Age

Closest Companies - by postcode