Rougier Street Developments Ltd

General information

Name:

Rougier Street Developments Limited

Office Address:

Ogleforth House Ogleforth YO1 7JG York

Number: 11098958

Incorporation date: 2017-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rougier Street Developments started conducting its operations in the year 2017 as a Private Limited Company registered with number: 11098958. This company has been active for 7 years and the present status is active. The firm's headquarters is based in York at Ogleforth House. You could also find the firm by the area code of YO1 7JG. The enterprise's SIC code is 68100 - Buying and selling of own real estate. December 31, 2021 is the last time account status updates were filed.

In order to be able to match the demands of the clients, the following firm is consistently led by a group of two directors who are John N. and Stephen E.. Their constant collaboration has been of utmost importance to this firm since 5th January 2018.

Financial data based on annual reports

Company staff

John N.

Role: Director

Appointed: 05 January 2018

Latest update: 25 April 2024

Stephen E.

Role: Director

Appointed: 06 December 2017

Latest update: 25 April 2024

People with significant control

The companies with significant control over the firm are: Rougier Street Developments Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in York at Ogleforth, YO1 7JG and was registered as a PSC under the reg no 12057608. North Star (York) Investment Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in York at Monks Cross Drive, Huntington, YO32 9GZ and was registered as a PSC under the reg no 11930867.

Rougier Street Developments Holdings Limited
Address: Ogleforth House Ogleforth, York, YO1 7JG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12057608
Notified on 20 June 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
North Star (York) Investment Limited
Address: C/O Garbutt & Elliott, Trinue Court Monks Cross Drive, Huntington, York, YO32 9GZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11930867
Notified on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neal Investments Limited
Address: Ogleforth House Ogleforth, York, YO1 7JG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09339470
Notified on 28 February 2018
Ceased on 20 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Recantos Trust 2015
Address: 11 Littlefield Close, Nether Poppleton, York, YO26 6HX, England
Legal authority English Trust Law
Legal form Trust
Notified on 28 February 2018
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen E.
Notified on 6 December 2017
Ceased on 28 February 2018
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 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Ogleforth House Ogleforth York YO1 7JG England on Tue, 30th Jan 2024 to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR (AD01)
filed on: 30th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
6
Company Age

Similar companies nearby

Closest companies