Company NameRM Business Services Ltd
DirectorRoger Denis Mason
Company StatusActive
Company Number02028499
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 months ago)
Previous NamesAvermere Limited and R. Mason Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Roger Denis Mason
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(4 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleContracts Director
Country of ResidenceScotland
Correspondence AddressKiln Hill Market Place
Hawes
Richmond
North Yorkshire
DL8 3RA
Secretary NamePenelope Anne Mason
NationalityBritish
StatusCurrent
Appointed24 November 2000(14 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressKiln Hill Market Place
Hawes
Richmond
North Yorkshire
DL8 3RA
Director NameMrs Jane Elizabeth Mason
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1992)
RoleCompany Director
Correspondence Address3 Abbey Hill Road
Sidcup
Kent
DA15 9AX
Secretary NameMrs Jane Elizabeth Mason
NationalityBritish
StatusResigned
Appointed01 February 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1992)
RoleCompany Director
Correspondence Address3 Abbey Hill Road
Sidcup
Kent
DA15 9AX
Secretary NameMr Roger Denis Mason
NationalityBritish
StatusResigned
Appointed24 March 1992(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 November 2000)
RoleContracts Director
Correspondence AddressBeacon Cottage Hurgill Road
Richmond
North Yorkshire
DL10 4TD

Location

Registered AddressKiln Hill Market Place
Hawes
Richmond
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes

Financials

Year2013
Net Worth£4,898
Cash£431
Current Liabilities£11,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2020Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB to Kiln Hill Market Place Hawes Richmond North Yorkshire DL8 3RA on 30 June 2020 (1 page)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Secretary's details changed for Penelope Anne Mason on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mr Roger Denis Mason on 31 May 2017 (2 pages)
31 May 2017Secretary's details changed for Penelope Anne Mason on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mr Roger Denis Mason on 31 May 2017 (2 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
5 November 2015Director's details changed for Mr Roger Denis Mason on 4 November 2015 (2 pages)
5 November 2015Secretary's details changed for Penelope Anne Mason on 4 November 2015 (1 page)
5 November 2015Director's details changed for Mr Roger Denis Mason on 4 November 2015 (2 pages)
5 November 2015Secretary's details changed for Penelope Anne Mason on 4 November 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
9 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Roger Denis Mason on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Roger Denis Mason on 16 February 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 August 2009Registered office changed on 14/08/2009 from beacon cottage hurgill road richmond north yorkshire DL10 4TD england (1 page)
14 August 2009Secretary's change of particulars / penelope mason / 06/08/2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from beacon cottage hurgill road richmond north yorkshire DL10 4TD england (1 page)
14 August 2009Director's change of particulars / roger mason / 06/08/2009 (1 page)
14 August 2009Director's change of particulars / roger mason / 06/08/2009 (1 page)
14 August 2009Secretary's change of particulars / penelope mason / 06/08/2009 (1 page)
17 March 2009Memorandum and Articles of Association (15 pages)
17 March 2009Memorandum and Articles of Association (15 pages)
10 March 2009Company name changed R. mason construction LIMITED\certificate issued on 12/03/09 (2 pages)
10 March 2009Company name changed R. mason construction LIMITED\certificate issued on 12/03/09 (2 pages)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Secretary's change of particulars / penelope mason / 30/06/2008 (1 page)
9 February 2009Secretary's change of particulars / penelope mason / 30/06/2008 (1 page)
9 February 2009Director and secretary's change of particulars / roger mason / 30/06/2008 (1 page)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Appointment terminated secretary roger mason (1 page)
9 February 2009Director and secretary's change of particulars / roger mason / 30/06/2008 (1 page)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Appointment terminated secretary roger mason (1 page)
30 June 2008Registered office changed on 30/06/2008 from scallow bank house castle bolton leyburn n yorkshire DL8 4EX (1 page)
30 June 2008Registered office changed on 30/06/2008 from scallow bank house castle bolton leyburn n yorkshire DL8 4EX (1 page)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
26 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
26 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
26 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2006Registered office changed on 14/09/06 from: ivy cottage the green oulston york north yorkshire YO61 3RA (2 pages)
14 September 2006Registered office changed on 14/09/06 from: ivy cottage the green oulston york north yorkshire YO61 3RA (2 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2004Return made up to 01/02/04; full list of members (8 pages)
10 February 2004Return made up to 01/02/04; full list of members (8 pages)
10 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 February 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2000Secretary's particulars changed;director's particulars changed (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: mistle barn briar close redmire,leyburn north yorkshire DL8 4HG (1 page)
29 November 2000Secretary's particulars changed;director's particulars changed (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: mistle barn briar close redmire,leyburn north yorkshire DL8 4HG (1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 April 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 1999Return made up to 01/02/99; full list of members (6 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
24 February 1999Return made up to 01/02/99; full list of members (6 pages)
17 March 1998Secretary's particulars changed;director's particulars changed (1 page)
17 March 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Return made up to 01/02/98; no change of members (4 pages)
24 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Return made up to 01/02/98; no change of members (4 pages)
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1997Accounts for a small company made up to 30 April 1996 (2 pages)
7 March 1997Accounts for a small company made up to 30 April 1996 (2 pages)
27 February 1997Return made up to 01/02/97; no change of members (4 pages)
27 February 1997Return made up to 01/02/97; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
14 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
29 February 1996Return made up to 01/02/96; full list of members (6 pages)
29 February 1996Return made up to 01/02/96; full list of members (6 pages)