Company NameRMC Property Developments Limited
Company StatusActive
Company Number12291850
CategoryPrivate Limited Company
Incorporation Date31 October 2019(4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven James Connelly
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM & C Roofing, Unit 1 Browns Park Brunswick Indust
Wideopen
Newcastle Upon Tyne
NE13 7GD
Director NameMr Aaron Keith Molson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM & C Roofing, Unit 1 Browns Park Brunswick Indust
Wideopen
Newcastle Upon Tyne
NE13 7GD
Director NameMr Craig Richardson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM & C Roofing, Unit 1 Browns Park Brunswick Indust
Wideopen
Newcastle Upon Tyne
NE13 7GD

Location

Registered AddressM & C Roofing, Unit 1 Browns Park Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7GD

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

21 May 2020Delivered on: 22 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as units 1 & 2 browns park, brunswick industrial estate, newcastle upon tyne NE13 7BA including the entirety of the property comprised in the lease of units 1 & 2 browns park, brunswick industrial estate between (1) aj bell trustees limited, antony mark brown and helen yvette brown as trustees of the kb sheetmetal limited rbs and (2) rmc property developments limited.
Outstanding
29 April 2020Delivered on: 30 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
21 October 2022Change of details for Mr Aaron Keith Molson as a person with significant control on 11 October 2022 (2 pages)
21 October 2022Change of details for Mr Steven James Connelly as a person with significant control on 11 October 2022 (2 pages)
21 October 2022Change of details for Mr Craig Thomas Richardson as a person with significant control on 11 October 2022 (2 pages)
12 October 2022Change of details for Mr Craig Thomas Richardson as a person with significant control on 11 October 2022 (2 pages)
11 October 2022Change of details for Mr Aaron Keith Molson as a person with significant control on 11 October 2022 (2 pages)
11 October 2022Change of details for Mr Steven James Connelly as a person with significant control on 11 October 2022 (2 pages)
29 June 2022Change of details for Mr Craig Thomas Richardson as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Change of details for Mr Craig Thomas Richardson as a person with significant control on 28 June 2022 (2 pages)
9 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 July 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
24 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 November 2020Notification of Craig Thomas Richardson as a person with significant control on 31 October 2019 (2 pages)
23 November 2020Notification of Aaron Keth Molson as a person with significant control on 31 October 2019 (2 pages)
23 November 2020Notification of Steven James Connelly as a person with significant control on 31 October 2019 (2 pages)
23 November 2020Withdrawal of a person with significant control statement on 23 November 2020 (2 pages)
27 October 2020Registered office address changed from M & C Roofing Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7BA United Kingdom to M & C Roofing, Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7GD on 27 October 2020 (1 page)
27 October 2020Registered office address changed from , M & C Roofing Brunswick Industrial Estate, Wideopen, Newcastle upon Tyne, NE13 7BA, United Kingdom to M & C Roofing, Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7GD on 27 October 2020 (1 page)
22 May 2020Registration of charge 122918500002, created on 21 May 2020 (38 pages)
30 April 2020Registration of charge 122918500001, created on 29 April 2020 (41 pages)
31 October 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-31
  • GBP 3
(23 pages)