You are here: bizstats.co.uk > a-z index > R list > RB list

Rbm (northern) Limited RICHMOND


Founded in 2004, Rbm (northern), classified under reg no. 05196748 is an active company. Currently registered at Bridge Farm Gatherley Road DL10 7HX, Richmond the company has been in the business for 20 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2021. Since 19th December 2017 Rbm (northern) Limited is no longer carrying the name Rbm (northern).

The firm has one director. Katherine W., appointed on 2 May 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Janet P. who worked with the the firm until 2 May 2018.

Rbm (northern) Limited Address / Contact

Office Address Bridge Farm Gatherley Road
Office Address2 Brompton On Swale
Town Richmond
Post code DL10 7HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05196748
Date of Incorporation Wed, 4th Aug 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 20 years old
Account next due date Mon, 31st Jul 2023 (280 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Katherine W.

Position: Director

Appointed: 02 May 2018

David P.

Position: Director

Appointed: 19 March 2021

Resigned: 28 April 2021

David P.

Position: Director

Appointed: 12 February 2018

Resigned: 02 May 2018

Janet P.

Position: Secretary

Appointed: 05 April 2005

Resigned: 02 May 2018

Alan P.

Position: Director

Appointed: 05 April 2005

Resigned: 02 May 2018

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2004

Resigned: 31 March 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 August 2004

Resigned: 31 March 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Katherine W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Trustees Of The Crombie Settlement that put Mahe, Seychelles as the address. This PSC has a legal form of "a trustees", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Katherine W.

Notified on 2 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trustees Of The Crombie Settlement

Suite 202 Sham Peng Tong Plaza, Victoria, Mahe, Seychelles

Legal authority Jersey Law
Legal form Trustees
Country registered Seychelles
Place registered Seychelles
Registration number N/A
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Company previous names

Rbm (northern) December 19, 2017
Rbm Best Of Cyprus July 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Current Assets3 77823 778579 547744 501940 8041 076 481
Net Assets Liabilities3 7783 778450 501450 507450 507315 800
Other
Creditors 20 000129 046293 994490 297760 681
Net Current Assets Liabilities3 7783 778450 501450 507450 507315 800
Total Assets Less Current Liabilities3 7783 778450 501450 507450 507315 800
Average Number Employees During Period     1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
Free Download (3 pages)

Company search