Rk Corrie Developments Limited LONDON


Founded in 1997, Rk Corrie Developments, classified under reg no. 03466820 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for twenty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 24th November 1997 Rk Corrie Developments Limited is no longer carrying the name Celtford.

The firm has one director. Stephen D., appointed on 20 January 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rk Corrie Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03466820
Date of Incorporation Mon, 17th Nov 1997
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Gordon C.

Position: Director

Appointed: 16 April 2013

Resigned: 22 October 2020

Dean B.

Position: Director

Appointed: 30 September 2011

Resigned: 20 January 2014

David A.

Position: Director

Appointed: 28 September 2006

Resigned: 16 April 2013

Grant T.

Position: Director

Appointed: 30 June 2006

Resigned: 30 September 2011

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 30 June 2006

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 31 January 2006

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Hilary N.

Position: Director

Appointed: 17 November 1997

Resigned: 09 July 2008

Peter R.

Position: Director

Appointed: 17 November 1997

Resigned: 14 December 2001

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 17 November 1997

Resigned: 17 November 1997

Timothy J.

Position: Director

Appointed: 17 November 1997

Resigned: 28 September 2006

William D.

Position: Secretary

Appointed: 17 November 1997

Resigned: 12 May 2000

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 17 November 1997

Resigned: 17 November 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Robert C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert C.

Notified on 17 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Celtford November 24, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements