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

Rm2 Trustees Limited NEW MALDEN


Founded in 1997, Rm2 Trustees, classified under reg no. 03363760 is an active company. Currently registered at Sycamore House KT3 4QS, New Malden the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely John B., Richard C. and John D. and others. Of them, Caroline P. has been with the company the longest, being appointed on 26 April 2018 and John B. has been with the company for the least time - from 7 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rm2 Trustees Limited Address / Contact

Office Address Sycamore House
Office Address2 86-88 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03363760
Date of Incorporation Thu, 1st May 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

John B.

Position: Director

Appointed: 07 February 2023

Richard C.

Position: Director

Appointed: 05 October 2022

John D.

Position: Director

Appointed: 31 March 2022

Gillian M.

Position: Director

Appointed: 10 November 2021

Rachel D.

Position: Director

Appointed: 14 July 2020

Caroline P.

Position: Director

Appointed: 26 April 2018

Kate D.

Position: Director

Appointed: 15 January 2019

Resigned: 15 September 2020

Sarah A.

Position: Director

Appointed: 04 November 2015

Resigned: 31 March 2022

Nigel M.

Position: Director

Appointed: 06 February 2015

Resigned: 02 April 2019

Fiona B.

Position: Director

Appointed: 03 January 2013

Resigned: 05 February 2015

Peter T.

Position: Director

Appointed: 10 January 2012

Resigned: 21 January 2013

Peter M.

Position: Director

Appointed: 09 January 2012

Resigned: 08 May 2013

Liam L.

Position: Director

Appointed: 23 December 2011

Resigned: 24 September 2015

Rebecca M.

Position: Director

Appointed: 02 August 2011

Resigned: 30 August 2019

Mary K.

Position: Director

Appointed: 09 June 2011

Resigned: 15 January 2019

Liam L.

Position: Director

Appointed: 03 June 2008

Resigned: 23 December 2011

Colin P.

Position: Secretary

Appointed: 29 September 2006

Resigned: 23 December 2011

Mark C.

Position: Director

Appointed: 29 September 2006

Resigned: 02 April 2008

Darren L.

Position: Director

Appointed: 29 September 2006

Resigned: 20 May 2011

Ian M.

Position: Director

Appointed: 23 March 2001

Resigned: 29 September 2006

Ian M.

Position: Secretary

Appointed: 05 March 2001

Resigned: 29 September 2006

Delphine P.

Position: Secretary

Appointed: 19 April 1999

Resigned: 05 March 2001

Geoffrey B.

Position: Director

Appointed: 01 April 1999

Resigned: 23 December 2011

Roy M.

Position: Secretary

Appointed: 01 May 1997

Resigned: 05 March 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 May 1997

Resigned: 01 May 1997

Colin P.

Position: Director

Appointed: 01 May 1997

Resigned: 23 December 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1997

Resigned: 01 May 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is The Rm2 Partnership Limited from New Malden, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Rm2 Partnership Limited

Sycamore House Coombe Road, New Malden, KT3 4QS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04613097
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22       
Balance Sheet
Cash Bank In Hand22       
Cash Bank On Hand 22222222
Reserves/Capital
Called Up Share Capital22       
Shareholder Funds22       
Other
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Total Assets Less Current Liabilities222222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search

Advertisements