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

Rmt Properties Limited


Rmt Properties started in year 1997 as Private Limited Company with registration number 03396988. The Rmt Properties company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at Number 1 Regis Road. Postal code: NW5 3EW.

The company has 4 directors, namely Shane M., Gabriella R. and Peter R. and others. Of them, Peter R., John M. have been with the company the longest, being appointed on 27 June 1997 and Shane M. and Gabriella R. have been with the company for the least time - from 5 February 2024. At the moment there is one former director listed by the company - Peter M., who left the company on 17 June 2002. In addition, the company lists several former secretaries whose names might be found in the box below.

Rmt Properties Limited Address / Contact

Office Address Number 1 Regis Road
Office Address2 London
Town
Post code NW5 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03396988
Date of Incorporation Fri, 27th Jun 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Shane M.

Position: Director

Appointed: 05 February 2024

Gabriella R.

Position: Director

Appointed: 05 February 2024

Peter R.

Position: Director

Appointed: 27 June 1997

John M.

Position: Director

Appointed: 27 June 1997

Peter M.

Position: Director

Appointed: 21 April 1998

Resigned: 17 June 2002

Imran A.

Position: Secretary

Appointed: 01 October 1997

Resigned: 30 September 2009

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1997

Resigned: 27 June 1997

John M.

Position: Secretary

Appointed: 27 June 1997

Resigned: 26 January 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 June 1997

Resigned: 27 June 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is John M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter R. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 26 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 2023-09-30
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements