Rt Group Developments Limited LONDON


Rt Group Developments started in year 1999 as Private Limited Company with registration number 03699545. The Rt Group Developments company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Marble Arch House. Postal code: W1H 5BX. Since 2002-10-21 Rt Group Developments Limited is no longer carrying the name Railtrack Developments.

The company has 2 directors, namely Simon T., Richard S.. Of them, Simon T., Richard S. have been with the company the longest, being appointed on 11 November 2021. At the moment 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.

Rt Group Developments Limited Address / Contact

Office Address Marble Arch House
Office Address2 66 Seymour Street
Town London
Post code W1H 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03699545
Date of Incorporation Fri, 22nd Jan 1999
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Simon T.

Position: Director

Appointed: 11 November 2021

Richard S.

Position: Director

Appointed: 11 November 2021

Hammerson Company Secretarial Limited

Position: Corporate Secretary

Appointed: 23 September 2011

Paul D.

Position: Director

Appointed: 09 September 2020

Resigned: 28 April 2023

Thomas C.

Position: Director

Appointed: 07 August 2020

Resigned: 19 May 2021

Mark B.

Position: Director

Appointed: 30 April 2019

Resigned: 11 November 2021

David B.

Position: Director

Appointed: 19 November 2008

Resigned: 19 November 2009

Martin J.

Position: Director

Appointed: 08 October 2008

Resigned: 31 July 2011

Andrew B.

Position: Director

Appointed: 08 October 2008

Resigned: 07 August 2020

Lawrence H.

Position: Director

Appointed: 08 October 2008

Resigned: 29 September 2012

Andrew T.

Position: Director

Appointed: 01 January 2007

Resigned: 19 March 2014

Jonathan E.

Position: Director

Appointed: 01 January 2007

Resigned: 08 October 2008

David A.

Position: Director

Appointed: 01 December 2006

Resigned: 01 October 2009

John B.

Position: Director

Appointed: 28 February 2003

Resigned: 31 March 2007

Iain H.

Position: Director

Appointed: 28 February 2003

Resigned: 21 November 2003

Geoffrey W.

Position: Director

Appointed: 28 February 2003

Resigned: 30 June 2006

Nicholas H.

Position: Director

Appointed: 28 February 2003

Resigned: 14 October 2011

Peter C.

Position: Director

Appointed: 28 February 2003

Resigned: 30 April 2019

Michael B.

Position: Director

Appointed: 28 February 2003

Resigned: 30 June 2006

Stuart H.

Position: Secretary

Appointed: 28 February 2003

Resigned: 22 September 2011

David H.

Position: Director

Appointed: 17 January 2002

Resigned: 01 November 2002

Simon O.

Position: Director

Appointed: 17 January 2002

Resigned: 28 February 2003

Lindsay C.

Position: Secretary

Appointed: 18 May 2001

Resigned: 17 January 2002

Kenneth B.

Position: Secretary

Appointed: 10 November 2000

Resigned: 17 January 2002

Steven M.

Position: Director

Appointed: 01 December 1999

Resigned: 17 January 2002

John O.

Position: Director

Appointed: 01 October 1999

Resigned: 15 January 2002

Steven H.

Position: Secretary

Appointed: 15 September 1999

Resigned: 10 November 2000

Gerald C.

Position: Director

Appointed: 31 March 1999

Resigned: 17 November 2000

George B.

Position: Director

Appointed: 31 March 1999

Resigned: 17 January 2002

Christopher J.

Position: Director

Appointed: 31 March 1999

Resigned: 31 July 2001

Michael G.

Position: Director

Appointed: 31 March 1999

Resigned: 07 April 1999

Helen G.

Position: Director

Appointed: 31 March 1999

Resigned: 28 February 2003

Norman B.

Position: Director

Appointed: 31 March 1999

Resigned: 29 February 2000

Richard C.

Position: Director

Appointed: 31 March 1999

Resigned: 08 November 1999

Nigel D.

Position: Secretary

Appointed: 19 March 1999

Resigned: 17 January 2002

Paul W.

Position: Secretary

Appointed: 19 March 1999

Resigned: 28 February 2003

Geoffrey K.

Position: Secretary

Appointed: 19 March 1999

Resigned: 17 January 2002

Paul W.

Position: Director

Appointed: 22 February 1999

Resigned: 31 March 1999

Simon O.

Position: Director

Appointed: 22 February 1999

Resigned: 31 March 1999

Simon O.

Position: Secretary

Appointed: 22 February 1999

Resigned: 28 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1999

Resigned: 22 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 January 1999

Resigned: 22 February 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Hammerson Uk Properties Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hammerson Uk Properties Limited

Marble Arch House 66 Seymour Street, London, W1H 5BX, England

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 298351
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Railtrack Developments October 21, 2002
Traceletter April 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets21 810 00012 392 000
Net Assets Liabilities12 229 00012 371 000
Other
Creditors9 581 00021 000
Net Current Assets Liabilities12 229 00012 371 000
Total Assets Less Current Liabilities12 229 00012 371 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (3 pages)

Company search