Company NameRathbone Market Management Company Limited
DirectorsPaul Alexander Edwards and Duncan John Marshall Cumberland
Company StatusActive
Company Number07738249
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Alexander Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Duncan John Marshall Cumberland
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleDevelopment Director - Residential
Country of ResidenceUnited Kingdom
Correspondence Address71 Soho Square
London
W1D 3QR
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed11 August 2011(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Paul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitewww.rathboneimi.com
Telephone01534 740550
Telephone regionJersey

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

35 at £1Notting Hill Market Rent LTD
9.70%
Ordinary B
215 at £1Ecf (General Partner) LTD
59.56%
Ordinary B
70 at £1Notting Hill Home Ownership LTD
19.39%
Ordinary B
40 at £1Notting Hill Housing Trust
11.08%
Ordinary B
1 at £1Ecf (General Partner) LTD
0.28%
Ordinary A

Financials

Year2014
Net Worth£319

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

19 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 June 2020Second filing of Confirmation Statement dated 30/05/2017 (7 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 August 2019Second filing of Confirmation Statement dated 30/05/2018 (5 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 27/08/2019
(4 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 and PSC02 was registered on 29/06/2020 nature of control for rle.
(7 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 January 2017Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages)
25 January 2017Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages)
22 December 2016Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page)
29 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 18/12/2015
(6 pages)
29 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 18/12/2015
(6 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 415
(5 pages)
24 June 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 415
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2016
(4 pages)
24 June 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 415
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2016
(4 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 415
(5 pages)
26 May 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
26 May 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 361
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 361
(5 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 361
(5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 361
(5 pages)
20 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 361
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 361
(3 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 November 2011Termination of appointment of Helen Gordon as a director (2 pages)
3 November 2011Appointment of Paul Edwards as a director (3 pages)
3 November 2011Termination of appointment of Helen Gordon as a director (2 pages)
3 November 2011Appointment of Paul Edwards as a director (3 pages)
12 August 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
12 August 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)