Company NameRMCP Investments Ltd
DirectorsRobert John Pearson and Margaret Cecilia Pearson
Company StatusActive
Company Number09998986
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert John Pearson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMargaret Cecilia Pearson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End26 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

2 January 2019Delivered on: 14 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 49, 51 and 51A station road birchington kent; and 61 and 61A high street minster ramsgate kent.
Outstanding
4 July 2018Delivered on: 4 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
28 January 2021Micro company accounts made up to 28 February 2020 (5 pages)
14 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 28 February 2019 (4 pages)
26 November 2019Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
12 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
14 January 2019Registration of charge 099989860002, created on 2 January 2019 (41 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
4 July 2018Registration of charge 099989860001, created on 4 July 2018 (43 pages)
16 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
4 January 2018Micro company accounts made up to 28 February 2017 (5 pages)
4 January 2018Micro company accounts made up to 28 February 2017 (5 pages)
9 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
9 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
14 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
1 November 2016Director's details changed for Margaret Cecilia Pearson on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Robert John Pearson on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Margaret Cecilia Pearson on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Robert John Pearson on 1 November 2016 (2 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 22
(24 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 22
(24 pages)