Company NameRMB Property Developments Limited
DirectorRichard Mark Braithwaite
Company StatusActive
Company Number04816948
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Mark Braithwaite
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressLittle Croft
Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Secretary NameDeborah Anne Rhodes
NationalityBritish
StatusCurrent
Appointed25 September 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressLittle Croft
Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Secretary NameMr Stephen Rodney Whittaker
NationalityBritish
StatusResigned
Appointed01 August 2003(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2006)
RoleCompany Director
Correspondence Address22 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLittle Croft
Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Shareholders

2 at £1Richard Mark Braithwaite
100.00%
Ordinary

Financials

Year2014
Net Worth£6,302
Cash£6,550
Current Liabilities£64,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Richard Mark Braithwaite on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Richard Mark Braithwaite on 1 July 2010 (2 pages)
14 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Richard Mark Braithwaite on 1 July 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 August 2008Return made up to 01/07/08; full list of members (3 pages)
1 August 2008Return made up to 01/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/07
(6 pages)
19 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/07
(6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
21 July 2006Return made up to 01/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2006Return made up to 01/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 July 2004Return made up to 01/07/04; full list of members (6 pages)
22 July 2004Return made up to 01/07/04; full list of members (6 pages)
8 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: d & a hill 18 T8-9 yorkshire technology & office park armitage bridge huddersfield HD4 7NR (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: d & a hill 18 T8-9 yorkshire technology & office park armitage bridge huddersfield HD4 7NR (1 page)
26 September 2003New director appointed (2 pages)
24 September 2003Company name changed questline computing LIMITED\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed questline computing LIMITED\certificate issued on 24/09/03 (2 pages)
10 August 2003Director resigned (1 page)
10 August 2003Registered office changed on 10/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 August 2003Registered office changed on 10/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 August 2003Secretary resigned (1 page)
10 August 2003Director resigned (1 page)
10 August 2003Secretary resigned (1 page)
1 July 2003Incorporation (6 pages)
1 July 2003Incorporation (6 pages)