RGCM (HOLDINGS) LIMITED

RGCM (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRGCM (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02477048
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RGCM (HOLDINGS) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is RGCM (HOLDINGS) LIMITED located?

    Registered Office Address
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of RGCM (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BK (TWO) LIMITEDJun 27, 1990Jun 27, 1990
    BURGINHALL 461 LIMITEDMar 05, 1990Mar 05, 1990

    What are the latest accounts for RGCM (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RGCM (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for RGCM (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Director's details changed for Mr Jonathan Charles David Noble on Jan 14, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Charles David Noble on Jan 01, 2024

    2 pagesCH01

    Confirmation statement made on Dec 31, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr John Henry Chadwick on Jan 01, 2024

    2 pagesCH01

    Notification of Spritestore Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 10, 2025

    2 pagesPSC09

    Second filing for the appointment of David Brian Dixon as a director

    3 pagesRP04AP01

    Appointment of Michael Daniel Mullarkey as a director on Nov 01, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Statement of company's objects

    2 pagesCC04

    Second filing for the appointment of Mr David Brian Dixon as a director

    3 pagesRP04AP01

    Appointment of Mr David Brian Dixon as a director on Mar 07, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 02, 2025Clarification A second filed ap01 was filed on 18/09/24 and again on the 02/01/2025

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Anthony Steel as a secretary on Nov 24, 2023

    1 pagesTM02

    Termination of appointment of Michael Anthony Steel as a director on Nov 24, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of RGCM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, John Henry
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    Director
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    United KingdomBritish6892400001
    DIXON, David Brian
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    Director
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    United KingdomBritish326333300001
    MULLARKEY, Michael Daniel
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    Director
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    EnglandBritish326333330001
    NOBLE, Jonathan Charles David
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    Director
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    EnglandBritish21614230010
    HAGUES, Ian James
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Secretary
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    British4249040001
    KING, Martin Edward Arthur
    2 Teviot Road
    Chandlers Ford
    SO53 4RE Eastleigh
    Hampshire
    Secretary
    2 Teviot Road
    Chandlers Ford
    SO53 4RE Eastleigh
    Hampshire
    English6892360001
    STEEL, Michael Anthony
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    Secretary
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    British6892390002
    VAN DEN BOOGAARD, Gerard Martin
    35 Wordsworth Place
    RH12 5PR Horsham
    West Sussex
    Secretary
    35 Wordsworth Place
    RH12 5PR Horsham
    West Sussex
    Dutch32896880001
    BLACKWELL, John Edward
    Tigley Farm Tigley Cross
    Dartington
    TQ9 6DP Totnes
    Devon
    Director
    Tigley Farm Tigley Cross
    Dartington
    TQ9 6DP Totnes
    Devon
    British24501330001
    BROWN, Julia Elizabeth
    2 Teviot Road
    SO53 4RE Eastleigh
    Hampshire
    Director
    2 Teviot Road
    SO53 4RE Eastleigh
    Hampshire
    English6892370001
    CHALKLEY, Derek Brian
    Blue Haze
    Outwood Lane
    CR5 3NH Couldsden
    Surrey
    Director
    Blue Haze
    Outwood Lane
    CR5 3NH Couldsden
    Surrey
    British36030580001
    ELMER, Philip Sydney
    112 Ledbury Road
    Netherton
    PE3 9PP Peterborough
    Cambridgeshire
    Director
    112 Ledbury Road
    Netherton
    PE3 9PP Peterborough
    Cambridgeshire
    EnglandBritish40662820002
    HAGUES, Ian James
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    United KingdomBritish4249040001
    KING, Martin Edward Arthur
    2 Teviot Road
    Chandlers Ford
    SO53 4RE Eastleigh
    Hampshire
    Director
    2 Teviot Road
    Chandlers Ford
    SO53 4RE Eastleigh
    Hampshire
    English6892360001
    MOXON, Michael Colin
    South Cottage
    Harwarton
    TN3 0NB Speldhurst
    Kent
    Director
    South Cottage
    Harwarton
    TN3 0NB Speldhurst
    Kent
    British38883960001
    RIVETT, John Martin
    54 Copse Avenue
    BR4 9NR West Wickham
    Kent
    Director
    54 Copse Avenue
    BR4 9NR West Wickham
    Kent
    British24043440001
    SLINEY, Kevin John
    The Red House
    Howell Hill Cheam Road
    KT17 3EL Ewell
    Surrey
    Director
    The Red House
    Howell Hill Cheam Road
    KT17 3EL Ewell
    Surrey
    British6892380001
    STEEL, Michael Anthony
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    Director
    4 Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    Kent
    EnglandBritish6892390003

    Who are the persons with significant control of RGCM (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    4
    Kent
    United Kingdom
    Apr 06, 2016
    Abbey Wood Road
    Kings Hill
    ME19 4AB West Malling
    4
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3360940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RGCM (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0