RGCM (HOLDINGS) LIMITED
Overview
| Company Name | RGCM (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02477048 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RGCM (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BK (TWO) LIMITED | Jun 27, 1990 | Jun 27, 1990 |
| BURGINHALL 461 LIMITED | Mar 05, 1990 | Mar 05, 1990 |
What are the latest accounts for RGCM (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RGCM (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for RGCM (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Director's details changed for Mr Jonathan Charles David Noble on Jan 14, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jonathan Charles David Noble on Jan 01, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr John Henry Chadwick on Jan 01, 2024 | 2 pages | CH01 | ||||||||||||||
Notification of Spritestore Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 10, 2025 | 2 pages | PSC09 | ||||||||||||||
Second filing for the appointment of David Brian Dixon as a director | 3 pages | RP04AP01 | ||||||||||||||
Appointment of Michael Daniel Mullarkey as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Second filing for the appointment of Mr David Brian Dixon as a director | 3 pages | RP04AP01 | ||||||||||||||
Appointment of Mr David Brian Dixon as a director on Mar 07, 2024 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Anthony Steel as a secretary on Nov 24, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Michael Anthony Steel as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Who are the officers of RGCM (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHADWICK, John Henry | Director | 4 Abbey Wood Road Kings Hill ME19 4AB West Malling Kent | United Kingdom | British | 6892400001 | |||||
| DIXON, David Brian | Director | 4 Abbey Wood Road Kings Hill ME19 4AB West Malling Kent | United Kingdom | British | 326333300001 | |||||
| MULLARKEY, Michael Daniel | Director | 4 Abbey Wood Road Kings Hill ME19 4AB West Malling Kent | England | British | 326333330001 | |||||
| NOBLE, Jonathan Charles David | Director | 4 Abbey Wood Road Kings Hill ME19 4AB West Malling Kent | England | British | 21614230010 | |||||
| HAGUES, Ian James | Secretary | Green Pastures Lands Lane HG5 9DE Knaresborough North Yorkshire | British | 4249040001 | ||||||
| KING, Martin Edward Arthur | Secretary | 2 Teviot Road Chandlers Ford SO53 4RE Eastleigh Hampshire | English | 6892360001 | ||||||
| STEEL, Michael Anthony | Secretary | 4 Abbey Wood Road Kings Hill ME19 4AB West Malling Kent | British | 6892390002 | ||||||
| VAN DEN BOOGAARD, Gerard Martin | Secretary | 35 Wordsworth Place RH12 5PR Horsham West Sussex | Dutch | 32896880001 | ||||||
| BLACKWELL, John Edward | Director | Tigley Farm Tigley Cross Dartington TQ9 6DP Totnes Devon | British | 24501330001 | ||||||
| BROWN, Julia Elizabeth | Director | 2 Teviot Road SO53 4RE Eastleigh Hampshire | English | 6892370001 | ||||||
| CHALKLEY, Derek Brian | Director | Blue Haze Outwood Lane CR5 3NH Couldsden Surrey | British | 36030580001 | ||||||
| ELMER, Philip Sydney | Director | 112 Ledbury Road Netherton PE3 9PP Peterborough Cambridgeshire | England | British | 40662820002 | |||||
| HAGUES, Ian James | Director | Green Pastures Lands Lane HG5 9DE Knaresborough North Yorkshire | United Kingdom | British | 4249040001 | |||||
| KING, Martin Edward Arthur | Director | 2 Teviot Road Chandlers Ford SO53 4RE Eastleigh Hampshire | English | 6892360001 | ||||||
| MOXON, Michael Colin | Director | South Cottage Harwarton TN3 0NB Speldhurst Kent | British | 38883960001 | ||||||
| RIVETT, John Martin | Director | 54 Copse Avenue BR4 9NR West Wickham Kent | British | 24043440001 | ||||||
| SLINEY, Kevin John | Director | The Red House Howell Hill Cheam Road KT17 3EL Ewell Surrey | British | 6892380001 | ||||||
| STEEL, Michael Anthony | Director | 4 Abbey Wood Road Kings Hill ME19 4AB West Malling Kent | England | British | 6892390003 |
Who are the persons with significant control of RGCM (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spritestore Limited | Apr 06, 2016 | Abbey Wood Road Kings Hill ME19 4AB West Malling 4 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RGCM (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Apr 06, 2016 | The 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