RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED
Overview
| Company Name | RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04447259 |
| 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 RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED located?
| Registered Office Address | 4th Floor 161 Marsh Wall E14 9SJ London England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAILTRACK DEVELOPMENTS (SNOW HILL) LIMITED | May 24, 2002 | May 24, 2002 |
What are the latest accounts for RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 18 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Martin Mulryan on Jan 01, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Patrick Joseph Dalton as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||
Appointment of Mr Patrick Joseph Dalton as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Nicholas Pearson as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Nicholas Pearson as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on May 24, 2019 with updates | 4 pages | CS01 | ||
Cessation of Ballymore Properties as a person with significant control on Apr 06, 2016 | 3 pages | PSC07 | ||
Cessation of Sean Mulryan as a person with significant control on Apr 06, 2016 | 3 pages | PSC07 | ||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||
Notification of Sean Mulryan as a person with significant control on Apr 06, 2016 | 4 pages | PSC01 | ||
Notification of Ballymore Properties as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALTON, Patrick Joseph | Secretary | 161 Marsh Wall E14 9SJ London 4th Floor United Kingdom | 281724310001 | |||||||
| DALTON, Patrick Joseph | Director | 161 Marsh Wall E14 9SJ London 4th Floor United Kingdom | Ireland | Irish | 281707830001 | |||||
| MULRYAN, John Martin | Director | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | United Kingdom | Irish | 183571140042 | |||||
| MULRYAN, Sean Martin | Director | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | England | Irish | 195413350021 | |||||
| FAGAN, Brian | Secretary | Fermoyle Old Carrickbrack Road, The Baily IRISH Howth Co Dublin Ireland | Irish | 152804670001 | ||||||
| HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||
| PEARSON, David Nicholas | Secretary | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | 191857210001 | |||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BACON, Peter, Dr | Director | Ballyrane House IRISH Killinick County Wexford Ireland | Irish | 103604240001 | ||||||
| BADGER, David John | Director | 24 Greenways RH16 2DT Haywards Heath West Sussex | United Kingdom | British | 38519560002 | |||||
| BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | 77729120001 | ||||||
| BROPHY, David Michael | Director | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland | Irish | 138976840001 | ||||||
| COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | 51145990001 | |||||
| FAGAN, Brian | Director | Fermoyle Old Carrickbrack Road, The Baily IRISH Howth Co Dublin Ireland | Ireland | Irish | 152804670001 | |||||
| FARROW, Timothy Guy | Director | Farm Place W8 7SX London 11 | British | 117844020001 | ||||||
| GORDON, Helen Christine | Director | NW1 | England | British | 59902650001 | |||||
| HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | 56627250001 | |||||
| HARDY, Raymond Joseph | Director | Beaupre House Johnstown Road Cabinteely IRISH Dublin 18 Ireland | Ireland | Irish | 69657030001 | |||||
| OSBORNE, Simon Kingsley | Director | 14 Herons Place TW7 7BE Old Isleworth | United Kingdom | British | 37979340002 | |||||
| PEARSON, David Nicholas | Director | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | England | British | 80794120002 | |||||
| WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | 8585700001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Sean Mulryan | Apr 06, 2016 | Marsh Wall E14 9SJ London 161 United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Ballymore Properties | Apr 06, 2016 | Marsh Wall E14 9SJ London 161 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ballymore Properties Ltd | Apr 06, 2016 | Marsh Wall E14 9SJ London 161 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sean Mulryan | Apr 06, 2016 | Marsh Wall E14 9SJ London 161 United Kingdom | No | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
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