RR SEA ST. HELENS LIMITED
Overview
Company Name | RR SEA ST. HELENS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06918528 |
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 RR SEA ST. HELENS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RR SEA ST. HELENS LIMITED located?
Registered Office Address | 19th Floor 51 Lime Street EC3M 7DQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RR SEA ST. HELENS LIMITED?
Company Name | From | Until |
---|---|---|
CONYGAR ST HELENS LIMITED | Jan 10, 2012 | Jan 10, 2012 |
EDINMORE INVESTMENTS THREE LIMITED | May 28, 2009 | May 28, 2009 |
What are the latest accounts for RR SEA ST. HELENS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RR SEA ST. HELENS LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for RR SEA ST. HELENS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on Jun 10, 2025 | 1 pages | AD01 | ||
Appointment of Mr Alistair James Neil Hewitt as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Derek Mcdonald as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on Aug 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Link Company Matters Limited on Dec 07, 2022 | 1 pages | CH04 | ||
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on Dec 07, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Secretary's details changed for Capita Company Secretarial Services Limited on Nov 06, 2017 | 1 pages | CH04 | ||
Appointment of Capita Company Secretarial Services Limited as a secretary on Mar 24, 2017 | 2 pages | AP04 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Regional Reit Limited as a person with significant control on Mar 24, 2017 | 1 pages | PSC07 | ||
Director's details changed for Derek Mcdonald on Jul 10, 2017 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Who are the officers of RR SEA ST. HELENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500041 | ||||||||||
CAMPBELL, Sarah Ann | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Scotland | British | Chartered Accountant | 202397690001 | ||||||||
HEWITT, Alistair James Neil | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Scotland | British | Chartered Accountant | 113081830001 | ||||||||
BATCHELOR, Peter Andrew | Secretary | 110 Wigmore Street W1U 3RW London Fourth Floor | British | 165818320001 | ||||||||||
BURWOOD, Krista | Secretary | 19 Windermere Avenue NW6 6LP London | British | 117974590001 | ||||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 138594070001 | |||||||||||
BATCHELOR, Peter Andrew | Director | 110 Wigmore Street W1U 3RW London Fourth Floor | England | British | Company Director | 68594020003 | ||||||||
BURKE, Paul Simon | Director | New Street Square EC4A 3TW London 5 | United Kingdom | British | Solicitor | 125660320002 | ||||||||
CAYZER, Charles William, The Honourable | Director | Brize Lodge OX7 3DD Leafield Oxfordshire | England | British | Company Director | 35858830005 | ||||||||
CLEGG, John Edward | Director | The Old Coach House Southern Road OX9 2ED Thame The Old Coach House Oxdordshire England | England | British | Chartered Surveyor | 65540300003 | ||||||||
CROW, Angus Neil | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House | Scotland | British | Chartered Surveyor | 40641060001 | ||||||||
MCCASKILL, Ross Hillier | Director | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | United Kingdom | British | Chartered Accountant | 196173140001 | ||||||||
MCDONALD, Derek | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Scotland | British | Deputy Managing Director | 190466700002 | ||||||||
VAUGHAN, Steven Mark | Director | 110 Wigmore Street W1U 3RW London Fourth Floor | England | British | Company Director | 98406850001 | ||||||||
WARE, Christopher James David | Director | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | England | British | Chartered Surveyor | 200978800001 | ||||||||
WARE, Robert Thomas Ernest | Director | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | United Kingdom | British | Company Director | 141351630001 | ||||||||
WHITELEY, Paul Martin | Director | 25 Nelson Road KT3 5EA New Malden Surrey | England | British | Accountant | 29690980003 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 | 138594090001 | |||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 | 138594080001 |
Who are the persons with significant control of RR SEA ST. HELENS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Regional Reit Limited | Mar 24, 2017 | South Quay St. Sampson GY2 4LH Guernsey Mount Crevelt House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Conygar Holdings Limited | Apr 06, 2016 | Wigmore Street W1U 3RW London Forth Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RR SEA ST. HELENS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 24, 2017 | 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