RBS CLIENT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

RBS CLIENT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11773002

Incorporation date

17/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

48 St. Aubyns, Hove BN3 2TECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2019)
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2024
Registered office address changed from 25 Abbots Road Newbury RG14 7QW England to 48 st. Aubyns Hove BN3 2TE on 2024-02-27
dot icon27/02/2024
Cessation of Roy Ockwell as a person with significant control on 2024-02-27
dot icon27/02/2024
Termination of appointment of Roy Ockwell as a director on 2024-02-27
dot icon27/02/2024
Notification of Stephen Peter Smith as a person with significant control on 2024-02-27
dot icon27/02/2024
Appointment of Mr Stephen Peter Smith as a director on 2024-02-27
dot icon27/02/2024
Confirmation statement made on 2024-01-16 with updates
dot icon06/02/2024
Cessation of Daniel Peter Laxton as a person with significant control on 2024-02-06
dot icon06/02/2024
Termination of appointment of Daniel Peter Laxton as a director on 2024-02-06
dot icon06/02/2024
Registered office address changed from 60 Downland Drive Hove BN3 8GJ England to 25 Abbots Road Newbury RG14 7QW on 2024-02-06
dot icon06/02/2024
Appointment of Mr Roy Ockwell as a director on 2024-02-06
dot icon06/02/2024
Notification of Roy Ockwell as a person with significant control on 2024-02-06
dot icon01/12/2023
Certificate of change of name
dot icon01/12/2023
Registered office address changed from Penwood Court Leasowes Drive Wolverhampton WV4 4PY England to 60 Downland Drive Hove BN3 8GJ on 2023-12-01
dot icon01/12/2023
Cessation of Anthony Stephen Harris as a person with significant control on 2023-12-01
dot icon01/12/2023
Termination of appointment of Anthony Stephen Harris as a director on 2023-12-01
dot icon01/12/2023
Appointment of Mr Daniel Peter Laxton as a director on 2023-12-01
dot icon01/12/2023
Micro company accounts made up to 2023-01-31
dot icon01/12/2023
Notification of Daniel Peter Laxton as a person with significant control on 2023-12-01
dot icon11/09/2023
Registered office address changed from 125 Tennyson Avenue New Malden KT3 6NA England to Penwood Court Leasowes Drive Wolverhampton WV4 4PY on 2023-09-11
dot icon11/09/2023
Appointment of Mr Anthony Stephen Harris as a director on 2023-09-01
dot icon11/09/2023
Notification of Anthony Stephen Harris as a person with significant control on 2023-09-01
dot icon11/09/2023
Cessation of Alan Murphy as a person with significant control on 2023-09-01
dot icon11/09/2023
Termination of appointment of Alan Murphy as a director on 2023-09-01
dot icon09/05/2023
Compulsory strike-off action has been discontinued
dot icon08/05/2023
Micro company accounts made up to 2022-01-31
dot icon08/05/2023
Registered office address changed from 8 Kingsmere Close Putney London SW15 1AT to 125 Tennyson Avenue New Malden KT3 6NA on 2023-05-08
dot icon08/05/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon02/10/2021
Micro company accounts made up to 2021-01-31
dot icon17/09/2021
Micro company accounts made up to 2020-01-31
dot icon17/09/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon17/07/2021
Registered office address changed from 134 Belmont Rise Sutton Surrey SM2 6EE England to 8 Kingsmere Close Putney London SW15 1AT on 2021-07-17
dot icon25/05/2021
Compulsory strike-off action has been discontinued
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2020
Compulsory strike-off action has been discontinued
dot icon06/05/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon17/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.89K
-
0.00
-
-
2022
6
97.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ockwell, Roy
Director
06/02/2024 - 27/02/2024
6
Murphy, Alan
Director
17/01/2019 - 01/09/2023
3
Smith, Stephen Peter
Director
27/02/2024 - Present
7
Laxton, Daniel Peter
Director
01/12/2023 - 06/02/2024
3
Harris, Anthony Stephen
Director
01/09/2023 - 01/12/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RBS CLIENT MANAGEMENT LTD

RBS CLIENT MANAGEMENT LTD is an(a) Active company incorporated on 17/01/2019 with the registered office located at 48 St. Aubyns, Hove BN3 2TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RBS CLIENT MANAGEMENT LTD?

toggle

RBS CLIENT MANAGEMENT LTD is currently Active. It was registered on 17/01/2019 .

Where is RBS CLIENT MANAGEMENT LTD located?

toggle

RBS CLIENT MANAGEMENT LTD is registered at 48 St. Aubyns, Hove BN3 2TE.

What does RBS CLIENT MANAGEMENT LTD do?

toggle

RBS CLIENT MANAGEMENT LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for RBS CLIENT MANAGEMENT LTD?

toggle

The latest filing was on 11/02/2025: Compulsory strike-off action has been suspended.