Company number 05393220
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address RICHARD EVERTON, LANDMARK HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, ENGLAND, SK8 7BS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 23 Mellor Road, Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 22 September 2016. The most likely internet sites of RCT ESTATES LIMITED are www.rctestates.co.uk, and www.rct-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Rct Estates Limited is a Private Limited Company.
The company registration number is 05393220. Rct Estates Limited has been working since 15 March 2005.
The present status of the company is Active. The registered address of Rct Estates Limited is Richard Everton Landmark House Station Road Cheadle Hulme Cheadle England Sk8 7bs. . EVERTON, Julie Anne is a Secretary of the company. EVERTON, Julie Anne is a Director of the company. EVERTON, Richard Albert is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director EVERTON, Richard Albert has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 07 November 2005
Appointed Date: 15 March 2005
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 07 November 2005
Appointed Date: 15 March 2005
Persons With Significant Control
RCT ESTATES LIMITED Events
23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Sep 2016
Registered office address changed from 23 Mellor Road, Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 22 September 2016
31 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
11 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 30 more events
30 Nov 2005
Director resigned
30 Nov 2005
Secretary resigned
30 Nov 2005
New director appointed
30 Nov 2005
New secretary appointed;new director appointed
15 Mar 2005
Incorporation
21 February 2014
Charge code 0539 3220 0007
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
9 November 2007
Legal charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Gh Plymouth Grove Limited
Description: L/H property at plymouth grove and upper brook street…
22 December 2005
Debenture with floating charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Gh Plymouth Grove Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Debenture with floating charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Gh Plymouth Grove Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Gh Plymouth Grove Limited
Description: The l/h property at plymouth grove and upper brook street…
19 December 2005
Mortgage debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Legal mortgage
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H land and buildings at the junction of plymouth grove…