Background WavePink WaveYellow Wave

R.J.B. DEVELOPMENTS LIMITED (02160328)

R.J.B. DEVELOPMENTS LIMITED (02160328) is an active UK company. incorporated on 2 September 1987. with registered office in Long Stratton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. R.J.B. DEVELOPMENTS LIMITED has been registered for 38 years. Current directors include BENNINGTON, Roger, CUMMINGS, Kate Elizabeth.

Company Number
02160328
Status
active
Type
ltd
Incorporated
2 September 1987
Age
38 years
Address
Rotherwood, Long Stratton, NR15 2XJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNINGTON, Roger, CUMMINGS, Kate Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.J.B. DEVELOPMENTS LIMITED

R.J.B. DEVELOPMENTS LIMITED is an active company incorporated on 2 September 1987 with the registered office located in Long Stratton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. R.J.B. DEVELOPMENTS LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02160328

LTD Company

Age

38 Years

Incorporated 2 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

BIRDPOINT LIMITED
From: 2 September 1987To: 6 April 1988
Contact
Address

Rotherwood Ipswich Road Long Stratton, NR15 2XJ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 2 September 1987To: 30 November 2010
Timeline

7 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Loan Cleared
Mar 17
Director Left
Oct 18
Loan Secured
Jul 19
Loan Cleared
Aug 19
New Owner
Feb 20
Director Joined
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CUMMINGS, Kate Elizabeth

Active
2 Botany Close, LittlehamptonBN16 2BH
Secretary
Appointed 22 Jun 2009

BENNINGTON, Roger

Active
Rotherwood Ipswich Road, Long StrattonNR15 2XJ
Born March 1946
Director
Appointed N/A

CUMMINGS, Kate Elizabeth

Active
2 Botany Close, LittlehamptonBN16 2BH
Born May 1981
Director
Appointed 22 Feb 2024

WHITTAKER, Jacqueline

Resigned
Clay Lump Cottage, FlordonNR15 1RN
Secretary
Appointed N/A
Resigned 22 Jun 2009

CUMMINGS, Kate Elizabeth

Resigned
2 Botany Close, LittlehamptonBN16 2BH
Born May 1981
Director
Appointed 27 Jan 2009
Resigned 01 Oct 2018

Persons with significant control

2

Mrs Kate Elizabeth Cummings

Active
Ipswich Road, Long StrattonNR15 2XJ
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2020

Mr Roger Bennington

Active
Ipswich Road, Long StrattonNR15 2XJ
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Legacy
18 March 2010
MG02MG02
Legacy
18 March 2010
MG02MG02
Legacy
18 March 2010
MG02MG02
Legacy
18 March 2010
MG02MG02
Legacy
18 March 2010
MG02MG02
Legacy
17 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
12 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
23 October 1992
403aParticulars of Charge Subject to s859A
Legacy
3 April 1992
288288
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
28 November 1991
363(287)363(287)
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
24 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
28 November 1989
395Particulars of Mortgage or Charge
Legacy
9 September 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
15 March 1988
PUC 5PUC 5
Legacy
15 March 1988
PUC 2PUC 2
Legacy
24 January 1988
288288
Legacy
24 January 1988
288288
Legacy
24 January 1988
287Change of Registered Office
Memorandum Articles
20 November 1987
MEM/ARTSMEM/ARTS
Resolution
19 November 1987
RESOLUTIONSResolutions
Incorporation Company
2 September 1987
NEWINCIncorporation