Background WavePink WaveYellow Wave

RSM NORTH LIMITED (05401963)

RSM NORTH LIMITED (05401963) is an active UK company. incorporated on 23 March 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RSM NORTH LIMITED has been registered for 21 years. Current directors include WALLACE, Iain Stuart.

Company Number
05401963
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
Suite 4, The Old Bakery 89a New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSM NORTH LIMITED

RSM NORTH LIMITED is an active company incorporated on 23 March 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RSM NORTH LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05401963

LTD Company

Age

21 Years

Incorporated 23 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Suite 4, The Old Bakery 89a New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 28 March 2024
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 23 March 2011To: 26 August 2020
Suite 1, Dorial House 89a New Side Road Horsforth Leeds LS18 4QD
From: 23 March 2005To: 23 March 2011
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALLACE, Iain Stuart

Active
89a New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 23 Mar 2005

WALLACE, Barbara Ann King

Resigned
New Road Side, LeedsLS18 4QD
Secretary
Appointed 23 Mar 2005
Resigned 31 Oct 2019

Persons with significant control

1

Mr Iain Stuart Wallace

Active
89a New Road Side, LeedsLS18 4QD
Born January 1950

Nature of Control

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

Filing History

48

Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
225Change of Accounting Reference Date
Incorporation Company
23 March 2005
NEWINCIncorporation