Background WavePink WaveYellow Wave

RST NEWQUAY DEVELOPMENTS LIMITED (05995883)

RST NEWQUAY DEVELOPMENTS LIMITED (05995883) is an active UK company. incorporated on 13 November 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RST NEWQUAY DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
05995883
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST NEWQUAY DEVELOPMENTS LIMITED

RST NEWQUAY DEVELOPMENTS LIMITED is an active company incorporated on 13 November 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RST NEWQUAY DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05995883

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 30 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

THE WHITE HOUSE(NEWQUAY) LIMITED
From: 12 March 2007To: 9 April 2016
ACORN (PYENEST STREET) LIMITED
From: 13 November 2006To: 12 March 2007
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 July 2022To: 14 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 7 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 13 November 2006To: 7 November 2014
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Sept 11
Director Left
Sept 11
Loan Secured
Nov 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
May 16
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Nov 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 08 Jun 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 08 Jun 2017

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 25 Feb 2016

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 20 Sept 2021

ERIKSSON, Rickard Kelly

Resigned
Edison Road, LondonN8 8AE
Secretary
Appointed 18 Aug 2008
Resigned 28 Sept 2011

MULLARKEY, Bridget

Resigned
41 Court Way, LondonNW9 6JG
Secretary
Appointed 13 Nov 2006
Resigned 18 Aug 2008

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 13 Nov 2006
Resigned 13 Nov 2006

ERIKSSON, Rickard Kelly

Resigned
Edison Road, LondonN8 8AE
Born April 1974
Director
Appointed 13 Oct 2008
Resigned 28 Sept 2011

OMIROU, Melanie Jayne

Resigned
Edison Road, LondonN8 8AE
Born January 1977
Director
Appointed 09 May 2007
Resigned 28 Sept 2011

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 25 Feb 2016
Resigned 20 Sept 2021

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 13 Nov 2006
Resigned 25 Feb 2016

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 13 Nov 2006
Resigned 13 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2023
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 November 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Resolution
9 April 2016
RESOLUTIONSResolutions
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
3 March 2016
3.63.6
Liquidation Receiver Cease To Act Receiver
3 March 2016
RM02RM02
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 February 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
12 November 2015
3.63.6
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 May 2015
3.63.6
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Move Registers To Sail Company With New Address
4 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
30 October 2014
3.63.6
Accounts Amended With Accounts Type Full
22 October 2014
AAMDAAMD
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
30 April 2014
3.63.6
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
25 October 2013
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
21 May 2013
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 November 2012
3.63.6
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Account Reference Date Company Previous Extended
30 December 2011
AA01Change of Accounting Reference Date
Legacy
9 November 2011
LQ01LQ01
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Legacy
17 March 2011
MG01MG01
Legacy
17 March 2011
MG01MG01
Gazette Filings Brought Up To Date
16 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Legacy
3 March 2011
MG01MG01
Legacy
3 March 2011
MG01MG01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
363aAnnual Return
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
403aParticulars of Charge Subject to s859A
Legacy
3 June 2008
403aParticulars of Charge Subject to s859A
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Legacy
30 November 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
287Change of Registered Office
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Incorporation Company
13 November 2006
NEWINCIncorporation