Background WavePink WaveYellow Wave

RMR CAPITAL PROPERTIES LIMITED (09509478)

RMR CAPITAL PROPERTIES LIMITED (09509478) is an active UK company. incorporated on 25 March 2015. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RMR CAPITAL PROPERTIES LIMITED has been registered for 11 years. Current directors include RANDALL, James Edward, RANDALL, Robert Michael.

Company Number
09509478
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
Stonecross, Trumpington High Street, Cambridge, CB2 9SU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RANDALL, James Edward, RANDALL, Robert Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMR CAPITAL PROPERTIES LIMITED

RMR CAPITAL PROPERTIES LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RMR CAPITAL PROPERTIES LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09509478

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 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

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Stonecross, Trumpington High Street Cambridge, CB2 9SU,

Previous Addresses

Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 7 August 2018To: 8 February 2021
Handel House 95 High Street Edgware Middlesex HA8 7DB England
From: 15 April 2016To: 7 August 2018
40, Queen Anne Street London W1G 9EL England
From: 25 March 2015To: 15 April 2016
Timeline

2 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RANDALL, James Edward

Active
Trumpington High Street, CambridgeCB2 9SU
Born September 1997
Director
Appointed 14 Jul 2025

RANDALL, Robert Michael

Active
CambridgeCB2 9SU
Born July 1965
Director
Appointed 25 Mar 2015

Persons with significant control

1

Mr Robert Michael Randall

Active
CambridgeCB2 9SU
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Incorporation Company
25 March 2015
NEWINCIncorporation