Background WavePink WaveYellow Wave

RECTORY ROAD DEVELOPMENTS LIMITED (10312512)

RECTORY ROAD DEVELOPMENTS LIMITED (10312512) is an active UK company. incorporated on 4 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RECTORY ROAD DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include GOURGEY, Charles Richard, LANITIS, Christopher Victor.

Company Number
10312512
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
23 Spring Street, London, W2 1JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOURGEY, Charles Richard, LANITIS, Christopher Victor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECTORY ROAD DEVELOPMENTS LIMITED

RECTORY ROAD DEVELOPMENTS LIMITED is an active company incorporated on 4 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RECTORY ROAD DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10312512

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

23 Spring Street London, W2 1JA,

Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GOURGEY, Charles Richard

Active
Spring Street, LondonW2 1JA
Born July 1958
Director
Appointed 04 Aug 2016

LANITIS, Christopher Victor

Active
Spring Street, LondonW2 1JA
Born August 1980
Director
Appointed 04 Aug 2016

Persons with significant control

2

Mr Charles Richard Gourgey

Active
Spring Street, LondonW2 1JA
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Aug 2016

Mr Christopher Victor Lanitis

Active
Spring Street, LondonW2 1JA
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

22

Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 June 2024
AAMDAAMD
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Incorporation Company
4 August 2016
NEWINCIncorporation