ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RC Antemma Developments Limited

RC Antemma Developments Limited is an active company incorporated on 27 October 2015 with the registered office located in London, Greater London. RC Antemma Developments Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09844853
Private limited company
Age
10 years
Incorporated 27 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 September 2025 (3 months ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
2 St. James's Street
London
SW1A 1EF
England
Address changed on 3 Jul 2023 (2 years 5 months ago)
Previous address was 112 Jermyn Street London SW1Y 6LS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Investment Manager • British • Lives in England • Born in Jul 1975
Director • Investment Manager • British • Lives in England • Born in Jul 1964
Director • Investment Manager • British • Lives in England • Born in Sep 1978
Mr Giles Alistair White
PSC • British • Lives in England • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R300 Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
R400 Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
Rampart Multi Strategy Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
RC Antemma Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
RC Developments Slaugham Manor Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
RC Developments (Martello) Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
Martin Homes Slaugham Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
Martin Homes Slaugham (Manor) Limited
James Neil Webb and Giles Alistair White are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.19M
Decreased by £129.31K (-10%)
Total Liabilities
-£1.16M
Decreased by £54.03K (-4%)
Net Assets
£31.13K
Decreased by £75.28K (-71%)
Debt Ratio (%)
97%
Increased by 5.45% (+6%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 31 Oct 2025
Confirmation Submitted
1 Month Ago on 14 Oct 2025
Confirmation Submitted
1 Year 2 Months Ago on 20 Sep 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 31 Jul 2024
Confirmation Submitted
2 Years 1 Month Ago on 23 Oct 2023
Abridged Accounts Submitted
2 Years 4 Months Ago on 31 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Jul 2023
Confirmation Submitted
3 Years Ago on 11 Nov 2022
Abridged Accounts Submitted
3 Years Ago on 31 Jul 2022
New Charge Registered
3 Years Ago on 19 Jan 2022
Get Credit Report
Discover RC Antemma Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 October 2024
Submitted on 31 Oct 2025
Confirmation statement made on 8 September 2025 with no updates
Submitted on 14 Oct 2025
Confirmation statement made on 8 September 2024 with no updates
Submitted on 20 Sep 2024
Unaudited abridged accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Confirmation statement made on 8 September 2023 with no updates
Submitted on 23 Oct 2023
Unaudited abridged accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to 2 st. James's Street London SW1A 1EF on 3 July 2023
Submitted on 3 Jul 2023
Confirmation statement made on 8 September 2022 with no updates
Submitted on 11 Nov 2022
Unaudited abridged accounts made up to 31 October 2021
Submitted on 31 Jul 2022
Registration of charge 098448530004, created on 19 January 2022
Submitted on 21 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year