UKBizDB.co.uk

10 HUNGERFORD ROAD RTM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Hungerford Road Rtm Limited. The company was founded 17 years ago and was given the registration number 06019031. The firm's registered office is in LONDON. You can find them at 10 Hungerford Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:10 HUNGERFORD ROAD RTM LIMITED
Company Number:06019031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Hungerford Road, London, N7 9LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hungerford Road, London, N7 9LX

Director01 April 2016Active
10, Hungerford Road, London, N7 9LX

Secretary30 May 2016Active
10 Hungerford Road, London, N7 9LX

Secretary05 December 2006Active
10, Hungerford Road, London, Uk, N7 9LX

Secretary10 January 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 December 2006Active
10, Hungerford Road, London, N7 9LX

Director09 August 2019Active
4 Manor Court, Aylmer Rd, London, England, N2 0PJ

Director20 April 2020Active
10, Hungerford Road, London, N7 9LX

Director10 November 2019Active
10 Hungerford Road, London, Hungerford Road, London, England, N7 9LX

Director31 August 2019Active
10, Hungerford Road, London, England, N7 9LX

Director31 August 2019Active
Flat 2, 10 Hungerford Road, London, United Kingdom, N7 9LX

Director01 February 2012Active
107, Chichester Road, Cleethorpes, DN35 0JA

Director05 December 2006Active
10 Hungerford Road, London, N7 9LX

Director05 December 2006Active
10, Hungerford Road, London, Uk, N7 9LX

Director16 September 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 December 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 December 2006Active

People with Significant Control

Mr Jonathan Leonard Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:10, Hungerford Road, London, N7 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Howard Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:10, Hungerford Road, London, N7 9LX
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Officers

Termination secretary company with name termination date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.