UKBizDB.co.uk

10 QUAKER STREET RTM COMPANY LTD

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

This company is commonly known as 10 Quaker Street Rtm Company Ltd. The company was founded 4 years ago and was given the registration number 12473184. The firm's registered office is in SHOOTASH. You can find them at Co Canonbury Management Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 QUAKER STREET RTM COMPANY LTD
Company Number:12473184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2020
End of financial year:28 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Co Canonbury Management Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bawtrys Estate Management, Suite 3, 109 High Street, Hemel Hempstead, England, HP1 3AH

Corporate Secretary22 July 2021Active
C/O Bawtrys Estate Management, Suite 3, 109 High Street, Hemel Hempstead, England, HP1 3AH

Director02 March 2021Active
C/O Bawtrys Estate Management, Suite 3, 109 High Street, Hemel Hempstead, England, HP1 3AH

Director20 February 2020Active
C/O Bawtrys Estate Management, Suite 3, 109 High Street, Hemel Hempstead, England, HP1 3AH

Director20 February 2020Active
Co Canonbury Management, Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP

Secretary20 February 2020Active
Co Canonbury Management, Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP

Director20 February 2020Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director20 February 2020Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director20 February 2020Active

People with Significant Control

Professor Linda Sally Drew
Notified on:20 February 2020
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:C/O Bawtrys Estate Management, Suite 3, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Right to appoint and remove directors
Mr Philip Richard Hulse
Notified on:20 February 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:C/O Bawtrys Estate Management, Suite 3, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Right to appoint and remove directors
Gonzalo N/A Ruiz
Notified on:20 February 2020
Status:Active
Date of birth:January 1984
Nationality:Canadian
Country of residence:England
Address:C/O Bawtrys Estate Management, Suite 3, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Change account reference date company previous shortened.

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint corporate secretary company with name date.

Download
2021-07-22Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-02-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.