UKBizDB.co.uk

10 TO 45 ST. GEORGES COURT RTM COMPANY LIMITED

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

This company is commonly known as 10 To 45 St. Georges Court Rtm Company Limited. The company was founded 4 years ago and was given the registration number 12530698. The firm's registered office is in BICESTER. You can find them at C/o Love Your Block Ltd. Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 TO 45 ST. GEORGES COURT RTM COMPANY LIMITED
Company Number:12530698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Love Your Block Ltd. Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, United Kingdom, OX25 5HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director10 April 2022Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director22 February 2024Active
C/O Love Your Block Ltd., Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, United Kingdom, OX25 5HD

Corporate Secretary23 March 2020Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director23 March 2020Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director05 December 2022Active
C/O Love Your Block Ltd., Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, United Kingdom, OX25 5HD

Director23 March 2020Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director23 March 2020Active

People with Significant Control

Mr Avtar Singh Mandair
Notified on:23 March 2020
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Love Your Block Ltd., Heyford Park Innovation Centre, Bicester, United Kingdom, OX25 5HD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Atulkumar Patel
Notified on:23 March 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Love Your Block Ltd., Heyford Park Innovation Centre, Bicester, United Kingdom, OX25 5HD
Nature of control:
  • Voting rights 25 to 50 percent
Ms Terri Lanelle Paddock
Notified on:23 March 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Flat 11 St. Georges Court, Garden Row, London, England, SE1 6HD
Nature of control:
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-15Address

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

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-08Address

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

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Address

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

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-06-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.