UKBizDB.co.uk

18 MOSTYN ROAD RTM COMPANY LIMITED

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

This company is commonly known as 18 Mostyn Road Rtm Company Limited. The company was founded 9 years ago and was given the registration number 09322335. The firm's registered office is in WALTHAM CROSS. You can find them at 117 Leaforis Road, Cheshunt, Waltham Cross, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:18 MOSTYN ROAD RTM COMPANY LIMITED
Company Number:09322335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:117 Leaforis Road, Cheshunt, Waltham Cross, EN7 6NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 17 Bevis Marks, London, England, EC3A 7LN

Director10 November 2022Active
60, Wensleydale Road, Hampton, England, TW12 2LX

Director28 October 2022Active
1a, Greenbrook Avenue, Barnet, United Kingdom, EN4 0LS

Director21 November 2014Active
117, Leaforis Road, Cheshunt, United Kingdom, EN7 6NG

Director21 November 2014Active
36, Fairfield Crescent, Llantwit Major, United Kingdom, CF61 2XJ

Director21 November 2014Active

People with Significant Control

Suisse Capital Limited
Notified on:09 March 2023
Status:Active
Country of residence:England
Address:60 Wensleydale Road, Wensleydale Road, Hampton, England, TW12 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Charles Edward Cook
Notified on:28 October 2022
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:60, Wensleydale Road, Hampton, England, TW12 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Newpoint Reinsurance Company Limited
Notified on:30 September 2022
Status:Active
Country of residence:Saint Kitts And Nevis
Address:A.L. Evelyn Ltd Building, Suite 1, Charlestown, Saint Kitts And Nevis,
Nature of control:
  • Significant influence or control
Ms Kelly Anne Beekmeyer
Notified on:21 November 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:117, Leaforis Road, Waltham Cross, EN7 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Jane Latham
Notified on:21 November 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:117, Leaforis Road, Waltham Cross, EN7 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tilak Kumara Kalawana
Notified on:21 November 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:60, Wensleydale Road, Hampton, England, TW12 2LX
Nature of control:
  • Ownership of shares 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 (5 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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Address

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

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Persons with significant control

Change to a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.