UKBizDB.co.uk

19 ULLSWATER ROAD RTM COMPANY LIMITED

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

This company is commonly known as 19 Ullswater Road Rtm Company Limited. The company was founded 13 years ago and was given the registration number 07658902. The firm's registered office is in LONDON. You can find them at 19 Ullswater Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:19 ULLSWATER ROAD RTM COMPANY LIMITED
Company Number:07658902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Ullswater Road, London, England, SE27 0AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Ullswater Road, London, England, SE27 0AL

Director21 May 2021Active
10, Uffington Road, West Norwood, London, United Kingdom, SE27 0RW

Director30 April 2016Active
19, Ullswater Road, London, England, SE27 0AL

Director19 October 2021Active
Eden House, River Way, Uckfield, United Kingdom, TN22 1SL

Corporate Secretary06 June 2011Active
19c, Ullswater Road, London, Uk, SE27 0AL

Director06 June 2011Active
Ground Floor Flat, 19 Ullswater Road, London, England, SE27 0AL

Director05 October 2017Active
19c Ullswater Road, West Norwood, London, United Kingdom, SE27 0AL

Director18 February 2015Active
19a, Ullswater Road, London, Uk, SE27 0AL

Director06 June 2011Active
Oylers Farm, Attwaters Lane, Hawkhurst, Cranbrook, Uk, TN18 5AR

Director06 June 2011Active

People with Significant Control

Mr Matthew James Hunt
Notified on:05 October 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 19 Ullswater Road, London, England, SE27 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lilibet Jewel Jones
Notified on:06 June 2017
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:59a, Beauchamp Road, London, United Kingdom, SW11 1PG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Wayne Tayler Judd
Notified on:06 June 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:19, Ullswater Road, London, England, SE27 0AL
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Mark Handley
Notified on:06 June 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:10, Uffington Road, London, United Kingdom, SE27 0RW
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
2024-03-19Accounts

Accounts with accounts type dormant.

Download
2023-09-05Gazette

Gazette filings brought up to date.

Download
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-10-24Persons with significant control

Cessation of a person with significant control.

Download
2021-10-24Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Officers

Appoint person director company with name date.

Download
2021-05-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-30Officers

Termination director company with name termination date.

Download
2021-05-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type dormant.

Download
2019-03-28Address

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

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.