UKBizDB.co.uk

1A GRENFELL ROAD RTM COMPANY LTD

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

This company is commonly known as 1a Grenfell Road Rtm Company Ltd. The company was founded 7 years ago and was given the registration number 10689100. The firm's registered office is in ROMSEY. You can find them at Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:1A GRENFELL ROAD RTM COMPANY LTD
Company Number:10689100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, England, SO51 6DP

Secretary24 March 2017Active
Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, England, SO51 6DP

Director02 July 2021Active
Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, England, SO51 6DP

Director24 March 2017Active
Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, England, SO51 6DP

Director24 March 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director13 October 2017Active
Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, England, SO51 6DP

Director24 March 2017Active
Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, England, SO51 6DP

Director24 March 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director24 March 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director24 March 2017Active

People with Significant Control

Paula N/A Walton
Notified on:24 March 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP
Nature of control:
  • Right to appoint and remove directors
Vitor N/A Mariano
Notified on:24 March 2017
Status:Active
Date of birth:January 1977
Nationality:Portuguese
Country of residence:England
Address:Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP
Nature of control:
  • Right to appoint and remove directors
Ganshyambhai N/A Patel
Notified on:24 March 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP
Nature of control:
  • Right to appoint and remove directors
Matthew N/A Eastall
Notified on:24 March 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP
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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type dormant.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Change account reference date company previous shortened.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-12-05Address

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

Download
2019-03-25Address

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

Download
2019-03-23Address

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

Download
2019-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Appoint corporate director company with name date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Address

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

Download
2017-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.