UKBizDB.co.uk

21 SCN RTM COMPANY LIMITED

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

This company is commonly known as 21 Scn Rtm Company Limited. The company was founded 18 years ago and was given the registration number 05679910. The firm's registered office is in ST. AUSTELL. You can find them at Rosehill House Bosinver Lane, Polgooth, St. Austell, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 SCN RTM COMPANY LIMITED
Company Number:05679910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rosehill House Bosinver Lane, Polgooth, St. Austell, Cornwall, England, PL26 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Corporate Secretary01 December 2020Active
Dmg Property Management, Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Director03 June 2020Active
Dmg Property Management, Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Director03 June 2020Active
Dmg Property Management, Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Director03 June 2020Active
Flat 7, 21 Streatham Common North, London, SW16 3HJ

Secretary19 January 2006Active
North House, 31 North Street, Carshalton, United Kingdom, SM5 2HW

Corporate Secretary30 October 2006Active
1, Castle Road, Camden Town, London, England, NW1 8PR

Corporate Secretary01 September 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 January 2006Active
Rosehill House, Bosinver Lane, Polgooth, St. Austell, England, PL26 7BA

Corporate Secretary06 August 2020Active
Dmg Property Management, Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Director03 June 2020Active
349, Royal College Street, London, NW1 9QS

Director03 June 2020Active
349, Royal College Street, London, NW1 9QS

Director19 January 2006Active
349, Royal College Street, London, NW1 9QS

Director19 January 2006Active
349, Royal College Street, London, NW1 9QS

Director03 June 2020Active
349, Royal College Street, London, NW1 9QS

Director19 January 2006Active

People with Significant Control

Mrs Alicia Lettice Drummond
Notified on:05 August 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:349, Royal College Street, London, United Kingdom, NW1 9QS
Nature of control:
  • Significant influence or control
Mrs Victoria Louise Killick
Notified on:05 August 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:349, Royal College Street, London, United Kingdom, NW1 9QS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination secretary company with name termination date.

Download
2021-01-28Officers

Appoint corporate secretary company with name date.

Download
2021-01-28Address

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

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-08-06Address

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

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-08-06Officers

Appoint corporate secretary company with name date.

Download
2020-08-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.