UKBizDB.co.uk

22 GLENEAGLE ROAD RTM COMPANY LTD

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

This company is commonly known as 22 Gleneagle Road Rtm Company Ltd. The company was founded 6 years ago and was given the registration number 10836456. 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:22 GLENEAGLE ROAD RTM COMPANY LTD
Company Number:10836456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2017
End of financial year:24 March 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
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary05 May 2021Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director22 January 2020Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director04 January 2019Active
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Secretary26 June 2017Active
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Director26 June 2017Active
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP

Director31 October 2018Active
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Director26 June 2017Active
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Director17 August 2018Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director26 June 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director26 June 2017Active

People with Significant Control

Giselle N/A Jimenez
Notified on:26 June 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT
Nature of control:
  • Right to appoint and remove directors
Alex N/A Cottrell
Notified on:26 June 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT
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
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type dormant.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-05-05Officers

Appoint corporate secretary company with name date.

Download
2021-05-05Address

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

Download
2021-03-15Address

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

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-02-20Accounts

Change account reference date company current shortened.

Download
2020-12-09Accounts

Change account reference date company current shortened.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Address

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

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-05Address

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

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-02-13Accounts

Accounts with accounts type dormant.

Download
2019-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.