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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Corporate Secretary | 05 May 2021 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 22 January 2020 | Active |
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT | Director | 04 January 2019 | Active |
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE | Secretary | 26 June 2017 | Active |
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE | Director | 26 June 2017 | Active |
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP | Director | 31 October 2018 | Active |
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE | Director | 26 June 2017 | Active |
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE | Director | 17 August 2018 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 26 June 2017 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 26 June 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-02-20 | Accounts | Change account reference date company current shortened. | Download |
2020-12-09 | Accounts | Change account reference date company current shortened. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.