UKBizDB.co.uk

22 HARMER STREET RTM COMPANY LIMITED

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

This company is commonly known as 22 Harmer Street Rtm Company Limited. The company was founded 10 years ago and was given the registration number 08632460. The firm's registered office is in SHOOTASH. You can find them at Co Canonbury Management Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:22 HARMER STREET RTM COMPANY LIMITED
Company Number:08632460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Co Canonbury Management Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 22 Harmer Street, Gravesend, United Kingdom, DA12 2AX

Secretary31 July 2013Active
32, Mayfield Gardens, Hersham, Waltham On Thames, United Kingdom, KT12 5PP

Director31 July 2013Active
C/O Henderson Ponsford & Co, 11 Milton Road, Gravesend, United Kingdom, DA12 2RE

Director31 July 2013Active
One, Carey Lane, London, England, EC2V 8AE

Corporate Director14 May 2014Active
One, Carey Lane, London, England, EC2V 8AE

Corporate Director31 July 2013Active
One Carey Lane, Canonbury Management, London, England, EC2V 8AE

Corporate Director31 January 2017Active
One, One Carey Lane, London, United Kingdom, EC2V 8AE

Corporate Director14 May 2014Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director31 July 2013Active

People with Significant Control

Doug N/A Law
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Co Canonbury Management, Unit 2 Tanners Court, Shootash, England, SO51 6DP
Nature of control:
  • Voting rights 25 to 50 percent
Anne N/A Gill
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Co Canonbury Management, Unit 2 Tanners Court, Shootash, England, SO51 6DP
Nature of control:
  • Voting rights 25 to 50 percent
Nicholas N/A Brown
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Co Canonbury Management, Unit 2 Tanners Court, Shootash, England, SO51 6DP
Nature of control:
  • Voting rights 25 to 50 percent
Neil N/A Henderson
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Co Canonbury Management, Unit 2 Tanners Court, Shootash, England, SO51 6DP
Nature of control:
  • Voting rights 25 to 50 percent
Douglas N/A Ponsford
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Co Canonbury Management, Unit 2 Tanners Court, Shootash, England, SO51 6DP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Accounts

Accounts with accounts type dormant.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-02-19Accounts

Change account reference date company previous shortened.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-15Accounts

Change account reference date company current shortened.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Address

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

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-24Accounts

Accounts with accounts type dormant.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2018-04-04Address

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

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Address

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

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2017-02-01Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.