33-42 SPRINGHILL COURT RTM COMPANY LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as 33-42 Springhill Court Rtm Company Ltd. The company was founded 9 years ago and was given the registration number 10092660. The firm's registered office is in LIVERPOOL. You can find them at C/o Stafford Properties, 52, Stafford Street, Liverpool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
 Company Information
| Name | : | 33-42 SPRINGHILL COURT RTM COMPANY LTD | 
|---|
| Company Number | : | 10092660 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 31 March 2016 | 
|---|
| End of financial year | : | 31 March 2023 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 68320 - Management of real estate on a fee or contract basis
 | 
|---|
 Office Address & Contact
| Registered Address | : | C/o Stafford Properties, 52, Stafford Street, Liverpool, England, L3 8LX | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
| C/O Stafford Properties, 52, Stafford Street, Liverpool, England, L3 8LX | Director | 22 March 2023 | Active | 
| Stanley Villa,, Glovers Brow, Liverpool, England, L32 2AD | Director | 31 March 2016 | Active | 
| 10, Trentham Avenue, Liverpool, England, L18 1DX | Director | 31 March 2016 | Active | 
 People with Significant Control
| Mrs Michelle Scott | 
| Notified on | : | 18 June 2023 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | October 1980 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | C/O Stafford Properties, 52, Stafford Street, Liverpool, England, L3 8LX | 
|---|
| Nature of control | : | Voting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr John Leslie Nixon | 
| Notified on | : | 06 April 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | April 1952 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Stanley Villas, Glovers Brow, Liverpool, England, L32 2AD | 
|---|
| Nature of control | : | Voting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mr Anthony Paul Wailey | 
| Notified on | : | 06 April 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | December 1947 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 10, Trentham Avenue, Liverpool, England, L18 1DX | 
|---|
| Nature of control | : | Voting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)