UKBizDB.co.uk

34 RONEO CORNER RTM COMPANY LTD

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

This company is commonly known as 34 Roneo Corner Rtm Company Ltd. The company was founded 4 years ago and was given the registration number 12317309. The firm's registered office is in SHOOTASH. You can find them at Unit 2 Tanners Court, Tanners Lane,, Shootash, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:34 RONEO CORNER RTM COMPANY LTD
Company Number:12317309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address: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 2, 34 Roneo Corner, Hornchurch, England, RM12 4TN

Director14 September 2022Active
Flat 2, 34 Roneo Corner, Hornchurch, England, RM12 4TN

Director15 November 2019Active
Flat 2, 34 Roneo Corner, Hornchurch, England, RM12 4TN

Director15 November 2019Active
Flat 2, 34 Roneo Corner, Hornchurch, England, RM12 4TN

Director23 April 2021Active
Unit 2, Tanners Court, Tanners Lane,, Shootash, England, SO51 6DP

Secretary15 November 2019Active
Unit 2, Tanners Court, Tanners Lane,, Shootash, England, SO51 6DP

Director15 November 2019Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director15 November 2019Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director15 November 2019Active

People with Significant Control

Samina N/A Sadiq
Notified on:15 November 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Unit 2, Tanners Court, Shootash, England, SO51 6DP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Radka N/A Howard
Notified on:15 November 2019
Status:Active
Date of birth:July 1981
Nationality:Czech
Country of residence:England
Address:Flat 2, 34 Roneo Corner, Hornchurch, England, RM12 4TN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Salman Ozkidir
Notified on:15 November 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Flat 2, 34 Roneo Corner, Hornchurch, England, RM12 4TN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ebrahim Moosa N/A Teladia
Notified on:15 November 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Flat 2, 34 Roneo Corner, Hornchurch, England, RM12 4TN
Nature of control:
  • Voting rights 25 to 50 percent
Saeeda Banu N/A Teladia
Notified on:15 November 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Flat 2, 34 Roneo Corner, Hornchurch, England, RM12 4TN
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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2022-12-13Address

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

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-02-21Accounts

Change account reference date company previous shortened.

Download
2021-01-21Accounts

Change account reference date company current extended.

Download
2020-11-19Address

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

Download
2020-11-16Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.