UKBizDB.co.uk

39 BALDRY GARDENS RTM COMPANY LIMITED

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

This company is commonly known as 39 Baldry Gardens Rtm Company Limited. The company was founded 7 years ago and was given the registration number 10803021. The firm's registered office is in BROMLEY. You can find them at 21 Harwood Avenue, , Bromley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:39 BALDRY GARDENS RTM COMPANY LIMITED
Company Number:10803021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Harwood Avenue, Bromley, England, BR1 3DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Harwood Avenue, Bromley, England, BR1 3DX

Secretary19 November 2017Active
39b, Baldry Gardens, London, United Kingdom, SW16 3DL

Director05 June 2017Active
17, Colebrook Road, London, United Kingdom, SW16 5QS

Director05 June 2017Active
17, Colebrook Road, London, United Kingdom, SW16 5QS

Director05 June 2017Active
17, Colebrook Road, London, United Kingdom, SW16 5QS

Director05 June 2017Active

People with Significant Control

Hannie Maria Hendrica Seegeers
Notified on:05 June 2017
Status:Active
Date of birth:October 1979
Nationality:Dutch
Country of residence:United Kingdom
Address:17, Colebrook Road, London, United Kingdom, SW16 5QS
Nature of control:
  • Voting rights 25 to 50 percent
Ms Michelle Ann Nadine Bogle
Notified on:05 June 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:39b, Baldry Gardens, London, United Kingdom, SW16 3DL
Nature of control:
  • Voting rights 25 to 50 percent
Tryggve Arne Henriksen
Notified on:05 June 2017
Status:Active
Date of birth:April 1974
Nationality:Norwegian
Address:17, Colebrook Road, London, SW16 5QS
Nature of control:
  • Voting rights 25 to 50 percent
Ioannis Petrakogiannis
Notified on:05 June 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:17, Colebrook Road, London, United Kingdom, SW16 5QS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

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

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-19Officers

Appoint person secretary company with name date.

Download
2017-06-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.