UKBizDB.co.uk

447 CHRISTCHURCH ROAD RTM COMPANY LTD

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

This company is commonly known as 447 Christchurch Road Rtm Company Ltd. The company was founded 7 years ago and was given the registration number 10791384. The firm's registered office is in VERWOOD. You can find them at 1 Woodlinken Drive, , Verwood, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:447 CHRISTCHURCH ROAD RTM COMPANY LTD
Company Number:10791384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Woodlinken Drive, Verwood, Dorset, England, BH31 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 447 Christchurch Road, Bournemouth, England, BH1 4AB

Secretary07 January 2022Active
Flat 4, 447 Christchurch Road, Bournemouth, England, BH1 4AB

Director24 April 2023Active
Flat 1, 447 Christchurch Road, Bournemouth, England, BH1 4AB

Director16 January 2022Active
1 Woodlinken Drive, Verwood, England, BH31 6BN

Secretary26 May 2017Active
1 Woodlinken Drive, Verwood, England, BH31 6BN

Director26 May 2017Active
447 Christchurch Road, Flat 4, 447 Christchurch Road, Bournemouth, England,

Director26 May 2017Active
1 Woodlinken Drive, Verwood, England, BH31 6BN

Director26 May 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director26 May 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director26 May 2017Active

People with Significant Control

Mrs Felicity Keevil
Notified on:26 May 2017
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:447 Christchurch Road, Flat 4, 447 Christchurch Road, Bournemouth, England,
Nature of control:
  • Right to appoint and remove directors
Mrs Felicity Charlotte Tamsin Keevil
Notified on:26 May 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:447 Christchurch Road, Flat 4, 447 Christchurch Road, Bournemouth, England,
Nature of control:
  • Voting rights 25 to 50 percent
Hannah Joanne N/A Westlake
Notified on:26 May 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:1 Woodlinken Drive, Verwood, England, BH31 6BN
Nature of control:
  • Voting rights 25 to 50 percent
Hannah N/A Westlake
Notified on:26 May 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:1 Woodlinken Drive, Verwood, England, BH31 6BN
Nature of control:
  • Right to appoint and remove directors
Mr Piotr Olow
Notified on:26 May 2017
Status:Active
Date of birth:November 1987
Nationality:Polish
Country of residence:England
Address:Flat 4, 447 Christchurch Road, Bournemouth, England, BH1 4AB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-24Accounts

Change account reference date company previous shortened.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Change person secretary company with change date.

Download
2022-07-05Address

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

Download
2022-07-05Address

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

Download
2022-07-05Address

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

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Change person secretary company with change date.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2022-01-07Address

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

Download
2022-01-07Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.