UKBizDB.co.uk

45 TRESSILLIAN ROAD RTM COMPANY LTD

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

This company is commonly known as 45 Tressillian Road Rtm Company Ltd. The company was founded 11 years ago and was given the registration number 08378852. The firm's registered office is in LONDON. You can find them at 45a Tressillian Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:45 TRESSILLIAN ROAD RTM COMPANY LTD
Company Number:08378852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45a Tressillian Road, London, England, SE4 1YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45b, Tressillian Road, London, United Kingdom, SE4 1YG

Director29 January 2013Active
45c, Tressillian Road, London, England, SE4 1YG

Director25 June 2020Active
45a, Tressillian Road, London, United Kingdom, SE4 1YG

Director29 January 2013Active
45c, Tressillian Road, London, England,

Director16 October 2015Active
45c, Tressillian Road, London, United Kingdom, SE4 1YG

Director29 January 2013Active
45c, Tressillian Road, London, England, SE4 1YG

Director25 June 2020Active

People with Significant Control

Mr Lucas Sebastian Krull
Notified on:25 June 2020
Status:Active
Date of birth:December 1971
Nationality:German
Country of residence:England
Address:45c, Tressillian Road, London, England, SE4 1YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Critchley
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:45c, Tressillian Road, London, United Kingdom, SE4 1YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mathew George Franklin Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:45a, Tressillian Road, London, United Kingdom, SE4 1YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andew Davis Burns
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:New Zealander
Country of residence:United Kingdom
Address:45b, Tressillian Road, London, United Kingdom, SE4 1YG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type dormant.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type dormant.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type dormant.

Download
2018-03-24Persons with significant control

Notification of a person with significant control.

Download
2018-03-24Persons with significant control

Notification of a person with significant control.

Download
2018-03-24Persons with significant control

Notification of a person with significant control.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.