UKBizDB.co.uk

46 RENFREW ROAD RTM COMPANY LIMITED

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

This company is commonly known as 46 Renfrew Road Rtm Company Limited. The company was founded 14 years ago and was given the registration number 07314662. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Jubilee House, East Beach, Lytham St. Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:46 RENFREW ROAD RTM COMPANY LIMITED
Company Number:07314662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Jubilee House, East Beach, Lytham St. Annes, Lancashire, England, FY8 5FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, 46 Renfrew Road, London, England, SE11 4NA

Director30 October 2017Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director30 March 2021Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director19 February 2012Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director26 July 2022Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director23 February 2016Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director14 July 2010Active
Unit 3 Castle Gate, Castle Street, Hertford, SG14 1HD

Secretary14 July 2010Active
95, Station Road, Hampton, United Kingdom, TW12 2BD

Director28 May 2014Active
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director11 May 2014Active
Flat 15 - Old Fire Station, 46 Renfrew Road, London, England, SE11 4NA

Director20 January 2020Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director29 March 2021Active
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director14 July 2010Active
95, Station Road, Hampton, United Kingdom, TW12 2BD

Director28 May 2014Active
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director12 May 2014Active
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director11 January 2011Active
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director14 July 2010Active
Unit 3 Castle Gate, Castle Street, Hertford, SG14 1HD

Director14 July 2010Active
Flat 1 The Old Fire Station, 46 Renfrew Rd, London, United Kingdom, SE11 4NA

Director03 April 2021Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director23 February 2016Active
Flat 10, 46 Renfern Rd, Kennington, United Kingdom, SE11 4NA

Director08 March 2021Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director23 February 2016Active

People with Significant Control

Mr Rusere John Dieter Shoniwa
Notified on:23 July 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE
Nature of control:
  • Significant influence or control
Mr Alan Chapman
Notified on:08 July 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.