UKBizDB.co.uk

5 KING EDWARDS ROAD RTM COMPANY LIMITED

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

This company is commonly known as 5 King Edwards Road Rtm Company Limited. The company was founded 13 years ago and was given the registration number 07289356. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 KING EDWARDS ROAD RTM COMPANY LIMITED
Company Number:07289356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary15 November 2017Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director06 March 2024Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director20 April 2021Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director08 November 2017Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director20 March 2024Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director10 May 2022Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director01 March 2024Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director29 November 2016Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director20 March 2024Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director29 November 2016Active
Vantage Point, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DN

Secretary18 May 2011Active
Unit 3, Castle Gate, Castle Street, Hertford, SG14 1HD

Secretary18 June 2010Active
327-329 Upper Street, London, United Kingdom, N1 2XQ

Corporate Secretary05 July 2014Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary26 January 2012Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director10 May 2022Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director29 November 2016Active
C/O Chesterton Humberts, 327-329 Upper Street, Islington, England, N1 2XQ

Director18 June 2010Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director29 November 2016Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director05 November 2018Active
C/O Chesterton Humberts, 327-329 Upper Street, Islington, England, N1 2XQ

Director02 July 2014Active
C/O Chesterton Humberts, 327-329 Upper Street, Islington, England, N1 2XQ

Director22 June 2012Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director13 January 2017Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director26 April 2018Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director29 November 2016Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director29 November 2016Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director22 July 2013Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director29 November 2016Active
Vantage Point, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DN

Director18 June 2010Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director23 December 2016Active
Unit 212, 5 King Edwards Road, London, E9 7SG

Director18 June 2010Active
Flat G18, 5 King Edwards Road, London, E9 7SG

Director18 June 2010Active
Flat 318, 5 King Edwards Road, London, E9 7SG

Director18 June 2010Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Change corporate secretary company with change date.

Download
2021-01-05Address

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

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.