UKBizDB.co.uk

51 ENDYMION ROAD RTM COMPANY LIMITED

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

This company is commonly known as 51 Endymion Road Rtm Company Limited. The company was founded 7 years ago and was given the registration number 10440534. The firm's registered office is in BATH. You can find them at 5 Eastbourne Avenue, , Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:51 ENDYMION ROAD RTM COMPANY LIMITED
Company Number:10440534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Eastbourne Avenue, Bath, United Kingdom, BA1 6EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Endymion Road, Brixton, London, United Kingdom, SW2 2BU

Secretary20 October 2023Active
51, Endymion Road, London, England, SW2 2BU

Director23 January 2021Active
51, Endymion Road, Brixton, London, United Kingdom, SW2 2BU

Director21 October 2016Active
51, Endymion Road, Brixton, London, United Kingdom, SW2 2BU

Director21 October 2016Active
51, Endymion Road, London, England, SW2 2BU

Director23 January 2021Active
51b, Endymion Road, London, England, SW2 2BU

Secretary23 January 2021Active
5, Eastbourne Avenue, Bath, United Kingdom, BA1 6EW

Secretary21 October 2016Active
5, Eastbourne Avenue, Bath, United Kingdom, BA1 6EW

Director21 October 2016Active

People with Significant Control

Miss Isobel Lucia Moncrieff Watson
Notified on:23 January 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:51a, Endymion Road, London, England, SW2 2BU
Nature of control:
  • Voting rights 25 to 50 percent
Miss Victoria Alice Beswick
Notified on:23 January 2021
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:51a, Endymion Road, London, England, SW2 2BU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Keith Mccarthy
Notified on:21 October 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:5, Eastbourne Avenue, Bath, United Kingdom, BA1 6EW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Celia Mccarthy
Notified on:21 October 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:5, Eastbourne Avenue, Bath, United Kingdom, BA1 6EW
Nature of control:
  • Voting rights 25 to 50 percent
Ms Helen Margaret Hodges
Notified on:21 October 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:51b, Endymion Road, London, England, SW2 2BU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Keelan Singh
Notified on:21 October 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:51c, Endymion Road, London, United Kingdom, SW2 2BU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type dormant.

Download
2023-10-31Officers

Termination secretary company with name termination date.

Download
2023-10-31Officers

Appoint person secretary company with name date.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-01-23Persons with significant control

Change to a person with significant control.

Download
2021-01-23Persons with significant control

Change to a person with significant control.

Download
2021-01-23Officers

Termination director company with name termination date.

Download
2021-01-23Address

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

Download
2021-01-23Officers

Appoint person director company with name date.

Download
2021-01-23Persons with significant control

Change to a person with significant control.

Download
2021-01-23Officers

Termination secretary company with name termination date.

Download
2021-01-23Persons with significant control

Change to a person with significant control.

Download
2021-01-23Officers

Appoint person secretary company with name date.

Download
2021-01-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.