UKBizDB.co.uk

52 CONYERS ROAD RTM COMPANY LIMITED

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

This company is commonly known as 52 Conyers Road Rtm Company Limited. The company was founded 10 years ago and was given the registration number 09064899. The firm's registered office is in SHOOTASH. You can find them at Co Canonbury Management Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:52 CONYERS ROAD RTM COMPANY LIMITED
Company Number:09064899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Co Canonbury Management Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Pemberton Road, East Molesey, United Kingdom, KT8 9LG

Secretary02 June 2014Active
35 Straffan Gate, Straffan, Ireland, KILDARE

Director02 June 2014Active
Co Canonbury Management, Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP

Director19 December 2023Active
Flat C, 52 Conyers Road, London, United Kingdom, SW16 6LT

Director02 June 2014Active
55 Pemberton Road, East Molesey, United Kingdom, KT8 9LG

Director02 June 2014Active
18 Silver Hill Road, Sheffield, United Kingdom, S11 9JG

Director02 June 2014Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director02 June 2014Active
One Carey Lane, Canonbury Management, London, England, EC2V 8AE

Corporate Director31 January 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director02 June 2014Active

People with Significant Control

Nicola N/A Mccarthy
Notified on:15 July 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:Co Canonbury Management, Unit 2 Tanners Court, Shootash, England, SO51 6DP
Nature of control:
  • Right to appoint and remove directors
Daniel N/A Pope
Notified on:15 July 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Co Canonbury Management, Unit 2 Tanners Court, Shootash, England, SO51 6DP
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Accounts

Accounts with accounts type dormant.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-02-20Accounts

Change account reference date company previous shortened.

Download
2021-01-29Accounts

Change account reference date company previous shortened.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Address

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

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-12-05Address

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

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type dormant.

Download
2017-02-27Address

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

Download
2017-01-31Officers

Appoint corporate director company with name date.

Download
2016-06-14Annual return

Annual return company with made up date no member list.

Download
2016-02-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.