This company is commonly known as 52 Munster Road Rtm Company Limited. The company was founded 20 years ago and was given the registration number 04919931. The firm's registered office is in LONDON. You can find them at 52a Munster Road, Fulham, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 52 MUNSTER ROAD RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 04919931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52a Munster Road, Fulham, London, SW6 4EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
132, Kensington Park Road, London, England, W11 2EP | Director | 04 October 2011 | Active |
52, Munster Road, London, England, SW6 4EP | Director | 01 July 2022 | Active |
52a Munster Road, Fulham, London, SW6 4EP | Director | 16 August 2018 | Active |
Flat A, 52 Munster Road, London, SW6 4EP | Secretary | 16 October 2007 | Active |
52a Munster Road, Fulham, London, SW6 4EP | Secretary | 02 October 2003 | Active |
Flat A, 52 Munster Road, London, SW6 4EP | Director | 01 March 2007 | Active |
Flat A, 52 Munster Road, London, SW6 4EP | Director | 26 January 2009 | Active |
52c Munster Road, Fulham, London, SW6 4EP | Director | 02 October 2003 | Active |
Flat C, 52 Munster Road, London, SW6 4EP | Director | 12 March 2007 | Active |
52a Munster Road, Fulham, London, SW6 4EP | Director | 02 October 2003 | Active |
52c Munster Road, Fulham, London, SW6 4EP | Director | 02 October 2003 | Active |
Wychwood, Slade Oak Lane, Higher Denham, UB9 5DP | Director | 02 October 2003 | Active |
Mr James Paul Schofield | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | 52a Munster Road, London, SW6 4EP |
Nature of control | : |
|
Ms Clare Elizabeth Hart Mackenzie | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | 52a Munster Road, London, SW6 4EP |
Nature of control | : |
|
Mrs Francesca Griffiths | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Italian |
Address | : | 52a Munster Road, London, SW6 4EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Termination secretary company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Officers | Change person director company with change date. | Download |
2017-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.