UKBizDB.co.uk

52 MUNSTER ROAD RTM COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:52a Munster Road, Fulham, London, SW6 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132, Kensington Park Road, London, England, W11 2EP

Director04 October 2011Active
52, Munster Road, London, England, SW6 4EP

Director01 July 2022Active
52a Munster Road, Fulham, London, SW6 4EP

Director16 August 2018Active
Flat A, 52 Munster Road, London, SW6 4EP

Secretary16 October 2007Active
52a Munster Road, Fulham, London, SW6 4EP

Secretary02 October 2003Active
Flat A, 52 Munster Road, London, SW6 4EP

Director01 March 2007Active
Flat A, 52 Munster Road, London, SW6 4EP

Director26 January 2009Active
52c Munster Road, Fulham, London, SW6 4EP

Director02 October 2003Active
Flat C, 52 Munster Road, London, SW6 4EP

Director12 March 2007Active
52a Munster Road, Fulham, London, SW6 4EP

Director02 October 2003Active
52c Munster Road, Fulham, London, SW6 4EP

Director02 October 2003Active
Wychwood, Slade Oak Lane, Higher Denham, UB9 5DP

Director02 October 2003Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination secretary company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-07-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.