UKBizDB.co.uk

64 MEADOW ROAD RTM COMPANY LIMITED

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

This company is commonly known as 64 Meadow Road Rtm Company Limited. The company was founded 10 years ago and was given the registration number 08867405. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Virtus Property Management Woodside, Dunmow Road, Birchanger, Bishop's Stortford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:64 MEADOW ROAD RTM COMPANY LIMITED
Company Number:08867405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Virtus Property Management Woodside, Dunmow Road, Birchanger, Bishop's Stortford, Hertfordshire, England, CM23 5RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, England, SO51 6DP

Director29 November 2022Active
Ground Floor Flat, 64 Meadow Road, London, United Kingdom, SW8 1PP

Secretary29 January 2014Active
Unit 2 Tanners Court, Tanners Lane, East Wellow, Romsey, England, SO51 6DP

Director14 September 2022Active
90, Ellerton Road, London, United Kingdom, SW18 3NJ

Director29 January 2014Active
Ground Floor Flat, 64 Meadow Road, London, United Kingdom, SW8 1PP

Director29 January 2014Active
One, Carey Lane, London, England, EC2V 8AE

Corporate Director29 January 2014Active
One, Carey Lane, London, England, EC2V 8AE

Corporate Director29 January 2014Active

People with Significant Control

Andrew N/A Richards
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP
Nature of control:
  • Voting rights 25 to 50 percent
Clare N/A Dixon
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP
Nature of control:
  • Voting rights 25 to 50 percent
Susy N/A Pote
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Unit 2 Tanners Court, Tanners Lane, Romsey, England, SO51 6DP
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
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Accounts

Accounts with accounts type dormant.

Download
2023-03-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination secretary company with name termination date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-03-12Accounts

Accounts with accounts type dormant.

Download
2022-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Change account reference date company previous shortened.

Download
2021-02-04Address

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

Download
2021-01-29Accounts

Change account reference date company previous shortened.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-03-12Address

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

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Address

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

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.