UKBizDB.co.uk

67 LANSDOWNE ROAD RTM COMPANY LIMITED

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

This company is commonly known as 67 Lansdowne Road Rtm Company Limited. The company was founded 19 years ago and was given the registration number 05301485. The firm's registered office is in CROYDON. You can find them at 11 Grant Road, , Croydon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:67 LANSDOWNE ROAD RTM COMPANY LIMITED
Company Number:05301485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Grant Road, Croydon, CR0 6PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Pollards Hill South, London, United Kingdom, SW16 4LW

Director01 November 2007Active
122, Harestone Hill, Caterham, United Kingdom, CR3 6DH

Director18 April 2017Active
11, Grant Road, Croydon, CR0 6PJ

Secretary01 December 2004Active
Flat 1, 67 Lansdowne Road, Croydon, CR0 2BF

Director10 June 2008Active
Flat 2, 67 Lansdowne Road, Croydon, CR0 2BF

Director01 December 2004Active
4 Kashmir Road, Charlton, London, SE7 8QL

Director01 December 2004Active

People with Significant Control

Mrs Elaine Genevieve Jackson
Notified on:01 April 2019
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:122, Harestone Hill, Caterham, England, CR3 6DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Leonie Deyon Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:11, Grant Road, Croydon, CR0 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Zakiyya Hussain
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:11, Grant Road, Croydon, CR0 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-24Dissolution

Dissolution application strike off company.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-03-10Address

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

Download
2022-03-10Officers

Termination secretary company with name termination date.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-17Accounts

Accounts with accounts type dormant.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Accounts

Accounts with accounts type dormant.

Download
2019-04-13Persons with significant control

Notification of a person with significant control.

Download
2019-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Accounts

Accounts with accounts type dormant.

Download
2018-01-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-26Accounts

Accounts with accounts type dormant.

Download
2017-04-23Officers

Appoint person director company with name date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type dormant.

Download
2015-12-15Annual return

Annual return company with made up date no member list.

Download
2015-12-15Address

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

Download

Copyright © 2024. All rights reserved.