UKBizDB.co.uk

75 HEYFORD AVENUE RTM COMPANY LIMITED

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

This company is commonly known as 75 Heyford Avenue Rtm Company Limited. The company was founded 12 years ago and was given the registration number 07847125. The firm's registered office is in SHOOTASH. You can find them at Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:75 HEYFORD AVENUE RTM COMPANY LIMITED
Company Number:07847125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address: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
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP

Director01 July 2022Active
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP

Director14 January 2019Active
Third Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR

Corporate Secretary14 November 2011Active
75, Heyford Avenue, London, United Kingdom, SW8 1EB

Director14 November 2011Active
75, Heyford Avenue, London, United Kingdom, SW8 1EB

Director14 November 2011Active
75, Heyford Avenue, London, United Kingdom, SW8 1EB

Director14 November 2011Active

People with Significant Control

Richard N/A White
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, Shootash, England, SO51 6DP
Nature of control:
  • Voting rights 25 to 50 percent
Andrew N/A Hamilton
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, Shootash, England, SO51 6DP
Nature of control:
  • Voting rights 25 to 50 percent
Edward N/A Homes
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, Shootash, 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 (6 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
2024-04-01Accounts

Accounts with accounts type dormant.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Accounts

Accounts with accounts type dormant.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-02-17Accounts

Change account reference date company previous shortened.

Download
2021-01-29Accounts

Change account reference date company previous shortened.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Address

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

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.