UKBizDB.co.uk

78 REDNAL MILL DRIVE RESIDENTS RTM COMPANY LTD

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

This company is commonly known as 78 Rednal Mill Drive Residents Rtm Company Ltd. The company was founded 6 years ago and was given the registration number 10859209. The firm's registered office is in ALCESTER. You can find them at 12 Moorfield Road, , Alcester, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:78 REDNAL MILL DRIVE RESIDENTS RTM COMPANY LTD
Company Number:10859209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Moorfield Road, Alcester, Warwickshire, England, B49 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Moorfield Road, Alcester, England, B49 5DA

Secretary11 July 2017Active
12 Moorfield Road, Alcester, England, B49 5DA

Director11 July 2017Active
12 Moorfield Road, Alcester, England, B49 5DA

Director11 July 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director11 July 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director11 July 2017Active

People with Significant Control

Mr David Alan Shaw
Notified on:11 July 2017
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:12 Moorfield Road, Alcester, England, B49 5DA
Nature of control:
  • Right to appoint and remove directors
Cheryl N/A Pearce
Notified on:11 July 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:12 Moorfield Road, Alcester, England, B49 5DA
Nature of control:
  • Right to appoint and remove directors
Phillip N/A Pearce
Notified on:11 July 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:12 Moorfield Road, Alcester, England, B49 5DA
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-11-28Accounts

Change account reference date company current shortened.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-08-13Officers

Termination director company with name termination date.

Download
2017-08-13Officers

Termination director company with name termination date.

Download
2017-08-13Address

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

Download
2017-07-11Officers

Appoint corporate director company with name.

Download
2017-07-11Officers

Appoint corporate director company with name.

Download
2017-07-11Officers

Appoint person secretary company with name.

Download
2017-07-11Officers

Appoint person director company with name.

Download
2017-07-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.