UKBizDB.co.uk

8 MONTAGU SQUARE RTM COMPANY LIMITED

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

This company is commonly known as 8 Montagu Square Rtm Company Limited. The company was founded 12 years ago and was given the registration number 07848682. The firm's registered office is in LONDON. You can find them at Susan Metcalfe Residential, 10 Hollywood Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:8 MONTAGU SQUARE RTM COMPANY LIMITED
Company Number:07848682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hollywood Road, London, United Kingdom, SW10 9HY

Secretary19 September 2019Active
8, Montagu Square, London, United Kingdom, W1H 2LB

Director15 November 2011Active
8, Montagu Square, London, United Kingdom, W1H 2LB

Director15 November 2011Active
Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY

Director25 February 2016Active
8, Montagu Square, London, United Kingdom, W1H 2LB

Secretary15 November 2011Active
8, Montagu Square, London, United Kingdom, W1H 2LB

Director15 November 2011Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director15 November 2011Active
One Carey Lane, Canonbury Management, London, England, EC2V 8AE

Corporate Director01 February 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director15 November 2011Active

People with Significant Control

Robert David N/A Bramwell-Jones
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY
Nature of control:
  • Voting rights 25 to 50 percent
David Ariel N/A Kelaty
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY
Nature of control:
  • Voting rights 25 to 50 percent
Lloyd N/A Lee
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY
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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-09-19Officers

Termination secretary company with name termination date.

Download
2019-09-19Address

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

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Address

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

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download
2017-12-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type dormant.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Appoint corporate director company with name date.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2015-12-31Annual return

Annual return company with made up date no member list.

Download
2015-08-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.