UKBizDB.co.uk

9 - 12 TIVOLI GARDENS RTM COMPANY LTD

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

This company is commonly known as 9 - 12 Tivoli Gardens Rtm Company Ltd. The company was founded 4 years ago and was given the registration number 12268938. The firm's registered office is in ERITH. You can find them at 323 Bexley Road, , Erith, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:9 - 12 TIVOLI GARDENS RTM COMPANY LTD
Company Number:12268938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:323 Bexley Road, Erith, England, DA8 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary31 January 2020Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director05 October 2023Active
323, Bexley Road, Erith, England, DA8 3EX

Secretary17 October 2019Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director17 October 2019Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director17 October 2019Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director17 October 2019Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director17 October 2019Active

People with Significant Control

Mercy Obiajuru N/A Oriahi
Notified on:17 October 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ
Nature of control:
  • Voting rights 25 to 50 percent
Chuks N/A Oriahi
Notified on:17 October 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ
Nature of control:
  • Voting rights 25 to 50 percent
Edgar And Edgar Limited
Notified on:17 October 2019
Status:Active
Country of residence:England
Address:9-12 Tivoli Gardens, Windmill Street, Gravesend, England, DA12 1LF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Barbara Jane Edgar
Notified on:17 October 2019
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:323, Bexley Road, Erith, England, DA8 3EX
Nature of control:
  • Right to appoint and remove directors
Tom N/A Edgar
Notified on:17 October 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:323, Bexley Road, Erith, England, DA8 3EX
Nature of control:
  • Right to appoint and remove directors
Hayley N/A Carr
Notified on:17 October 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:323, Bexley Road, Erith, England, DA8 3EX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Address

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

Download
2022-10-24Officers

Change corporate secretary company with change date.

Download
2022-10-24Address

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

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Appoint corporate secretary company with name date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-04Address

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

Download
2019-12-16Address

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

Download
2019-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.