UKBizDB.co.uk

9AERA RTM COMPANY LIMITED

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

This company is commonly known as 9aera Rtm Company Limited. The company was founded 14 years ago and was given the registration number 07003039. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:9AERA RTM COMPANY LIMITED
Company Number:07003039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 September 2010Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director27 August 2009Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director01 October 2020Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director16 August 2018Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director29 October 2016Active
Bruce Kendrick House, 2 Killick Street, London, England, N1 9FL

Corporate Director01 October 2009Active
238 Boardwalk Place, London, E14 5SQ

Secretary27 August 2009Active
Flat 135, 9 Albert Embankment, Surrey, England, SE1 7HG

Director13 November 2012Active
The White House, Ashford Road, Badlesmere, Faversham, England, ME13 0NX

Director13 November 2012Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director13 November 2012Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director28 March 2019Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director20 December 2010Active
8 The Gables, Queen Parade, Harrogate, HG1 5QG

Director27 August 2009Active
Flat 4 9 Albert Embankment, London, SE1 7HD

Director27 August 2009Active
Flat 49, 9 Albert Embankment, Lambeth, London, SE1 7HD

Director27 August 2009Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director12 June 2013Active

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
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Second filing of director termination with name.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Change corporate secretary company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Address

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

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Appoint corporate director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.