This company is commonly known as Daver Court Rtm Company Limited. The company was founded 20 years ago and was given the registration number 04970823. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | DAVER COURT RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 04970823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Grove Close, Epsom, United Kingdom, KT19 7NW | Director | 14 September 2012 | Active |
26, Cadogan Square, London, United Kingdom, SW1X 0JP | Director | 11 March 2019 | Active |
Copse Farm, Moorhurst Lane, Holmwood, Dorking, England, RH5 4LJ | Director | 27 June 2007 | Active |
2, Forsyte House, 34-35 Chelsea Manor Street, London, United Kingdom, SW3 3TR | Director | 09 March 2019 | Active |
Manx Farm Steep Hill, Chobham, Woking, GU24 8SZ | Secretary | 20 November 2003 | Active |
Kennedy House, 115 Hammersmith Road, London, W14 0QH | Corporate Secretary | 13 March 2006 | Active |
Manx Farm Steep Hill, Chobham, Woking, GU24 8SZ | Director | 20 November 2003 | Active |
32 Daver Court, Chelsea Manor Street, Chelsea, London, SW3 3TS | Director | 20 April 2010 | Active |
48 Daver Court, Chelsea Manor Street, London, SW3 3TS | Director | 19 January 2006 | Active |
14, Tedworth Square, London, England, SW3 4DY | Director | 05 August 2011 | Active |
22 Daver Court Chelsea Manor Street, Chelsea, London, SW3 3TS | Director | 19 January 2006 | Active |
16 Daver Court, Chelsea Manor Street, London, SW3 3TS | Director | 30 March 2004 | Active |
5a Daver Court, Chelsea Manor Street, London, SW3 3TS | Director | 30 March 2004 | Active |
46 Daver Court, Chelsea Manor Street, London, SW3 3TS | Director | 19 January 2006 | Active |
20 West Mills, Newbury, RG14 5HG | Corporate Director | 20 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-29 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.