UKBizDB.co.uk

DRAYTON COURT RTM COMPANY LTD

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

This company is commonly known as Drayton Court Rtm Company Ltd. The company was founded 3 years ago and was given the registration number 12957433. The firm's registered office is in ROMSEY. You can find them at Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DRAYTON COURT RTM COMPANY LTD
Company Number:12957433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tey House, Market Hill, Royston, England, SG8 9JN

Corporate Secretary27 October 2022Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director12 September 2023Active
Unit 2, Tanners Court, Tanners Lane, Romsey, England, SO51 6DP

Director16 October 2020Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director16 October 2020Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director01 November 2022Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director27 July 2022Active
Unit 2, Tanners Court, Tanners Lane, Romsey, England, SO51 6DP

Secretary16 October 2020Active
Flat 3a, Drayton Court, London, England, SW10 9RQ

Secretary29 June 2021Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director16 October 2020Active
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP

Corporate Director16 October 2020Active
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP

Corporate Director16 October 2020Active

People with Significant Control

Simone N/A Macleod-Nairn
Notified on:16 October 2020
Status:Active
Date of birth:May 1966
Nationality:Irish
Country of residence:England
Address:Tey House, Market Hill, Royston, England, SG8 9JN
Nature of control:
  • Right to appoint and remove directors
Dr Nicholas Peter Diamond
Notified on:16 October 2020
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Tey House, Market Hill, Royston, England, SG8 9JN
Nature of control:
  • Right to appoint and remove directors
Daniel N/A Hoodeh
Notified on:16 October 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Tey House, Market Hill, Royston, England, SG8 9JN
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 (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
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Change corporate secretary company with change date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Address

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

Download
2022-10-27Address

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

Download
2022-10-27Officers

Appoint corporate secretary company with name date.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-04Change of name

Certificate change of name company.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person secretary company with name date.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Address

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

Download
2020-10-21Officers

Change person secretary company with change date.

Download
2020-10-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.