UKBizDB.co.uk

EBDEN LODGE RTM COMPANY LIMITED

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

This company is commonly known as Ebden Lodge Rtm Company Limited. The company was founded 7 years ago and was given the registration number 10818619. The firm's registered office is in PORTISHEAD. You can find them at Kings House Greystoke Business Centre, High Street, Portishead, Bristol. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EBDEN LODGE RTM COMPANY LIMITED
Company Number:10818619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kings House Greystoke Business Centre, High Street, Portishead, Bristol, England, BS20 6PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Corporate Secretary30 May 2018Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director21 September 2021Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director23 August 2022Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director21 September 2021Active
Unit 1, Parsonage Business Centre, Church Street, Ticehurst, England, TN5 7DL

Corporate Secretary14 June 2017Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director22 October 2019Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director14 June 2017Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director06 October 2020Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director14 June 2017Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director23 August 2022Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director22 October 2019Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director14 June 2017Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director14 June 2017Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director02 October 2018Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director06 October 2020Active
Kings House, Greystoke Business Centre, High Street, Portishead, England, BS20 6PY

Director14 June 2017Active

People with Significant Control

Anthony Roderick Jones
Notified on:14 June 2017
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:Uk
Address:Unit C Arun House, The Office Village, Uckfield, Uk, TN22 1SL
Nature of control:
  • Voting rights 75 to 100 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
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Resolution

Resolution.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.