This company is commonly known as Embassy Court, Surbiton Rtm Company Limited. The company was founded 20 years ago and was given the registration number 05031784. The firm's registered office is in SURBITON. You can find them at 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | EMBASSY COURT, SURBITON RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 05031784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, England, KT6 4DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Secretary | 10 January 2017 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 26 September 2023 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 15 May 2019 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 10 January 2017 | Active |
13 Ashley Gardens, Petersham, Richmond, TW10 7BU | Secretary | 02 February 2004 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Secretary | 26 May 2016 | Active |
84, Coombe Road, New Malden, United Kingdom, KT3 4QS | Secretary | 18 April 2011 | Active |
4 Embassy Court, Portsmouth Road, Surbiton, England, KT6 4HW | Secretary | 12 September 2016 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Corporate Secretary | 01 December 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 February 2004 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 27 April 2022 | Active |
4 Embassy Court, Portsmouth Road, Surbiton, England, KT6 4HW | Director | 02 February 2004 | Active |
84, Coombe Road, New Malden, United Kingdom, KT3 4QS | Director | 28 July 2010 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 10 January 2017 | Active |
4 Embassy Court, Portsmouth Road, Surbiton, England, KT6 4HW | Director | 14 October 2015 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 10 January 2017 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 08 December 2015 | Active |
84, Coombe Road, New Malden, United Kingdom, KT3 4QS | Director | 04 January 2011 | Active |
84, Coombe Road, New Malden, KT3 4QS | Director | 12 November 2012 | Active |
4 Embassy Court, Portsmouth Road, Surbiton, England, KT6 4HW | Director | 04 January 2011 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 10 January 2017 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 14 September 2015 | Active |
4 Embassy Court, Portsmouth Road, Surbiton, England, KT6 4HW | Director | 14 September 2015 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Director | 02 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.