UKBizDB.co.uk

EMPRESS HEIGHTS RTM COMPANY LIMITED

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

This company is commonly known as Empress Heights Rtm Company Limited. The company was founded 9 years ago and was given the registration number 09231977. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Hers. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EMPRESS HEIGHTS RTM COMPANY LIMITED
Company Number:09231977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings, Hyde Hall Farm, Sandon, Hers, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, Southampton Road, Ringwood, England, BH24 1HY

Corporate Secretary13 June 2022Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director10 April 2017Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director22 August 2018Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director01 October 2014Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director18 February 2019Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director17 October 2023Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director17 August 2021Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary23 September 2014Active
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU

Director23 September 2014Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director24 July 2015Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director10 April 2017Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director06 January 2021Active
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU

Corporate Director23 September 2014Active

People with Significant Control

Mr Pierre-Alain Monnier
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:French
Address:The Maltings, Hyde Hall Farm, Sandon, SG9 0RU
Nature of control:
  • Significant influence or control
Mr Mark Walter Dewey
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:The Maltings, Hyde Hall Farm, Sandon, SG9 0RU
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint corporate secretary company with name date.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-06-13Address

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

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change corporate secretary company with change date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-06-09Address

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

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.