UKBizDB.co.uk

GOLDINGS HALL RTM LIMITED

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

This company is commonly known as Goldings Hall Rtm Limited. The company was founded 13 years ago and was given the registration number 07412622. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GOLDINGS HALL RTM LIMITED
Company Number:07412622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Director02 November 2017Active
Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Director21 March 2022Active
Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Director24 January 2022Active
Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Director08 January 2016Active
Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Director16 January 2017Active
Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX

Director24 January 2022Active
Chiltern House, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary03 December 2013Active
Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary16 January 2012Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director02 November 2010Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director12 June 2015Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director02 November 2010Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director02 November 2010Active
6, Goldens Way, Goldings, Hertford, England, SG14 2WH

Director09 February 2015Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director04 November 2014Active
6, Goldens Way, Goldings, Hertford, England, SG14 2WH

Director09 February 2015Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director04 November 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director04 November 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director22 May 2018Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director11 March 2013Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director05 April 2017Active
Unit 2, Manor Way, Borehamwood, England, WD6 1GW

Director04 September 2017Active
31, Corsham Street, London, United Kingdom, N1 6DR

Director19 October 2010Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director23 November 2015Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director02 November 2010Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director02 November 2010Active
Unit 2, Manor Way, Borehamwood, England, WD6 1GW

Director10 December 2018Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director13 May 2013Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director02 November 2010Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director03 May 2018Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director02 November 2010Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director16 January 2017Active
Unit 2, Manor Way, Borehamwood, England, WD6 1GW

Director04 October 2017Active
Unit 2, Manor Way, Borehamwood, England, WD6 1GW

Director04 October 2017Active
31, Corsham Street, London, United Kingdom, N1 6DR

Corporate Director19 October 2010Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-22Address

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

Download
2023-08-10Address

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

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-17Address

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

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2019-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.