UKBizDB.co.uk

HQ (BLOCK 2) RTM COMPANY LIMITED

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

This company is commonly known as Hq (block 2) Rtm Company Limited. The company was founded 10 years ago and was given the registration number 08682607. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HQ (BLOCK 2) RTM COMPANY LIMITED
Company Number:08682607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poolman Administration Services, Suite 125, 30 The Downs, Altrincham, England, WA14 2PX

Corporate Secretary30 June 2021Active
Poolman Property Management, Suite 125 Peel House, 30 The Downs, Altrincham, England, WA14 2PX

Director07 September 2020Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 February 2017Active
Hamill House, 112-116 Chorley New Road, Bolton, United Kingdom, BL1 4DH

Director09 September 2013Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director09 September 2013Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Director11 June 2020Active

People with Significant Control

Mr Christopher David Neill
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Nature of control:
  • Significant influence or control
Mr Simon Philip Neill
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-30Officers

Appoint corporate secretary company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Address

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

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-09-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-06-12Officers

Appoint corporate director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.