UKBizDB.co.uk

PERRY VALE RTM COMPANY LIMITED

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

This company is commonly known as Perry Vale Rtm Company Limited. The company was founded 4 years ago and was given the registration number 12369414. The firm's registered office is in BICESTER. You can find them at C/o Love Your Block Ltd Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PERRY VALE RTM COMPANY LIMITED
Company Number:12369414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Love Your Block Ltd Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, England, OX25 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Perry Vale, London, England, SE23 2JB

Director30 January 2023Active
129, Perry Vale, London, England, SE23 2JB

Director06 February 2023Active
129, Perry Vale, London, England, SE23 2JB

Director30 January 2023Active
129, Perry Vale, London, England, SE23 2JB

Director02 February 2023Active
129, Perry Vale, London, England, SE23 2JB

Director30 January 2023Active
129, Perry Vale, London, England, SE23 2JB

Director18 December 2019Active
129, Perry Vale, London, England, SE23 2JB

Director18 December 2019Active
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Corporate Secretary18 December 2019Active

People with Significant Control

Mr Gregory James Kirby
Notified on:18 December 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Bicester, England, OX25 5HD
Nature of control:
  • Voting rights 25 to 50 percent
James Charles Rees
Notified on:18 December 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:60b, Ackroyd Road, London, England, SE23 1DL
Nature of control:
  • Voting rights 25 to 50 percent
Chloe Melinda Ward
Notified on:18 December 2019
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Flat 5, 129 Perry Vale, London, England, SE23 2JB
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-01-22Officers

Termination secretary company with name termination date.

Download
2024-01-22Address

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

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Change corporate secretary company with change date.

Download
2023-09-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

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

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Address

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

Download
2019-12-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.