UKBizDB.co.uk

RIGHTMEDIUM PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Rightmedium Property Management Limited. The company was founded 31 years ago and was given the registration number 02744019. The firm's registered office is in LONDON. You can find them at Flat 1, Clivedon Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIGHTMEDIUM PROPERTY MANAGEMENT LIMITED
Company Number:02744019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, Clivedon Road, London, England, E4 9RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linkwood, Hornbeam Lane, Chingford, London, England, E4 7QT

Secretary28 September 2021Active
Flat 4 10 Clivedon Road, Highams Park, London, E4 9RN

Director01 October 2002Active
Linkwood, Hornbeam Lane, London, England, E4 7QT

Director20 November 2019Active
Flat 4, 10 Clivedon Road, London, E4 9RN

Secretary24 November 1992Active
Flat 4 10 Clivedon Road, Highams Park, London, E4 9RN

Secretary01 October 2002Active
Flat 1, 10 Clivedon Road, London, E4 9RN

Secretary08 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1992Active
Flat 6, 10 Clivedon Road, London, E4 9RN

Director18 July 2000Active
10 Clivedon Road, Chingford, London, E4 9RN

Director25 May 1996Active
Flat 4, 10 Clivedon Road, London, E4 9RN

Director24 November 1992Active
Flat 1, Clivedon Road, London, England, E4 9RN

Director22 July 2016Active
Flat 1, 10 Clivedon Road, London, E4 9RN

Director07 November 1997Active
Flat 10 Cliveden Road, Highoms Park, London, S4 9RN

Director24 November 1992Active
47, Gordon Avenue, London, England, E4 9QT

Director01 November 2018Active
Flat 1, 10 Clivedon Road, London, E4 9RN

Director08 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 September 1992Active

People with Significant Control

Mr James Daniel Tharratt
Notified on:28 September 2021
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Linkwood, Hornbeam Lane, London, England, E4 7QT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Marina Jane Winterford
Notified on:18 August 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:47 Gordon Avenue, Gordon Avenue, London, England, E4 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lauren Mankelow
Notified on:22 July 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Flat 1, Clivedon Road, London, England, E4 9RN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Address

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

Download
2021-09-28Officers

Appoint person secretary company with name date.

Download
2021-09-28Officers

Termination secretary company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-08-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Address

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

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-09-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.