This company is commonly known as Shelley Court Rtm Company Limited. The company was founded 7 years ago and was given the registration number 10515312. The firm's registered office is in LONDON. You can find them at Shelley Court, 56 Tite Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | SHELLEY COURT RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 10515312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2016 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shelley Court, 56 Tite Street, London, England, SW3 4JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bgm Lewis Hickie Limited, Emperor's Gate, 114a Cromwell Road, London, England, SW7 4AG | Director | 02 August 2018 | Active |
C/O Bgm Lewis Hickie Limited, Emperor's Gate, 114a Cromwell Road, London, England, SW7 4AG | Director | 11 October 2019 | Active |
C/O Bgm Lewis Hickie Limited, Emperor's Gate, 114a Cromwell Road, London, England, SW7 4AG | Director | 04 May 2022 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF | Director | 13 June 2019 | Active |
C/O Bgm Lewis Hickie Limited, Emperor's Gate, 114a Cromwell Road, London, England, SW7 4AG | Director | 10 July 2019 | Active |
C/O Bgm Lewis Hickie Limited, Emperor's Gate, 114a Cromwell Road, London, England, SW7 4AG | Director | 09 September 2018 | Active |
C/O Bgm Lewis Hickie Limited, Emperor's Gate, 114a Cromwell Road, London, England, SW7 4AG | Secretary | 20 January 2020 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 14 March 2019 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Director | 02 August 2018 | Active |
Shelley Court, 56 Tite Street, London, England, SW3 4JB | Director | 10 September 2018 | Active |
15 Shelley Court, 56 Tite Street, London, England, SW3 4JB | Director | 07 December 2016 | Active |
15 Shelley Court, 56 Tite Street, London, England, SW3 4JB | Director | 07 December 2016 | Active |
15 Shelley Court, 56 Tite Street, London, England, SW3 4JB | Director | 07 December 2016 | Active |
Mr Alexander Francis Maitland | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Shelley Court, 56 Tite Street, London, England, SW3 4JB |
Nature of control | : |
|
Miss Gail Murray Steele | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Shelley Court, 56 Tite Street, London, England, SW3 4JB |
Nature of control | : |
|
Mr Richard Irving Morris Jr | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Shelley Court, 56 Tite Street, London, England, SW3 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Termination secretary company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-05 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Officers | Appoint person secretary company with name date. | Download |
2020-01-20 | Officers | Termination secretary company with name termination date. | Download |
2020-01-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.