UKBizDB.co.uk

ST. AIDAN'S TERRACE RTM COMPANY LIMITED

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

This company is commonly known as St. Aidan's Terrace Rtm Company Limited. The company was founded 14 years ago and was given the registration number 07143986. The firm's registered office is in PRENTON. You can find them at St. Aidans Terrace Rtm Company Limited, Flat 5, 4 St. Aidans Terrace, Prenton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. AIDAN'S TERRACE RTM COMPANY LIMITED
Company Number:07143986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 February 2010
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:St. Aidans Terrace Rtm Company Limited, Flat 5, 4 St. Aidans Terrace, Prenton, United Kingdom, CH43 8ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Aidans Terrace Rtm Company Limited, Flat 5, 4 St. Aidans Terrace, Prenton, United Kingdom, CH43 8ST

Director13 June 2013Active
40, Market Street, Birkenhead, United Kingdom, CH41 5BT

Secretary02 February 2010Active
Waterford Group Block Management, Unit 1, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP

Director13 October 2019Active
40, Market Street, Birkenhead, United Kingdom, CH41 5BT

Director02 February 2010Active
Commerce House, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP

Director03 August 2018Active

People with Significant Control

Mr Gary Ernest Paul Henwood
Notified on:13 October 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Waterford Group Block Management, Unit 1, Birkenhead, United Kingdom, CH41 9HP
Nature of control:
  • Significant influence or control
Mr Thomas Michael Henwood
Notified on:03 August 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:Commerce House, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP
Nature of control:
  • Significant influence or control
Mr Gary Ernest Paul Henwood
Notified on:31 January 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:40, Market Street, Birkenhead, United Kingdom, CH41 5BT
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 (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
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-01-10Address

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

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-12-20Address

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

Download
2019-10-13Persons with significant control

Notification of a person with significant control.

Download
2019-10-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-13Officers

Appoint person director company with name date.

Download
2019-10-13Officers

Termination director company with name termination date.

Download
2019-05-26Address

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

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-04Officers

Appoint person director company with name date.

Download
2018-08-04Officers

Termination director company with name termination date.

Download
2018-08-04Persons with significant control

Notification of a person with significant control.

Download
2018-08-04Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Termination secretary company with name termination date.

Download
2016-07-23Address

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

Download
2016-02-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.