UKBizDB.co.uk

SUMMER COURT RTM COMPANY LIMITED

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

This company is commonly known as Summer Court Rtm Company Limited. The company was founded 20 years ago and was given the registration number 04984554. The firm's registered office is in EDGWARE. You can find them at 42 Glengall Road, , Edgware, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SUMMER COURT RTM COMPANY LIMITED
Company Number:04984554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:42 Glengall Road, Edgware, Middlesex, HA8 8SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Glengall Road, Edgware, England, HA8 8SX

Corporate Secretary01 November 2007Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director30 January 2018Active
42, Glengall Road, Edgware, HA8 8SX

Director01 March 2019Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director11 January 2016Active
42, Glengall Road, Edgware, HA8 8SX

Director01 March 2019Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director01 February 2018Active
23 Cyprus Avenue, London, N3 1SS

Secretary19 May 2004Active
Flat 1 Summer Court, 100 Sunningfields Road, London, NW4 4RH

Secretary04 December 2003Active
5 Summer Court, 100 Sunningfields Road, London, NW4 4RH

Director29 October 2008Active
Flat 4 Summer Court, 100 Sunningfields Road, London, NW4 4RH

Director04 December 2003Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director11 January 2016Active
Flat 1 Summer Court, 100 Sunningfields Road, London, NW4 4RH

Director04 December 2003Active

People with Significant Control

Mr Damian Oleszczuk
Notified on:01 February 2018
Status:Active
Date of birth:December 1988
Nationality:Polish
Address:42, Glengall Road, Edgware, HA8 8SX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander Collis
Notified on:30 January 2018
Status:Active
Date of birth:July 1967
Nationality:British
Address:42, Glengall Road, Edgware, HA8 8SX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Moshe Avrohom Freed
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:42, Glengall Road, Edgware, HA8 8SX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Paul Goldberg
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Address:42, Glengall Road, Edgware, HA8 8SX
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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Change corporate secretary company with change date.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.