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.
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 | : |
|
Registered Address | : | 42 Glengall Road, Edgware, Middlesex, HA8 8SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Glengall Road, Edgware, England, HA8 8SX | Corporate Secretary | 01 November 2007 | Active |
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF | Director | 30 January 2018 | Active |
42, Glengall Road, Edgware, HA8 8SX | Director | 01 March 2019 | Active |
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF | Director | 11 January 2016 | Active |
42, Glengall Road, Edgware, HA8 8SX | Director | 01 March 2019 | Active |
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF | Director | 01 February 2018 | Active |
23 Cyprus Avenue, London, N3 1SS | Secretary | 19 May 2004 | Active |
Flat 1 Summer Court, 100 Sunningfields Road, London, NW4 4RH | Secretary | 04 December 2003 | Active |
5 Summer Court, 100 Sunningfields Road, London, NW4 4RH | Director | 29 October 2008 | Active |
Flat 4 Summer Court, 100 Sunningfields Road, London, NW4 4RH | Director | 04 December 2003 | Active |
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF | Director | 11 January 2016 | Active |
Flat 1 Summer Court, 100 Sunningfields Road, London, NW4 4RH | Director | 04 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Officers | Change corporate secretary company with change date. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.