This company is commonly known as The Residence Sl4 3ap Rtm Company Ltd. The company was founded 7 years ago and was given the registration number 10769094. The firm's registered office is in HURST. You can find them at Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE RESIDENCE SL4 3AP RTM COMPANY LTD |
---|---|---|
Company Number | : | 10769094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2017 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom, RG10 0RQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, St. Leonards Road, Windsor, England, SL4 3BP | Corporate Secretary | 21 July 2023 | Active |
45, St. Leonards Road, Windsor, England, SL4 3BP | Director | 13 May 2017 | Active |
45, St. Leonards Road, Windsor, England, SL4 3BP | Director | 27 July 2023 | Active |
45, St. Leonards Road, Windsor, England, SL4 3BP | Director | 13 May 2017 | Active |
45, St. Leonards Road, Windsor, England, SL4 3BP | Director | 05 May 2020 | Active |
Apartment 7, The Residence, 26 Trinity Place, Windsor, England, SL4 3AP | Secretary | 13 May 2017 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Corporate Secretary | 06 February 2018 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 13 May 2017 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 13 May 2017 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 13 May 2017 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 13 May 2017 | Active |
John Bowden | ||
Notified on | : | 13 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, St. Leonards Road, Windsor, England, SL4 3BP |
Nature of control | : |
|
Jonathan Ordovas | ||
Notified on | : | 13 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, St. Leonards Road, Windsor, England, SL4 3BP |
Nature of control | : |
|
David Fox | ||
Notified on | : | 13 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 45, St. Leonards Road, Windsor, England, SL4 3BP |
Nature of control | : |
|
Chun Tan | ||
Notified on | : | 13 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, St. Leonards Road, Windsor, England, SL4 3BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.