UKBizDB.co.uk

THE RESIDENCE SL4 3AP RTM COMPANY LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
45, St. Leonards Road, Windsor, England, SL4 3BP

Corporate Secretary21 July 2023Active
45, St. Leonards Road, Windsor, England, SL4 3BP

Director13 May 2017Active
45, St. Leonards Road, Windsor, England, SL4 3BP

Director27 July 2023Active
45, St. Leonards Road, Windsor, England, SL4 3BP

Director13 May 2017Active
45, St. Leonards Road, Windsor, England, SL4 3BP

Director05 May 2020Active
Apartment 7, The Residence, 26 Trinity Place, Windsor, England, SL4 3AP

Secretary13 May 2017Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Corporate Secretary06 February 2018Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director13 May 2017Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director13 May 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director13 May 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director13 May 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Officers

Appoint corporate secretary company with name date.

Download
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Address

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

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Address

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

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.