UKBizDB.co.uk

WALDEGRAVE COURT (UPMINSTER) RTM LIMITED

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

This company is commonly known as Waldegrave Court (upminster) Rtm Limited. The company was founded 16 years ago and was given the registration number 06400555. The firm's registered office is in LONDON. You can find them at C/o Bir Property Management Limited, Hyde House The Hyde, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WALDEGRAVE COURT (UPMINSTER) RTM LIMITED
Company Number:06400555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Bir Property Management Limited, Hyde House The Hyde, London, NW9 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary13 March 2024Active
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director01 December 2021Active
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director01 December 2021Active
10a Waldegrave Court, Upminster, RM14 1UU

Secretary16 October 2007Active
Hyde House, The Hyde, London, NW9 6LH

Corporate Secretary21 January 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 October 2007Active
Hyde House The Hyde, Edgeware Road, London, NW9 6LH

Director01 December 2021Active
1a Waldegrave Court, Upminster, RM14 1UU

Director16 October 2007Active
5a Waldegrave Court, Upminster, RM14 1UU

Director16 October 2007Active
Blr Property Management Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director22 February 2017Active
Waldegrave Gardens, 14, Waldegrave Gardens, Upminster, England, RM14 1UX

Director22 April 2010Active
45 Deyncourt Gardens, Upminster, RM14 1DG

Director16 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director16 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 October 2007Active

People with Significant Control

Mr Stephen David Hubbard
Notified on:13 March 2024
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Essex Properties Limited, 11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew David Pendrigh
Notified on:13 March 2024
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Essex Properties Limited, 11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Roger David Jiggins
Notified on:15 October 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:14, Waldegrave Gardens, Upminster, England, RM14 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Stephen Jolly
Notified on:15 October 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:45, Deyncourt Gardens, Upminster, England, RM14 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Officers

Termination director company with name termination date.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Appoint corporate secretary company with name date.

Download
2024-03-15Address

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

Download
2024-03-15Officers

Termination secretary company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2022-10-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2021-12-28Accounts

Accounts with accounts type dormant.

Download
2021-12-28Address

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

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.