UKBizDB.co.uk

WUANTAG RTM COMPANY LIMITED

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

This company is commonly known as Wuantag Rtm Company Limited. The company was founded 17 years ago and was given the registration number 06230490. The firm's registered office is in SALISBURY. You can find them at 10 St. Ann Street, , Salisbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WUANTAG RTM COMPANY LIMITED
Company Number:06230490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 St. Ann Street, Salisbury, England, SP1 2DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wardour Castle, Tisbury, Salisbury, England, SP3 6RH

Director28 April 2022Active
30 Telford Avenue, London, SW2 4XF

Secretary27 April 2007Active
35 The Bromptons, Rose Square, London, Uk, SW3 6RS

Director27 April 2007Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director01 January 2018Active
1-7, Rostrevor Mews, Fulham, London, England, SW6 5AZ

Director14 October 2011Active
1-7, Rostrevor Mews, London, England, SW6 5AZ

Director28 April 2015Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director01 January 2018Active
Apt 6, Wardour Castle, Tisbury, Salisbury, England, SP3 6RH

Director20 January 2012Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director01 January 2018Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director01 January 2018Active
East Wing Wardour Castle, Tisbury, Salisbury, England, SP3 6RH

Director10 January 2013Active
8, Churchill Estate, Tisbury, Salisbury, England, SP3 6HT

Director21 June 2014Active
Wardour Castle, Tisbury, Salisbury, England, SP3 6RH

Director28 April 2022Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director01 January 2018Active
Apartment 11 East Wing, Wardour Castle, Tisbury, SP3 6RH

Director29 January 2010Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director20 August 2018Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director01 January 2018Active
House 1b , Evergreen Gdns, 185 Houson Hill Road, China Sar, Hong Kong,

Director06 January 2014Active
House 1b, Evergreen Gdns, 185 Houson Hill Road, Hong Kong, China Sar,

Director13 February 2009Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director01 January 2018Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director01 January 2018Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director16 July 2021Active
30, Telford Avenue, London, England, SW2 4XF

Director11 January 2013Active
30 Telford Avenue, London, SW2 4XF

Director27 April 2007Active
10, St. Ann Street, Salisbury, England, SP1 2DN

Director01 January 2018Active

People with Significant Control

Mr Remington Harvard Norman
Notified on:28 April 2022
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Significant influence or control
Mr Raymond John Davey
Notified on:28 April 2022
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Significant influence or control
Taylor Lynne Thomson
Notified on:16 July 2021
Status:Active
Date of birth:February 1959
Nationality:Canadian
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Significant influence or control as trust
Mr Stephen Bernard Roder
Notified on:30 April 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Significant influence or control as trust
Mrs Yolanda Celina Pearey
Notified on:30 April 2019
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:10, St. Ann Street, Salisbury, England, SP1 2DN
Nature of control:
  • Significant influence or control as trust
Mrs Lynne Mayell
Notified on:11 April 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Wardour Castle, Tisbury, Salisbury, England, SP3 6RH
Nature of control:
  • Significant influence or control as trust

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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.