ORMONDE COURT PUTNEY RTM LIMITED
Overview
Company Name | ORMONDE COURT PUTNEY RTM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05202281 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ORMONDE COURT PUTNEY RTM LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ORMONDE COURT PUTNEY RTM LIMITED located?
Registered Office Address | Penelope House Westerhill Road Coxheath ME17 4DH Maidstone England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ORMONDE COURT PUTNEY RTM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ORMONDE COURT PUTNEY RTM LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2026 |
---|---|
Next Confirmation Statement Due | Aug 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2025 |
Overdue | No |
What are the latest filings for ORMONDE COURT PUTNEY RTM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025 | 1 pages | AD01 | ||
Appointment of Mrs Gail Barbara Parmigiani as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of Ms Freya Parker as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Pena Placer as a director on Aug 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Christopher Owen Miles as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Charlotte Baylay Grady as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anne Commins as a director on Sep 14, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 10, 2022 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Miss Charlotte Baylay Grady as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon Pena Placer as a director on Apr 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Andrew Sava as a director on Apr 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Lynch as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Appointment of Am Surveying & Block Management as a secretary on Apr 11, 2022 | 2 pages | AP04 | ||
Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to 42 New Road Ditton Aylesford ME20 6AD on Apr 11, 2022 | 1 pages | AD01 | ||
Director's details changed for Anne Commins on Dec 08, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adrian Jonathan Sichel as a director on Sep 02, 2021 | 2 pages | AP01 | ||
Current accounting period extended from Aug 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Who are the officers of ORMONDE COURT PUTNEY RTM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AM SURVEYING & BLOCK MANAGEMENT | Secretary | New Road Ditton ME20 6AD Aylesford 42 England |
| 236517370001 | ||||||||||
PARKER, Freya | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | Nhs Senior Manager | 330292870001 | ||||||||
PARMIGIANI, Gail Barbara | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | Retired | 330374120001 | ||||||||
SAVA, Nicholas Andrew | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | Structural Engineer | 294687250001 | ||||||||
SICHEL, Adrian Jonathan | Director | Cherrywood Lane SM4 4HS Morden 66 England | England | German | Director | 46386800003 | ||||||||
MAY, John William, Mr. | Secretary | 17 Kensington Place W8 7PT London | British | Solicitor | 57842680001 | |||||||||
MUNRO, Alexander Laurence | Secretary | c/o J C Francis & Partners Ltd Upper Richmond Road SW15 6TL London 322 England | 187488370001 | |||||||||||
J C F P SECRETARIES LTD | Secretary | Upper Richmond Road SW15 6TL London 322 England And Wales United Kingdom |
| 207221190001 | ||||||||||
J C FRANCIS & PARTNERS LIMITED | Secretary | Upper Richmond Road SW15 6TL London 322 England |
| 199245540001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
ALLEN, John Walter | Director | 7 Newnham House Manor Fields Putney SW15 3ND London | England | British | Company Secretary | 125954200001 | ||||||||
ALLEN, Sarah Elizabeth | Director | 7 Newnham House Manor Fields Putney SW15 3ND London | United Kingdom | British | Nurse | 125954300001 | ||||||||
BEYNON, Emma | Director | Grosvenor Street W1K 3JL London 66 Grosvenor Street England | England | British | Data Scientist | 247645950001 | ||||||||
BOWDEN, Daniel | Director | Upper Richmond Road SW15 6TW London 64 Ormonde Court Uk | Uk | British | Safety Health & Environmental Advisor | 178664060001 | ||||||||
COMMINS, Anne | Director | New Road Ditton ME20 6AD Aylesford 42 England | United Kingdom | Irish | Tax Advisor/Project Manager | 169407470001 | ||||||||
FROST, Nicolas | Director | 116 Ormonde Court Upper Richmond Road Putney SW15 6TR London | United Kingdom | British | Accountant | 125954390001 | ||||||||
GRADY, Charlotte Baylay | Director | New Road Ditton ME20 6AD Aylesford 42 England | England | British | Administrator | 295103170001 | ||||||||
HEDGES, David James | Director | 45 Maddox Street W1S 2PE London C/O Burlington Estates England | England | British | Accountant | 224787270001 | ||||||||
HOGARTH, Paul Michael | Director | 45 Maddox Street W1S 2PE London C/O Burlington Estates England | England | British | Police Officer | 191250460001 | ||||||||
HURST, Martin Christopher | Director | 22 Ormonde Court SW15 6TW London | British | Jounalist | 99692850001 | |||||||||
LEADLEY, Mark | Director | Upper Richmond Road SW15 6TW London 15 Ormonde Court Uk | United Kingdom | British | Bank Manager | 178663980001 | ||||||||
LYNCH, Christopher | Director | New Road Ditton ME20 6AD Aylesford 42 England | England | British | Tax Ip Manager | 246894770001 | ||||||||
LYNCH, Claire Marie | Director | Mayfair Mayfair W1S 2PE London 45 Maddox Street England | England | British | Public Relations | 209293310001 | ||||||||
MCGOVERN, Kevin Allan | Director | 178 South Park Road Wimbledon SW19 8TA London | United Kingdom | British | Director | 84362360002 | ||||||||
MILES, John Christopher Owen | Director | New Road Ditton ME20 6AD Aylesford 42 England | England | British | Retired | 247432810001 | ||||||||
MORGAN, Fay Cindy | Director | Upper Richmond Road SW15 6TW London 4 Ormonde Court Uk | Uk | British | Assistant Accountant | 169079420001 | ||||||||
MURRAY, Steven Philip | Director | Upper Richmond Road SW15 6TW London 121 Ormonde Court Uk | United Kingdom | British | Consultant | 169079520001 | ||||||||
NEWTH, Susan Winifred | Director | 48 Ormonde Court Putney SW15 6TP London | United Kingdom | British | Florist | 12216890001 | ||||||||
OLIVER, Mark John | Director | Upper Richmond Road SW15 6TP London 45 Ormonde Court United Kingdom | Uk | British | It Manager | 146012680001 | ||||||||
PARMIGIANI, Gail Barbara | Director | 82 Ormonde Court SW15 6TP London | England | British | Life Coach | 101689520001 | ||||||||
PEARSON, Christopher William | Director | 66 Ormonde Court SW15 6TP London | United Kingdom | British | Retired | 101689560001 | ||||||||
PENA PLACER, Simon | Director | New Road Ditton ME20 6AD Aylesford 42 England | England | Spanish | Software Developer | 294911460001 | ||||||||
RITCHIE, Miranda Jane | Director | 51 Ormonde Court Upper Richmond Road Putney SW15 6TP London | United Kingdom | British | Head Teacher | 125954240001 | ||||||||
TEARE, Lee | Director | 84 Ormonde Court SW15 6TP London | British | Retired | 101689680001 | |||||||||
YOUNSON, Cheryl Olive | Director | 19 Ormonde Court SW15 6TP London | United Kingdom | British | Journalist | 101689620001 |
What are the latest statements on persons with significant control for ORMONDE COURT PUTNEY RTM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0