3 DALE STREET RTM COMPANY LIMITED
Overview
Company Name | 3 DALE STREET RTM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06645925 |
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 3 DALE STREET RTM COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 3 DALE STREET RTM COMPANY LIMITED located?
Registered Office Address | 384a Deansgate M3 4LA Manchester Greater Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 3 DALE STREET RTM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for 3 DALE STREET RTM COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for 3 DALE STREET RTM COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Ian Henry Stanistreet as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Edward Revels as a director on Aug 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Graham Lockwood as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Appointment of Stevenson Whyte as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to 384a Deansgate Manchester Greater Manchester M3 4LA on Jan 20, 2023 | 1 pages | AD01 | ||
Termination of appointment of Scanlans Property Management Llp as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr Martin John Cotton on Jan 20, 2023 | 2 pages | CH01 | ||
Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jan 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Appointment of Mr Adam Mon Piper as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Kate Elizabeth Gillespie as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||
Who are the officers of 3 DALE STREET RTM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVENSON WHYTE | Secretary | Deansgate M3 4LA Manchester 384a Greater Manchester England |
| 263138890001 | ||||||||||
COTTON, Martin John | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | Ibm Sales | 52980060003 | ||||||||
PIPER, Adam Mon | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | Software Engineer | 268926900001 | ||||||||
REVELS, Edward | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | Scotland | British | Accountant | 312771470001 | ||||||||
MEDINA-ARIZA, Juan | Secretary | 3 Dale Street M1 1BA Manchester Apt 7 | Spanish | University Lecturer | 133429130001 | |||||||||
RTM SECRETARIAL LIMITED | Secretary | Guildhall Yard EC2V 5AE London Blackwall House England | 131861770001 | |||||||||||
SCANLANS PROPERTY MANAGEMENT LLP | Secretary | Mosley Street M2 3HR Manchester 75 England |
| 109322130003 | ||||||||||
DEMPSEY, Matthew Thomas | Director | c/o Scanlans Property Management Llp Boulton House Chorlton Street M1 3HY Manchester 3rd Floor Rear Suite England | England | British | None | 171270290001 | ||||||||
GILLESPIE, Kate Elizabeth | Director | 3 Dale Street M1 1BA Manchester Flat 1 England | England | British | Financial Contractor | 178979620004 | ||||||||
LOCKWOOD, Michael Graham | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | University Lecturer | 125955660001 | ||||||||
MEDINA ARIZA, Juan Jose | Director | Mosley Street M2 3JN Manchester 73 Lancashire | Uk | Spanish | Senior University Lecturer | 150198890001 | ||||||||
WEST, Jonathon | Director | 3 Dale Street M1 1BA Manchester Apt 20 United Kingdom | British | Management Consultant | 131861800001 | |||||||||
RTM NOMINEE DIRECTORS LIMITED | Director | Guildhall Yard EC2V 5AE London Blackwall House England | 131861780001 | |||||||||||
RTM SECRETARIAL LIMITED | Director | Guildhall Yard EC2V 5AE London Blackwall House England | 131861790001 |
Who are the persons with significant control of 3 DALE STREET RTM COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Henry Stanistreet | Jul 11, 2016 | Deansgate M3 4LA Manchester 384a Greater Manchester England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for 3 DALE STREET RTM COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 12, 2023 | 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