THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED
Overview
| Company Name | THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07021985 |
| 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 THE 79, 81 AND 83 LONDON ROAD 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 THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of B-Hive Company Secretarial Services Limited as a director on Dec 01, 2024 | 1 pages | TM01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 01, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Sep 16, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Paul David Niblock on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Grant Frost on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Knight on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Karen England on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to 94 Park Lane Croydon Surrey CR0 1JB on Feb 03, 2025 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a director on Dec 01, 2024 | 2 pages | AP02 | ||
Termination of appointment of Hc Block & Estate Management Ltd as a secretary on Dec 01, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Grant Frost on Feb 03, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Hc Block & Estate Management Ltd as a secretary on Jan 19, 2024 | 2 pages | AP04 | ||
Registered office address changed from 3 High Street Thatcham RG19 3JG England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on Jan 10, 2024 | 1 pages | AD01 | ||
Termination of appointment of Garry Kaxe as a secretary on Jan 10, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 147749880002 | ||||||||||
| ENGLAND, Karen | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | English | 238098330001 | |||||||||
| FROST, Grant | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 220700660002 | |||||||||
| KNIGHT, Nigel | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 181332180001 | |||||||||
| NIBLOCK, Paul David | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | English | 236621930001 | |||||||||
| KAXE, Garry | Secretary | High Street RG19 3JG Thatcham 3 England | 220680840001 | |||||||||||
| MARTIN, Lynne | Secretary | Speen Hill Close RG14 1QR Newbury 18 Berkshire England | 148249900001 | |||||||||||
| BRIGHTON SECRETARY LIMITED | Secretary | Randolphs Farm Brighton Road Hurstpierpoint BN6 9EL Hassocks The Midstall West Sussex | 131925800001 | |||||||||||
| HC BLOCK & ESTATE MANAGEMENT LTD | Secretary | Finchampstead Road Finchampstead RG40 3LA Wokingham 386 England |
| 285731570001 | ||||||||||
| LYNUS LIMITED | Secretary | Manor Place Speen RG14 1RB Newbury 5 Berkshire England |
| 173370110001 | ||||||||||
| GIBBS, Rachel Louise | Director | Kennedy Meadow RG17 0LR Hungerford 5 Berkshire | United Kingdom | British | 140852780004 | |||||||||
| GROVES, Tom | Director | Benett Close RG14 1PU Newbury 2 England | England | British | 220679540001 | |||||||||
| KNIGHT, Nigel | Director | Kennedy Meadow RG17 0LR Hungerford 5 Berkshire | England | British | 181332180001 | |||||||||
| MARTIN, Lynne | Director | Speen Hill Close RG14 1QR Newbury 18 Berkshire United Kingdom | England | British | 68990840004 | |||||||||
| STACEY, Evelyn | Director | 81 London Road RG14 1JP Newbury Flat 6 Berkshire United Kingdom | United Kingdom | British | 140852790002 | |||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Director | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 147749880002 |
What are the latest statements on persons with significant control for THE 79, 81 AND 83 LONDON ROAD RTM COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 17, 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