43 HALF EDGE LANE RTM COMPANY LTD
Overview
Company Name | 43 HALF EDGE LANE RTM COMPANY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07218965 |
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 43 HALF EDGE LANE RTM COMPANY LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 43 HALF EDGE LANE RTM COMPANY LTD located?
Registered Office Address | Flat 2 43 Half Edge Lane Eccles M30 9AY Manchester Greater Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 43 HALF EDGE LANE RTM COMPANY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 43 HALF EDGE LANE RTM COMPANY LTD?
Last Confirmation Statement Made Up To | Apr 09, 2026 |
---|---|
Next Confirmation Statement Due | Apr 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 09, 2025 |
Overdue | No |
What are the latest filings for 43 HALF EDGE LANE RTM COMPANY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Mccole as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Block Management Uk Limited as a secretary on Apr 01, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Jack Halpin on Apr 01, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Block Management Uk Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to Flat 2 43 Half Edge Lane Eccles Manchester Greater Manchester M30 9AY on Mar 28, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Simon Mccole on Mar 27, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr Jack Halpin as a director on Jul 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Catriona Louise Quin as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Simon Mccole as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Registered office address changed from Gascoyne House, Moseley Farm Business Park Fornham All Saints Bury St. Edmunds IP28 6JY England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on Jul 18, 2022 | 1 pages | AD01 | ||
Appointment of Block Management Uk Limited as a secretary on Jul 01, 2022 | 2 pages | AP04 | ||
Registered office address changed from C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF to Gascoyne House, Moseley Farm Business Park Fornham All Saints Bury St. Edmunds IP28 6JY on Jul 01, 2022 | 1 pages | AD01 | ||
Termination of appointment of Casserly Property Management Ltd as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Kayleigh Clare Pierce as a director on May 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Emily Marguerite Rose Huggett as a director on May 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Lawrence Mcgivern as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Appointment of Emily Marguerite Rose Huggett as a director on Oct 12, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Who are the officers of 43 HALF EDGE LANE RTM COMPANY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCCOLE, Simon | Secretary | 43 Half Edge Lane Eccles M30 9AY Manchester Flat 2 Greater Manchester England | 321298270001 | |||||||||||
HALPIN, Jack | Director | 43 Half Edge Lane Eccles M30 9AY Manchester Flat 3 Greater Manchester England | England | British | Director | 312733380001 | ||||||||
MCCOLE, Simon | Director | 43 Half Edge Lane Eccles M30 9AY Manchester Flat 2 Greater Manchester England | England | British | Head Groundsperson | 300544370001 | ||||||||
CASSERLY, Paul Anthony | Secretary | c/o Casserly Property Management James Nasmyth Way Eccles M30 0SF Manchester 10 United Kingdom | British | 168920160001 | ||||||||||
ATLANTIS SECRETARIES LIMITED | Secretary | Market Place RG1 2DE Reading 23-24 Berkshire |
| 125704570002 | ||||||||||
BLOCK MANAGEMENT UK LIMITED | Secretary | 43 Half Edge Lane Eccles M30 9AY Manchester Flat 2 Greater Manchester England |
| 152282350001 | ||||||||||
CASSERLY PROPERTY MANAGEMENT LTD | Secretary | James Nasmyth Way Eccles M30 0SF Manchester 10 England |
| 256519930001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 150396970001 | ||||||||||
DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 14 United Kingdom | United Kingdom | British | None | 138052940001 | ||||||||
DONALDSON, Ann Marie | Director | c/o Casserly Property Management James Nasmyth Way Eccles M30 0SF Manchester 10 United Kingdom | United Kingdom | British | Teacher | 156706300001 | ||||||||
FUREY, James William | Director | c/o Casserly Property Management James Nasmyth Way Eccles M30 0SF Manchester 10 United Kingdom | Uk | British | Financier | 156897290001 | ||||||||
GANJAVIAN, Pamela Jane | Director | c/o Casserly Property Management James Nasmyth Way Eccles M30 0SF Manchester 10 United Kingdom | England | British | None | 156706150002 | ||||||||
HUGGETT, Emily Marguerite Rose | Director | c/o Casserly Property Management James Nasmyth Way Eccles M30 0SF Manchester 10 | England | British | Barristers Fee Clerk | 288323110001 | ||||||||
MCGIVERN, Peter Lawrence | Director | c/o Casserly Property Management James Nasmyth Way Eccles M30 0SF Manchester 10 United Kingdom | United Kingdom | British | Protection Adviser | 156706930002 | ||||||||
PIERCE, Kayleigh Clare | Director | c/o Casserly Property Management James Nasmyth Way Eccles M30 0SF Manchester 10 | England | British | Pa | 285023020001 | ||||||||
QUIN, Catriona Louise | Director | Unit 5 Stour Valley Business Centre CO10 7GB Sudbury C/O Block Management Uk Limited Suffolk England | England | British | Senior Product Analyst | 284969450001 | ||||||||
STRONG, Andrew James | Director | Market Place RG1 2DE Reading 23-24 Berkshire | United Kingdom | British | Company Director | 115426330003 | ||||||||
WATERLOW NOMINEES LIMITED | Director | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 150396980001 |
What are the latest statements on persons with significant control for 43 HALF EDGE LANE RTM COMPANY LTD?
Notified On | Ceased On | Statement |
---|---|---|
Apr 09, 2017 | 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