ASH HOUSE RTM COMPANY LIMITED
Overview
| Company Name | ASH HOUSE RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07654315 |
| 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 ASH HOUSE RTM COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASH HOUSE RTM COMPANY LIMITED located?
| Registered Office Address | Unit 2 The Quayside Maltings High Street, Mistley CO11 1AL Manningtree Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASH HOUSE RTM COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ASH HOUSE RTM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for ASH HOUSE RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Collings as a director on Feb 19, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Augustus Frost as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Jacqueline Newman as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Barry Wayne as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Jamie Cundall as a person with significant control on Apr 07, 2021 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Leanne Ashford as a director on Feb 19, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Collings on Dec 19, 2018 | 2 pages | CH01 | ||
Registered office address changed from C/O Concord Property 180 High Street Harwich Essex CO12 3AP England to Unit 2 the Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL on Jan 08, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||
Who are the officers of ASH HOUSE RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Jacqueline | Secretary | The Quayside Maltings High Street, Mistley CO11 1AL Manningtree Unit 2 Essex United Kingdom | 310146590001 | |||||||||||
| DREYER, Christo | Director | The Quayside Maltings High Street, Mistley CO11 1AL Manningtree Unit 2 Essex United Kingdom | England | British | 124700960001 | |||||||||
| FROST, Augustus Jay | Director | The Quayside Maltings High Street, Mistley CO11 1AL Manningtree Unit 2 Essex United Kingdom | England | British | 310170140001 | |||||||||
| WAYNE, Barry | Secretary | Playford Road IP13 6ND Woodbridge Beacon House Suffolk United Kingdom | 160483910001 | |||||||||||
| ASHFORD, Leanne | Director | The Quayside Maltings High Street, Mistley CO11 1AL Manningtree Unit 2 Essex United Kingdom | England | British | 165815530001 | |||||||||
| COLLINGS, Mark | Director | The Quayside Maltings High Street, Mistley CO11 1AL Manningtree Unit 2 Essex United Kingdom | England | British | 209580890001 | |||||||||
| TAYLOR, Donald | Director | Hale Close IP2 9QP Ipswich 24 Suffolk United Kingdom | United Kingdom | British | 160474080001 | |||||||||
| WAYNE, Barry Ivor David | Director | Playford Road IP13 6ND Woodbridge Beacon House Suffolk United Kingdom | United Kingdom | British | 110793870001 | |||||||||
| WINTER, Elizabeth Dee | Director | Hale Close IP2 9QP Ipswich 15 | Great Britain | British | 191073530001 | |||||||||
| RTM NOMINEE DIRECTORS LTD | Director | EC2V 8AE London One Carey Lane Uk England |
| 156694490001 | ||||||||||
| RTM SECRETARIAL LTD | Director | Carey Lane EC2V 8AE London One Uk England |
| 133301610001 |
Who are the persons with significant control of ASH HOUSE RTM COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jamie Cundall | Jun 01, 2017 | The Quayside Maltings High Street, Mistley CO11 1AL Manningtree Unit 2 Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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