PINCESS LODGE RTM COMPANY LTD
Overview
| Company Name | PINCESS LODGE RTM COMPANY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11483061 |
| 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 PINCESS LODGE 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 PINCESS LODGE RTM COMPANY LTD located?
| Registered Office Address | Unit 4 Oxen Industrial Estate Oxen Road LU2 0DX Luton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PINCESS LODGE RTM COMPANY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PINCESS LODGE RTM COMPANY LTD?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for PINCESS LODGE RTM COMPANY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on May 29, 2025 | 1 pages | AD01 | ||
Termination of appointment of Imran Rashid as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Termination of appointment of Izabela Helena Dulko as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Registered office address changed from 70-78 Collingdon Street Luton LU1 1RX England to Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on Oct 06, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jul 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rupert Nixon as a secretary on Oct 02, 2020 | 2 pages | AP03 | ||
Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom to 70-78 Collingdon Street Luton LU1 1RX on Oct 02, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Zhiyan Jiao as a director on Feb 26, 2019 | 2 pages | AP01 | ||
Appointment of Ms Oluwakemi Oluwaseun Taylor as a director on Jan 23, 2019 | 2 pages | AP01 | ||
Appointment of Mr Mohammed Sadeeq as a director on Dec 03, 2018 | 2 pages | AP01 | ||
Appointment of Mr Imran Rashid as a director on Dec 03, 2018 | 2 pages | AP01 | ||
Appointment of Juliet Ndali Mbanefo as a director on Nov 06, 2018 | 2 pages | AP01 | ||
Who are the officers of PINCESS LODGE RTM COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NIXON, Rupert | Secretary | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | 274908670001 | |||||||||||
| BASHEER, Faisal | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 127344530003 | |||||||||
| CLARK, Terence John | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 222637430001 | |||||||||
| JIAO, Zhiyan | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 256089830001 | |||||||||
| KITE, Daniel Mark | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 251632280001 | |||||||||
| MBANEFO, Juliet Ndali | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 252224210001 | |||||||||
| MIHU, Marius Daniel | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | Romanian | 251786520001 | |||||||||
| OGWEL, Oscar Ochieng | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 129673480002 | |||||||||
| SADEEQ, Mohammed | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 139188680001 | |||||||||
| SCHUMAN, Hilary Arlene | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 244606260001 | |||||||||
| SZARKA, Attila Janos | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | Hungarian | 251632950001 | |||||||||
| TAYLOR, Mobalaji Yewande | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 251787610001 | |||||||||
| TAYLOR, Oluwakemi Oluwaseun | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 254569170001 | |||||||||
| THOMAS, Sophie | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 251967010001 | |||||||||
| VARGA, Robert Alan | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 140101380002 | |||||||||
| WALDRON, Tracey Karen | Director | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | England | British | 251632790001 | |||||||||
| GOODSHOEMAN LTD | Director | Theobald Street WD6 4RN Borehamwood 3 Theobald Court England |
| 248910820001 | ||||||||||
| DULKO, Izabela Helena | Director | Oxen Road Industrial Estate Oxen Road LU2 0DZ Luton Unit 4 Bedfordshire England | United Kingdom | Polish | 138636330002 | |||||||||
| RASHID, Imran | Director | Oxen Road Industrial Estate Oxen Road LU2 0DZ Luton Unit 4 Bedfordshire England | England | British | 253083740001 | |||||||||
| SCHUMAN, Jonathan Floyd | Director | Theobald Street WD6 4RN Borehamwood 3 Theobald Court Hertfordshire United Kingdom | England | British | 50224940004 |
Who are the persons with significant control of PINCESS LODGE RTM COMPANY LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mrs Hilary Arlene Schuman | Jul 30, 2018 | Oxen Road LU2 0DX Luton Unit 4 Oxen Industrial Estate England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Goodshoeman Ltd | Jul 30, 2018 | Theobald Street WD6 4RN Borehamwood 3 Theobald Court England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Jonathan Floyd Schuman | Jul 25, 2018 | Theobald Street WD6 4RN Borehamwood 3 Theobald Court United Kingdom | Yes | ||||
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