101 GARRATT LANE RTM COMPANY LIMITED - UPHAM
Company Profile | Company Filings |
Overview
101 GARRATT LANE RTM COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from UPHAM ENGLAND and has the status: Active.
101 GARRATT LANE RTM COMPANY LIMITED was incorporated 13 years ago on 07/03/2011 and has the registered number: 07554218. The accounts status is DORMANT and accounts are next due on 31/12/2024.
101 GARRATT LANE RTM COMPANY LIMITED was incorporated 13 years ago on 07/03/2011 and has the registered number: 07554218. The accounts status is DORMANT and accounts are next due on 31/12/2024.
101 GARRATT LANE RTM COMPANY LIMITED - UPHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK
UPHAM
HAMPSHIRE
SO32 1HJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GH PROPERTY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-03-09 | CURRENT | ||
MR ALEXANDER TAYLOR | Dec 1979 | British | Director | 2018-11-27 | CURRENT |
MR RICHARD MCNAIR-CHAPLIN | Jun 1974 | British | Director | 2022-08-17 | CURRENT |
RTM SECRETARIAL LTD | Corporate Director | 2011-03-07 UNTIL 2011-06-16 | RESIGNED | ||
RTM NOMINEE DIRECTORS LTD | Corporate Director | 2011-03-07 UNTIL 2011-06-16 | RESIGNED | ||
MR LUKE JASPER GRENVILLE WHEELER | Mar 1978 | British | Director | 2011-03-07 UNTIL 2015-08-07 | RESIGNED |
SOPHIE TISDALL | Mar 1979 | British | Director | 2011-03-07 UNTIL 2012-08-01 | RESIGNED |
HEIDI ALICE SEVITT | Jan 1991 | British | Director | 2014-09-12 UNTIL 2019-07-31 | RESIGNED |
MRS. JULIE ELIZABETH LEONARDOV | Mar 1983 | British | Director | 2018-10-16 UNTIL 2023-06-30 | RESIGNED |
MS. JOANNA JANE HENDRIKX | Mar 1984 | English | Director | 2015-08-07 UNTIL 2018-10-26 | RESIGNED |
MS. ROBYN ANNE COLVILLE | Oct 1988 | British | Director | 2014-09-01 UNTIL 2018-11-14 | RESIGNED |
LUKE WHEELER | Secretary | 2011-03-07 UNTIL 2012-02-01 | RESIGNED | ||
MR. LIAM O'SULLIVAN | Secretary | 2012-02-01 UNTIL 2018-03-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 101 GARRATT LANE RTM COMPANY LIMITED | 2023-12-26 | 31-03-2023 | |
Dormant Company Accounts - 101 GARRATT LANE RTM COMPANY LIMITED | 2022-12-30 | 31-03-2022 | |
Dormant Company Accounts - 101 GARRATT LANE RTM COMPANY LIMITED | 2021-12-30 | 31-03-2021 | |
Dormant Company Accounts - 101 GARRATT LANE RTM COMPANY LIMITED | 2019-12-20 | 31-03-2019 | |
Dormant Company Accounts - 101 GARRATT LANE RTM COMPANY LIMITED | 2018-07-07 | 31-03-2018 | |
Dormant Company Accounts - 101 GARRATT LANE RTM COMPANY LIMITED | 2017-12-19 | 31-03-2017 | |
Dormant Company Accounts - 101 GARRATT LANE RTM COMPANY LIMITED | 2016-09-27 | 31-03-2016 |