245 STANSTEAD ROAD RTM COMPANY LTD - BICESTER
Company Profile | Company Filings |
Overview
245 STANSTEAD ROAD RTM COMPANY LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BICESTER ENGLAND and has the status: Active.
245 STANSTEAD ROAD RTM COMPANY LTD was incorporated 5 years ago on 07/12/2018 and has the registered number: 11716283. The accounts status is DORMANT and accounts are next due on 30/09/2024.
245 STANSTEAD ROAD RTM COMPANY LTD was incorporated 5 years ago on 07/12/2018 and has the registered number: 11716283. The accounts status is DORMANT and accounts are next due on 30/09/2024.
245 STANSTEAD ROAD RTM COMPANY LTD - BICESTER
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
447
HEYFORD PARK INNOVATION CENTRE 77 HEYFORD PARK, CAMP ROAD
BICESTER
OX25 5HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
447
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LOVE YOUR BLOCK LTD | Corporate Secretary | 2020-03-20 | CURRENT | ||
CLIVE WHITEAR | Mar 1982 | British | Director | 2020-03-31 | CURRENT |
MRS MICHELLE KATHLEEN TOPPING | Oct 1983 | British | Director | 2020-03-31 | CURRENT |
RTM SECRETARIAL LTD | Corporate Director | 2018-12-07 UNTIL 2020-03-20 | RESIGNED | ||
RTM NOMINEE DIRECTORS LTD | Corporate Director | 2018-12-07 UNTIL 2020-03-20 | RESIGNED | ||
CLIVE FRANCIS WHITEAR | Jan 1980 | British | Director | 2020-03-18 UNTIL 2020-03-31 | RESIGNED |
MICHELLE TOPPING | Jan 1985 | British | Director | 2020-03-18 UNTIL 2020-03-31 | RESIGNED |
JORDAN N/A JONES | Sep 1988 | British | Director | 2018-12-07 UNTIL 2020-03-25 | RESIGNED |
CIARA N/A HYNES | Apr 1989 | Irish | Director | 2018-12-07 UNTIL 2020-03-20 | RESIGNED |
JORDAN JONES | Secretary | 2018-12-07 UNTIL 2020-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jordan Jones | 2018-12-07 - 2020-12-22 | 9/1988 | Bicester | Right to appoint and remove directors |
Clive Francis N/A Whitear | 2018-12-07 - 2020-12-22 | 4/1974 | Bicester | Voting rights 25 to 50 percent |
Michelle Kathleen N/A Topping | 2018-12-07 - 2020-12-22 | 4/1974 | Bicester | Voting rights 25 to 50 percent |
Jordan Edward N/A Jones | 2018-12-07 - 2020-12-22 | 4/1974 | Bicester | Voting rights 25 to 50 percent |
Ciara N/A Hynes | 2018-12-07 - 2020-12-21 | 4/1989 | Bicester | Right to appoint and remove directors |
Ciara Annette N/A Hynes | 2018-12-07 - 2020-12-21 | 4/1974 | Bicester | Voting rights 25 to 50 percent |
Badli Limited | 2018-12-07 - 2020-12-21 | London Greater London | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 245 STANSTEAD ROAD RTM COMPANY LTD | 2023-09-26 | 31-12-2022 | |
Dormant Company Accounts - 245 STANSTEAD ROAD RTM COMPANY LTD | 2022-09-08 | 31-12-2021 | |
Dormant Company Accounts - 245 STANSTEAD ROAD RTM COMPANY LTD | 2021-09-28 | 31-12-2020 | |
Dormant Company Accounts - 245 STANSTEAD ROAD RTM COMPANY LTD | 2020-06-11 | 31-12-2019 |