1-14 EVERGREEN RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-14 EVERGREEN RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07692611

Incorporation date

04/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Cleaver Property Management Ltd, Unit 4, Wokingham, Berkshire RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2011)
dot icon16/03/2026
Replacement Filing for the appointment of Mrs Elizabeth Kathleen Lear as a director
dot icon02/12/2025
Cessation of A Person with Significant Control as a person with significant control on 2025-08-06
dot icon17/10/2025
Appointment of Cleaver Property Management as a secretary on 2025-10-17
dot icon17/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon17/10/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Appointment of Mrs Hazel Miriam Critchley as a director on 2025-05-05
dot icon31/01/2025
Appointment of Mr James Frederick Eyre as a director on 2025-01-31
dot icon28/11/2024
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2024-11-28
dot icon28/11/2024
Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Cleaver Property Management Ltd Unit 4 Wokingham Berkshire RG40 2BB on 2024-11-28
dot icon25/11/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-11-22
dot icon25/11/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-11-22
dot icon22/11/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-11-21
dot icon22/11/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-11-21
dot icon22/11/2024
Termination of appointment of Peter Mcnaney as a director on 2024-11-13
dot icon13/11/2024
Termination of appointment of Peter James Mcnaney as a director on 2024-11-12
dot icon13/11/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-11-12
dot icon13/11/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-11-12
dot icon13/11/2024
Appointment of Peter Mcnaney as a director on 2012-05-03
dot icon13/11/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-11-12
dot icon21/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon15/05/2024
Appointment of Mr Sanjiv Kumar Sheth as a director on 2024-05-15
dot icon01/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Appointment of Rtm Nominees Directors Ltd as a director on 2023-11-09
dot icon29/09/2023
Appointment of Ajit Gokhale as a director on 2023-09-29
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon23/08/2023
Termination of appointment of Steve Clarke as a director on 2023-08-23
dot icon01/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/11/2021
Appointment of Elizabeth Lear as a director on 2021-11-18
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon06/12/2019
Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 2019-12-06
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/02/2018
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 2018-02-07
dot icon07/02/2018
Termination of appointment of Imelda Dalton as a secretary on 2018-02-07
dot icon07/02/2018
Termination of appointment of David Bullock as a director on 2018-02-07
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon09/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon21/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon07/09/2015
Annual return made up to 2015-09-04 no member list
dot icon04/09/2015
Registered office address changed from One Carey Lane London Uk EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 2015-09-04
dot icon22/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-08-07 no member list
dot icon24/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-23 no member list
dot icon12/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-07-04 no member list
dot icon03/05/2012
Appointment of Mr Peter James Mcnaney as a director
dot icon19/04/2012
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon19/04/2012
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon04/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rtm Nominees Directors Ltd
Corporate Director
09/11/2023 - 28/11/2024
334
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
04/07/2011 - 19/04/2012
399
RTM SECRETARIAL LIMITED
Corporate Director
04/07/2011 - 19/04/2012
363
Mcnaney, Peter James
Director
03/05/2012 - 12/11/2024
9
Mcnaney, Peter
Director
03/05/2012 - 13/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-14 EVERGREEN RTM COMPANY LIMITED

1-14 EVERGREEN RTM COMPANY LIMITED is an(a) Active company incorporated on 04/07/2011 with the registered office located at Cleaver Property Management Ltd, Unit 4, Wokingham, Berkshire RG40 2BB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-14 EVERGREEN RTM COMPANY LIMITED?

toggle

1-14 EVERGREEN RTM COMPANY LIMITED is currently Active. It was registered on 04/07/2011 .

Where is 1-14 EVERGREEN RTM COMPANY LIMITED located?

toggle

1-14 EVERGREEN RTM COMPANY LIMITED is registered at Cleaver Property Management Ltd, Unit 4, Wokingham, Berkshire RG40 2BB.

What does 1-14 EVERGREEN RTM COMPANY LIMITED do?

toggle

1-14 EVERGREEN RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-14 EVERGREEN RTM COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Replacement Filing for the appointment of Mrs Elizabeth Kathleen Lear as a director.