1-72 WHITE STAR PLACE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-72 WHITE STAR PLACE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07167389

Incorporation date

24/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon16/03/2026
Termination of appointment of Andrey Sokolov as a director on 2026-01-10
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon28/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon11/10/2024
Current accounting period extended from 2024-08-28 to 2024-12-31
dot icon21/03/2024
Appointment of Mr Jacob Pompe as a director on 2024-03-21
dot icon05/03/2024
Appointment of Mr Andrey Sokolov as a director on 2024-02-29
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-08-28
dot icon03/10/2023
Termination of appointment of Oliver George Kenneth Yates as a director on 2023-10-02
dot icon27/06/2023
Appointment of Mr Mark Peter Bolton Day as a director on 2023-06-14
dot icon22/04/2023
Total exemption full accounts made up to 2022-08-28
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon04/01/2023
Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2023-01-04
dot icon04/01/2023
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2022-12-31
dot icon04/01/2023
Appointment of Hms Property Management Services Limited as a secretary on 2023-01-01
dot icon18/08/2022
Appointment of Mr David Cooke as a director on 2022-08-16
dot icon25/07/2022
Termination of appointment of Kathryn Louise Gale as a director on 2022-07-22
dot icon26/05/2022
Accounts for a dormant company made up to 2021-08-28
dot icon09/05/2022
Termination of appointment of Amanda Jane Bishop as a director on 2022-05-09
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon02/02/2022
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2022-02-01
dot icon02/02/2022
Termination of appointment of Initiative Property Management as a secretary on 2022-02-01
dot icon02/02/2022
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2022-02-02
dot icon15/11/2021
Termination of appointment of Rachel Coates as a director on 2021-11-12
dot icon26/10/2021
Secretary's details changed for Initiative Property Management on 2021-06-07
dot icon28/06/2021
Total exemption full accounts made up to 2020-08-28
dot icon01/06/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-06-01
dot icon04/05/2021
Appointment of Ms Kathryn Louise Gale as a director on 2021-04-28
dot icon01/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon08/02/2021
Appointment of Miss Rachel Coates as a director on 2021-02-08
dot icon05/02/2021
Appointment of Miss Amanda Jane Bishop as a director on 2021-02-04
dot icon13/08/2020
Total exemption full accounts made up to 2019-08-28
dot icon29/06/2020
Termination of appointment of Warwick John Bloomfield as a director on 2019-11-01
dot icon29/06/2020
Termination of appointment of Daniel Joseph Mcgann as a director on 2019-08-09
dot icon01/04/2020
Termination of appointment of Steven Greaney as a director on 2019-06-01
dot icon01/04/2020
Appointment of Mr Steven Greaney as a director on 2019-06-01
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-08-28
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-08-28
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon09/02/2018
Secretary's details changed for Initiative Property Management on 2018-02-09
dot icon09/02/2018
Registered office address changed from Lansdowne Place Suite 4 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2018-02-09
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon02/12/2016
Total exemption full accounts made up to 2016-08-28
dot icon18/07/2016
Termination of appointment of Michele Ann Dance as a director on 2016-06-08
dot icon01/04/2016
Termination of appointment of Alice Coram as a director on 2016-03-21
dot icon23/03/2016
Total exemption small company accounts made up to 2015-08-28
dot icon16/03/2016
Annual return made up to 2016-02-24 no member list
dot icon16/03/2016
Secretary's details changed for Initiative Property Management on 2016-03-16
dot icon27/08/2015
Appointment of Mr Daniel Joseph Mcgann as a director on 2015-08-27
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-28
dot icon08/05/2015
Annual return made up to 2015-02-24 no member list
dot icon05/03/2015
Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to Lansdowne Place Suite 4 17 Holdenhurst Road Bournemouth BH8 8EW on 2015-03-05
dot icon15/07/2014
Total exemption full accounts made up to 2013-08-28
dot icon04/03/2014
Appointment of Mr Oliver George Kenneth Yates as a director
dot icon03/03/2014
Appointment of Ms Michele Ann Dance as a director
dot icon27/02/2014
Annual return made up to 2014-02-24 no member list
dot icon27/02/2014
Appointment of Initiative Property Management as a secretary
dot icon27/02/2014
Termination of appointment of Steven Greaney as a secretary
dot icon09/07/2013
Current accounting period extended from 2013-02-28 to 2013-08-28
dot icon05/03/2013
Annual return made up to 2013-02-24 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-02-24
dot icon21/03/2012
Annual return made up to 2012-02-24 no member list
dot icon21/03/2012
Appointment of Mr Steven Greaney as a secretary
dot icon04/11/2011
Total exemption full accounts made up to 2011-02-24
dot icon23/08/2011
Appointment of Mr Warwick John Bloomfield as a director
dot icon23/08/2011
Termination of appointment of Warwick Bloomfield as a director
dot icon15/04/2011
Annual return made up to 2011-02-24 no member list
dot icon15/04/2011
Appointment of Mr Warwick Bloomfield as a director
dot icon15/04/2011
Termination of appointment of Rosie Tapping as a director
dot icon07/10/2010
Appointment of Mrs Alice Coram as a director
dot icon07/10/2010
Termination of appointment of Steven Greaney as a director
dot icon07/10/2010
Appointment of Ms Rosie Naomi Tapping as a director
dot icon24/02/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
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
-
-
2021
-
0.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
31/12/2022 - Present
64
Day, Mark Peter Bolton
Director
14/06/2023 - Present
12
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/02/2022 - 31/12/2022
79
Pompe, Jacob
Director
21/03/2024 - Present
2
Sokolov, Andrey
Director
29/02/2024 - 10/01/2026
-

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 1-72 WHITE STAR PLACE RTM COMPANY LIMITED

1-72 WHITE STAR PLACE RTM COMPANY LIMITED is an(a) Active company incorporated on 24/02/2010 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 4 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 1-72 WHITE STAR PLACE RTM COMPANY LIMITED?

toggle

1-72 WHITE STAR PLACE RTM COMPANY LIMITED is currently Active. It was registered on 24/02/2010 .

Where is 1-72 WHITE STAR PLACE RTM COMPANY LIMITED located?

toggle

1-72 WHITE STAR PLACE RTM COMPANY LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does 1-72 WHITE STAR PLACE RTM COMPANY LIMITED do?

toggle

1-72 WHITE STAR PLACE RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 1-72 WHITE STAR PLACE RTM COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Andrey Sokolov as a director on 2026-01-10.