1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04968969

Incorporation date

19/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hans Place, London, SW1X 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon19/01/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon12/11/2025
Replacement filing of PSC01 for Vikram Anami Desai
dot icon30/10/2025
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 843 Finchley Road London NW11 8NA
dot icon30/10/2025
Termination of appointment of Richard John Prosser as a secretary on 2025-09-19
dot icon29/10/2025
Cessation of Richard John Prosser as a person with significant control on 2025-09-12
dot icon19/09/2025
Notification of Vikram Anami Desai as a person with significant control on 2025-09-12
dot icon16/09/2025
Appointment of Mrs Olivia Mahdavi as a director on 2025-09-12
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon05/08/2024
Appointment of Vikram Anami Desai as a director on 2024-08-02
dot icon05/08/2024
Termination of appointment of Guido Manca as a director on 2024-07-24
dot icon05/08/2024
Termination of appointment of Benjamin Giles Richards as a director on 2024-08-02
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon17/11/2023
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon17/11/2023
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/04/2018
Appointment of Mr Guido Manca as a director on 2018-03-24
dot icon22/04/2018
Termination of appointment of Corinne De Kondserovsky as a director on 2018-03-24
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2017
Previous accounting period shortened from 2017-01-15 to 2016-12-31
dot icon21/11/2016
Appointment of Mr Richard John Prosser as a secretary on 2016-04-01
dot icon21/11/2016
Termination of appointment of Corinne De Kondserovsky as a secretary on 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2016-01-15
dot icon10/03/2016
Annual return made up to 2015-11-19
dot icon05/02/2016
Appointment of Mr Richard John Prosser as a director on 2015-12-14
dot icon18/06/2015
Total exemption small company accounts made up to 2015-01-15
dot icon29/01/2015
Annual return made up to 2014-11-19
dot icon09/06/2014
Total exemption small company accounts made up to 2014-01-15
dot icon21/11/2013
Annual return made up to 2013-11-19
dot icon27/03/2013
Total exemption small company accounts made up to 2013-01-15
dot icon07/03/2013
Appointment of Benjamin Giles Richards as a director
dot icon15/02/2013
Termination of appointment of Per Runeland as a director
dot icon31/12/2012
Termination of appointment of Per Runeland as a director
dot icon03/12/2012
Annual return made up to 2012-11-19
dot icon27/03/2012
Total exemption small company accounts made up to 2012-01-15
dot icon22/11/2011
Annual return made up to 2011-11-19
dot icon12/04/2011
Total exemption small company accounts made up to 2011-01-15
dot icon23/11/2010
Annual return made up to 2010-11-19
dot icon06/04/2010
Total exemption small company accounts made up to 2010-01-15
dot icon23/12/2009
Annual return made up to 2009-11-19
dot icon16/02/2009
Director appointed per runeland
dot icon16/02/2009
Appointment terminated director clara manca
dot icon23/01/2009
Accounts for a dormant company made up to 2009-01-15
dot icon11/12/2008
Annual return made up to 19/11/08
dot icon08/10/2008
Certificate of change of name
dot icon14/03/2008
Accounts for a dormant company made up to 2008-01-15
dot icon21/02/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon11/12/2007
Annual return made up to 19/11/07
dot icon12/06/2007
Accounts for a dormant company made up to 2007-01-15
dot icon20/12/2006
Annual return made up to 19/11/06
dot icon30/01/2006
Accounts for a dormant company made up to 2006-01-15
dot icon29/11/2005
Annual return made up to 19/11/05
dot icon15/03/2005
Accounts for a dormant company made up to 2005-01-15
dot icon29/01/2005
Annual return made up to 19/11/04
dot icon23/12/2004
New director appointed
dot icon16/12/2004
Accounting reference date extended from 30/11/04 to 15/01/05
dot icon29/06/2004
Resolutions
dot icon19/02/2004
New secretary appointed;new director appointed
dot icon06/01/2004
Registered office changed on 06/01/04 from: 37 de vere gardens london W8 5AW
dot icon22/12/2003
Secretary resigned
dot icon04/12/2003
Secretary resigned;director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
New director appointed
dot icon19/11/2003
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
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
2.82K
-
0.00
2.70K
-
2022
3
4.11K
-
0.00
921.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Director
19/11/2003 - 19/11/2003
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/11/2003 - 19/11/2003
38038
Mahdavi, Olivia
Director
12/09/2025 - Present
-
Mr Vikram Anami Desai
Director
02/08/2024 - Present
-
Prosser, Richard John
Director
14/12/2015 - Present
28

Persons with Significant Control

3
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 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED

1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED is an(a) Active company incorporated on 19/11/2003 with the registered office located at 1 Hans Place, London, SW1X 0EU. There are currently 3 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 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED?

toggle

1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED is currently Active. It was registered on 19/11/2003 .

Where is 1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED located?

toggle

1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED is registered at 1 Hans Place, London, SW1X 0EU.

What does 1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED do?

toggle

1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-19 with no updates.