12 PARK ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 PARK ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272997

Incorporation date

07/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

12 Park Road, Wallington SM6 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon02/02/2026
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon18/03/2024
Notification of Rosanna India Smith as a person with significant control on 2024-03-18
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-06-30
dot icon07/10/2022
Appointment of Miss Gemma Ann Collin as a secretary on 2022-10-03
dot icon03/10/2022
Termination of appointment of Katrina Lloyd as a secretary on 2022-10-03
dot icon03/10/2022
Appointment of Miss Katrina Gwen Lloyd as a director on 2022-10-03
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon05/02/2020
Notification of Michael John Hall as a person with significant control on 2020-02-05
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon13/02/2019
Micro company accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon19/02/2018
Director's details changed for Ms Kerry Wotton on 2018-02-19
dot icon19/02/2018
Micro company accounts made up to 2017-06-30
dot icon08/12/2017
Appointment of Ms Kerry Wotton as a director on 2017-12-01
dot icon02/12/2017
Appointment of Ms Katrina Lloyd as a secretary on 2017-12-01
dot icon02/12/2017
Termination of appointment of Katherine Reece as a director on 2017-12-01
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon09/03/2017
Micro company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-07 no member list
dot icon23/03/2016
Micro company accounts made up to 2015-06-30
dot icon04/07/2015
Annual return made up to 2015-06-07 no member list
dot icon04/07/2015
Appointment of Miss Katherine Reece as a director on 2015-03-02
dot icon04/07/2015
Termination of appointment of Rachel Anne Buckle as a director on 2015-03-04
dot icon04/07/2015
Termination of appointment of James Lewis as a director on 2015-03-02
dot icon26/03/2015
Micro company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-07 no member list
dot icon03/06/2014
Amended accounts made up to 2013-06-30
dot icon03/06/2014
Amended accounts made up to 2012-06-30
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-07 no member list
dot icon05/07/2013
Appointment of Miss Rachel Anne Buckle as a director
dot icon05/06/2013
Director's details changed for Ms Allison Natasha Williamson on 2013-05-05
dot icon05/06/2013
Termination of appointment of Allison Williamson as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/08/2012
Annual return made up to 2012-06-07 no member list
dot icon26/08/2012
Termination of appointment of Urban Owners Limited as a secretary
dot icon25/07/2012
Registered office address changed from , C/O Urban Owners Limited, Northchurch Business Centre 84 Queen Street, Sheffield, S1 2DW, United Kingdom on 2012-07-25
dot icon02/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/08/2011
Registered office address changed from , C/O Urban Owners Limited, 5B Sumatra House, 215 West End Lane, London, NW6 1XJ, United Kingdom on 2011-08-31
dot icon01/07/2011
Annual return made up to 2011-06-07 no member list
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/02/2011
Registered office address changed from , 12 Park Road, Wallington, Surrey, SM6 8AH on 2011-02-03
dot icon03/02/2011
Appointment of Urban Owners Limited as a secretary
dot icon03/02/2011
Termination of appointment of Tref Vandoros as a secretary
dot icon11/01/2011
Appointment of Miss Allison Natasha Williamson as a director
dot icon28/06/2010
Annual return made up to 2010-06-07 no member list
dot icon28/06/2010
Director's details changed for James Lewis on 2010-06-06
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Annual return made up to 07/06/09
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/03/2009
Appointment terminated director james de frond
dot icon24/06/2008
Annual return made up to 07/06/08
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
Registered office changed on 29/08/07 from: c/o canonbury management, blackwell house, guildhall yard, london, london EC2V 5AE
dot icon07/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.04K
-
0.00
-
-
2022
0
8.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Lloyd, Katrina Gwen
Director
03/10/2022 - Present
-
Buckle, Rachel Anne
Director
12/06/2013 - 04/03/2015
-
Vandoros, Tref
Secretary
29/08/2007 - 16/09/2010
-
Lloyd, Katrina
Secretary
01/12/2017 - 03/10/2022
-
Collin, Gemma Ann
Secretary
03/10/2022 - Present
-

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 12 PARK ROAD RTM COMPANY LIMITED

12 PARK ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at 12 Park Road, Wallington SM6 8AH. 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 12 PARK ROAD RTM COMPANY LIMITED?

toggle

12 PARK ROAD RTM COMPANY LIMITED is currently Active. It was registered on 07/06/2007 .

Where is 12 PARK ROAD RTM COMPANY LIMITED located?

toggle

12 PARK ROAD RTM COMPANY LIMITED is registered at 12 Park Road, Wallington SM6 8AH.

What does 12 PARK ROAD RTM COMPANY LIMITED do?

toggle

12 PARK ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 PARK ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-06-30.