122-126 LEWISHAM WAY RTM LTD.

Register to unlock more data on OkredoRegister

122-126 LEWISHAM WAY RTM LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10253582

Incorporation date

28/06/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2016)
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/06/2023
Director's details changed for Mr James Clegg on 2023-06-27
dot icon27/06/2023
Director's details changed for Mr Dale Hoskins on 2023-06-27
dot icon27/06/2023
Director's details changed for Mr Janak Chauhan on 2023-06-27
dot icon27/06/2023
Director's details changed for Miss Caroline Niven on 2023-06-27
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/03/2021
Appointment of Prime Management (Ps) Limited as a secretary on 2021-03-02
dot icon02/03/2021
Termination of appointment of Pastor Real Estate as a secretary on 2021-03-01
dot icon02/03/2021
Registered office address changed from 48 Curzon Street 48 Curzon Street Mayfair London W1J 7UL England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2021-03-02
dot icon21/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-21
dot icon13/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon13/07/2020
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 48 Curzon Street 48 Curzon Street Mayfair London W1J 7UL on 2020-07-13
dot icon15/04/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-04-15
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon06/02/2019
Termination of appointment of Alexander Whittaker as a director on 2018-12-11
dot icon25/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/09/2018
Termination of appointment of Claire Zaleski as a director on 2018-08-16
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon11/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon11/06/2018
Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-11
dot icon11/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon26/04/2018
Termination of appointment of Leanna Beveney as a director on 2018-03-28
dot icon14/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon09/05/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon14/03/2017
Appointment of Urban Owners Limited as a secretary on 2017-01-06
dot icon14/03/2017
Registered office address changed from 124B Lewisham Way New Cross London SE14 6PD England to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2017-03-14
dot icon28/06/2016
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
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
02/03/2021 - Present
746
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 15/04/2020
285
Whittaker, Alexander, Dr
Director
28/06/2016 - 11/12/2018
-
Zaleski, Claire
Director
28/06/2016 - 16/08/2018
-
Beveney, Leanna
Director
28/06/2016 - 28/03/2018
-

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 122-126 LEWISHAM WAY RTM LTD.

122-126 LEWISHAM WAY RTM LTD. is an(a) Active company incorporated on 28/06/2016 with the registered office located at C/O Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 5 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 122-126 LEWISHAM WAY RTM LTD.?

toggle

122-126 LEWISHAM WAY RTM LTD. is currently Active. It was registered on 28/06/2016 .

Where is 122-126 LEWISHAM WAY RTM LTD. located?

toggle

122-126 LEWISHAM WAY RTM LTD. is registered at C/O Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does 122-126 LEWISHAM WAY RTM LTD. do?

toggle

122-126 LEWISHAM WAY RTM LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 122-126 LEWISHAM WAY RTM LTD.?

toggle

The latest filing was on 09/03/2026: Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09.