128 BEDFORD HILL RTM COMPANY LTD

Register to unlock more data on OkredoRegister

128 BEDFORD HILL RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09113065

Incorporation date

02/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Gap Road, London SW19 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2014)
dot icon15/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon16/07/2023
Appointment of Miss Ama Tiawah Ampaw as a director on 2023-07-16
dot icon23/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/04/2023
Registered office address changed from 94 Oakley Road London SE25 4XQ England to 16 Gap Road London SW19 8JG on 2023-04-23
dot icon02/09/2022
Registered office address changed from 14 Stourdell Road Halesowen B63 2AN England to 94 Oakley Road London SE25 4XQ on 2022-09-02
dot icon02/09/2022
Notification of a person with significant control statement
dot icon25/08/2022
Termination of appointment of Angela Clancy as a director on 2022-08-25
dot icon25/08/2022
Termination of appointment of Angela Clancy as a secretary on 2022-08-25
dot icon25/08/2022
Cessation of Angela Clancy as a person with significant control on 2022-08-25
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon19/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon21/03/2021
Registered office address changed from Willow Bridge Marina Stoke Road Bletchley Milton Keynes MK2 3JZ England to 14 Stourdell Road Halesowen B63 2AN on 2021-03-21
dot icon10/10/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon06/05/2020
Accounts for a dormant company made up to 2019-07-31
dot icon28/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon31/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon15/06/2018
Registered office address changed from Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ England to Willow Bridge Marina Stoke Road Bletchley Milton Keynes MK2 3JZ on 2018-06-15
dot icon15/06/2018
Withdrawal of a person with significant control statement on 2018-06-15
dot icon15/06/2018
Termination of appointment of John Charles William Stalker as a director on 2015-07-14
dot icon15/06/2018
Registered office address changed from Willow Bridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ England to Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 2018-06-15
dot icon03/05/2018
Termination of appointment of a director
dot icon02/05/2018
Registered office address changed from Flat 3 128 Bedford Hill London Greater London SW12 9HW England to Willow Bridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 2018-05-02
dot icon02/05/2018
Registered office address changed from C/O Willow Bridge Marina Ltd Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ to Flat 3 128 Bedford Hill London Greater London SW12 9HW on 2018-05-02
dot icon26/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon22/10/2017
Notification of Angela Clancy as a person with significant control on 2016-04-06
dot icon21/10/2017
Termination of appointment of Rtm Secretarial Ltd as a director on 2014-07-02
dot icon21/10/2017
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2017-01-31
dot icon11/09/2017
Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE to C/O Willow Bridge Marina Ltd Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 2017-09-11
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon31/01/2017
Appointment of Rtm Nominees Directors Ltd as a director on 2017-01-31
dot icon20/07/2016
Termination of appointment of John Charles William Stalker as a director on 2015-07-14
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon11/07/2016
Appointment of Mr John Stalker as a director on 2014-07-02
dot icon23/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon17/07/2015
Termination of appointment of John Charles William Stalker as a director on 2015-07-14
dot icon03/07/2015
Annual return made up to 2015-07-01 no member list
dot icon02/07/2015
Registered office address changed from Co Willowbridge Marina Ltd Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 2015-07-02
dot icon01/07/2015
Registered office address changed from Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ to Co Willowbridge Marina Ltd Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 2015-07-01
dot icon13/01/2015
Registered office address changed from Flat 3 128 Bedford Hill London Greater London SW12 9HW England to Willowbridge Marina Stoke Road Bletchley Milton Keynes Buckinghamshire MK2 3JZ on 2015-01-13
dot icon18/11/2014
Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to Flat 3 128 Bedford Hill London Greater London SW12 9HW on 2014-11-18
dot icon18/11/2014
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2014-11-04
dot icon02/07/2014
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
31/07/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
31/01/2017 - 31/01/2017
398
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
02/07/2014 - 04/11/2014
398
Clancy, Angela
Secretary
02/07/2014 - 25/08/2022
-
Ms Angela Clancy
Director
02/07/2014 - 25/08/2022
-
RTM SECRETARIAL LIMITED
Corporate Director
02/07/2014 - 02/07/2014
363

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 128 BEDFORD HILL RTM COMPANY LTD

128 BEDFORD HILL RTM COMPANY LTD is an(a) Active company incorporated on 02/07/2014 with the registered office located at 16 Gap Road, London SW19 8JG. There are currently 2 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 128 BEDFORD HILL RTM COMPANY LTD?

toggle

128 BEDFORD HILL RTM COMPANY LTD is currently Active. It was registered on 02/07/2014 .

Where is 128 BEDFORD HILL RTM COMPANY LTD located?

toggle

128 BEDFORD HILL RTM COMPANY LTD is registered at 16 Gap Road, London SW19 8JG.

What does 128 BEDFORD HILL RTM COMPANY LTD do?

toggle

128 BEDFORD HILL RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 128 BEDFORD HILL RTM COMPANY LTD?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-07-31.