147 PETHERTON ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

147 PETHERTON ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06550777

Incorporation date

01/04/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon14/10/2025
Appointment of Ms Maria Bernarda Pita Cabrera as a director on 2025-10-10
dot icon14/10/2025
Termination of appointment of Sarah Gill(3) as a director on 2025-10-10
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon09/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon09/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/11/2019
Termination of appointment of Adnan Ahmed as a director on 2019-11-06
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon15/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/01/2017
Appointment of Mr Adnan Ahmed as a director on 2016-12-15
dot icon24/10/2016
Termination of appointment of Karen Mary Stewart (4) as a director on 2016-10-20
dot icon05/05/2016
Annual return made up to 2016-04-15 no member list
dot icon12/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-15 no member list
dot icon08/05/2015
Director's details changed for Sarah Gill on 2015-04-10
dot icon08/05/2015
Director's details changed for Karen Mary Stewart on 2015-04-10
dot icon09/05/2014
Annual return made up to 2014-04-15 no member list
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2013
Annual return made up to 2013-04-15 no member list
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/04/2012
Annual return made up to 2012-04-15 no member list
dot icon25/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon18/01/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-17 no member list
dot icon18/01/2012
Appointment of Urang Property Management Ltd as a secretary
dot icon18/01/2012
Director's details changed for Karen Mary Stewart on 2012-01-17
dot icon18/01/2012
Registered office address changed from 147 Petherton Road Flat 1, C/O Paula Doran London N5 2RS United Kingdom on 2012-01-18
dot icon16/01/2012
Termination of appointment of Paula Doran as a director
dot icon24/11/2011
Appointment of Sarah Gill as a director
dot icon24/11/2011
Termination of appointment of Sarah Gill as a secretary
dot icon18/07/2011
Appointment of Ms Sarah Gill as a secretary
dot icon04/06/2011
Termination of appointment of Hannah Doran as a secretary
dot icon03/04/2011
Annual return made up to 2011-04-01 no member list
dot icon13/02/2011
Termination of appointment of Paula Doran as a secretary
dot icon13/02/2011
Appointment of Ms Hannah Victoria Doran as a secretary
dot icon13/02/2011
Appointment of Ms Paula Ann Doran as a director
dot icon07/02/2011
Termination of appointment of Lynsey Ashton as a director
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-01 no member list
dot icon27/04/2010
Director's details changed for Karen Mary Stewart on 2010-04-01
dot icon27/04/2010
Director's details changed for Lynsey Ashton on 2010-04-01
dot icon30/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/10/2009
Director's details changed for Lynsey Ashton on 2009-10-01
dot icon05/06/2009
Appointment terminated director rtm nominee directors LIMITED
dot icon05/06/2009
Registered office changed on 05/06/2009 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE
dot icon21/05/2009
Appointment terminated director john yetton
dot icon09/05/2009
Director appointed lynsey ashton
dot icon21/04/2009
Annual return made up to 01/04/09
dot icon10/11/2008
Registered office changed on 10/11/2008 from 147 petherton road london N5 2RS united kingdom
dot icon10/11/2008
Director appointed rtm nominee directors LIMITED
dot icon30/07/2008
Registered office changed on 30/07/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE
dot icon30/07/2008
Appointment terminated director rtm nominee directors LIMITED
dot icon12/05/2008
Secretary appointed paula doran
dot icon12/05/2008
Registered office changed on 12/05/2008 from blackwell house guildhall yard london uk EC2V 5AE
dot icon09/05/2008
Director appointed karen mary stewart
dot icon09/05/2008
Appointment terminated director rtm secretarial LIMITED
dot icon09/05/2008
Appointment terminated secretary rtm secretarial LIMITED
dot icon01/04/2008
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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
2022
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
17/01/2012 - Present
491
Yetton, John Paul
Director
01/04/2008 - 19/05/2009
12
Gill(3), Sarah
Director
24/11/2011 - 10/10/2025
-
Pita Cabrera, Maria Bernarda
Director
10/10/2025 - Present
1
Doran, Paula
Secretary
09/05/2008 - 11/02/2011
-

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 147 PETHERTON ROAD RTM COMPANY LIMITED

147 PETHERTON ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 01/04/2008 with the registered office located at C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NF. 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 147 PETHERTON ROAD RTM COMPANY LIMITED?

toggle

147 PETHERTON ROAD RTM COMPANY LIMITED is currently Active. It was registered on 01/04/2008 .

Where is 147 PETHERTON ROAD RTM COMPANY LIMITED located?

toggle

147 PETHERTON ROAD RTM COMPANY LIMITED is registered at C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NF.

What does 147 PETHERTON ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 147 PETHERTON ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Appointment of Ms Maria Bernarda Pita Cabrera as a director on 2025-10-10.