16 PARCHMORE ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 PARCHMORE ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07382787

Incorporation date

21/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

57 Colliers Water Lane, Thornton Heath CR7 7LECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2010)
dot icon04/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon03/12/2025
Director's details changed for Mr Mattia Verilli on 2025-12-01
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon10/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/09/2019
Termination of appointment of Tara Harvey as a director on 2019-03-01
dot icon28/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/09/2019
Cessation of Tara Harvey as a person with significant control on 2019-03-01
dot icon16/04/2019
Micro company accounts made up to 2018-09-30
dot icon24/01/2019
Appointment of Mr Mattia Verilli as a director on 2019-01-24
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-09-30
dot icon25/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon09/10/2017
Statement of company's objects
dot icon18/09/2017
Resolutions
dot icon22/07/2017
Registered office address changed from 30 Trinity Street Ryde Isle of Wight PO33 2BU England to 57 Colliers Water Lane Thornton Heath CR7 7LE on 2017-07-22
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/05/2016
Appointment of Ms Mala Shah as a director on 2016-05-01
dot icon09/05/2016
Director's details changed for Miss Tara Harvey on 2016-05-06
dot icon09/05/2016
Registered office address changed from 16a Parchmore Road Thornton Heath Surrey CR7 8LU to 30 Trinity Street Ryde Isle of Wight PO33 2BU on 2016-05-09
dot icon14/04/2016
Termination of appointment of Stephen Andrew Zealey as a director on 2016-02-26
dot icon22/12/2015
Director's details changed for Mr Stephen Andrew Zealey on 2015-12-21
dot icon20/11/2015
Annual return made up to 2015-09-21 no member list
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-09-21 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-09-21 no member list
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-21 no member list
dot icon17/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-21 no member list
dot icon17/10/2011
Director's details changed for Stephen Andrew Zealey on 2011-10-17
dot icon14/03/2011
Termination of appointment of The Right to Manange Federation Limited as a secretary
dot icon14/03/2011
Registered office address changed from Rtmf Secretarial Calvery House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2011-03-14
dot icon21/01/2011
Appointment of Miss Tara Harvey as a director
dot icon21/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.30K
-
0.00
-
-
2022
0
3.31K
-
0.00
-
-
2022
0
3.31K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.31K £Ascended0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE RIGHT TO MANAGE FEDERATION LIMITED
Corporate Secretary
21/09/2010 - 14/03/2011
70
Ms Mala Shah
Director
01/05/2016 - Present
-
Miss Tara Harvey
Director
21/01/2011 - 01/03/2019
-
Zealey, Stephen Andrew
Director
21/09/2010 - 26/02/2016
-
Verilli, Mattia
Director
24/01/2019 - Present
-

Persons with Significant Control

2
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 16 PARCHMORE ROAD RTM COMPANY LIMITED

16 PARCHMORE ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 21/09/2010 with the registered office located at 57 Colliers Water Lane, Thornton Heath CR7 7LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 PARCHMORE ROAD RTM COMPANY LIMITED?

toggle

16 PARCHMORE ROAD RTM COMPANY LIMITED is currently Active. It was registered on 21/09/2010 .

Where is 16 PARCHMORE ROAD RTM COMPANY LIMITED located?

toggle

16 PARCHMORE ROAD RTM COMPANY LIMITED is registered at 57 Colliers Water Lane, Thornton Heath CR7 7LE.

What does 16 PARCHMORE ROAD RTM COMPANY LIMITED do?

toggle

16 PARCHMORE ROAD RTM COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 16 PARCHMORE ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-24 with no updates.