17-32 ELGIN MANSIONS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

17-32 ELGIN MANSIONS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05297324

Incorporation date

26/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Marine House, 151 Western Road, Haywards Heath, West Sussex RH16 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/12/2023
Appointment of Mr Jordi Giudici Font as a director on 2023-12-05
dot icon13/12/2023
Termination of appointment of Brian Thomas Cook as a secretary on 2023-12-05
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon15/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/11/2022
Termination of appointment of Kebbie Sebastian as a director on 2022-09-03
dot icon14/01/2022
Appointment of Mr Alexander Graham Goodall as a director on 2021-12-10
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon30/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon02/12/2017
Appointment of Mr Bernd Radaschitz as a director on 2017-11-27
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon29/12/2015
Registered office address changed from Marine House 141 Western Road Haywards Heath West Sussex RH16 3LH England to Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 2015-12-29
dot icon29/12/2015
Appointment of Mr Brian Thomas Cook as a secretary on 2015-12-29
dot icon29/12/2015
Termination of appointment of Roger James Bransby as a secretary on 2015-12-29
dot icon29/12/2015
Registered office address changed from 5 Bedales Lewes Road Haywards Heath West Sussex RH17 7TE to Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 2015-12-29
dot icon26/11/2015
Annual return made up to 2015-11-26 no member list
dot icon17/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-11-26 no member list
dot icon20/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/01/2014
Appointment of Mr Kebbie Sebastian as a director
dot icon17/12/2013
Director's details changed for Robert William Allan on 2013-12-16
dot icon26/11/2013
Annual return made up to 2013-11-26 no member list
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Robert Case as a director
dot icon27/02/2013
Appointment of Mr Gavin Adrian Holzman as a director
dot icon10/12/2012
Termination of appointment of Rachel Curtin as a director
dot icon26/11/2012
Annual return made up to 2012-11-26 no member list
dot icon26/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-26 no member list
dot icon19/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/11/2010
Annual return made up to 2010-11-26 no member list
dot icon24/07/2010
Termination of appointment of Kevin Lynch as a director
dot icon09/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-11-26 no member list
dot icon03/12/2009
Director's details changed for Robert William Allan on 2009-12-03
dot icon03/12/2009
Director's details changed for Kevin Philip Lynch on 2009-12-03
dot icon03/12/2009
Director's details changed for Lisa Highton on 2009-12-03
dot icon03/12/2009
Director's details changed for Rachel Curtin on 2009-12-03
dot icon03/12/2009
Director's details changed for Robert John Case on 2009-12-03
dot icon22/10/2009
Termination of appointment of Alexis Antonatos as a director
dot icon30/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/07/2009
Registered office changed on 14/07/2009 from 5 bedales lewes road haywards heath west sussex BH17 7TE
dot icon10/02/2009
Director appointed rachel curtin
dot icon19/12/2008
Annual return made up to 26/11/08
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/06/2008
Director appointed robert john case
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2007
Annual return made up to 26/11/07
dot icon30/05/2007
New director appointed
dot icon17/04/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon22/03/2007
New director appointed
dot icon17/02/2007
Registered office changed on 17/02/07 from: 19 elgin mansions elgin avenue london W9 1JG
dot icon17/02/2007
New secretary appointed
dot icon17/02/2007
Secretary resigned
dot icon15/01/2007
Annual return made up to 26/11/06
dot icon31/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon12/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon31/01/2006
Annual return made up to 26/11/05
dot icon11/08/2005
Resolutions
dot icon29/07/2005
Certificate of change of name
dot icon28/04/2005
Secretary's particulars changed
dot icon06/12/2004
Secretary resigned
dot icon26/11/2004
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
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
26/11/2004 - 26/11/2004
6456
Case, Robert John
Director
23/05/2008 - 29/08/2013
2
Antonatos, Alexis Nicholas Aidan
Director
21/02/2006 - 22/10/2009
2
Bransby, Roger James
Secretary
25/01/2007 - 29/12/2015
18
Goodall, Alexander Graham
Director
10/12/2021 - Present
22

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 17-32 ELGIN MANSIONS RTM COMPANY LIMITED

17-32 ELGIN MANSIONS RTM COMPANY LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at Marine House, 151 Western Road, Haywards Heath, West Sussex RH16 3LH. There are currently 7 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 17-32 ELGIN MANSIONS RTM COMPANY LIMITED?

toggle

17-32 ELGIN MANSIONS RTM COMPANY LIMITED is currently Active. It was registered on 26/11/2004 .

Where is 17-32 ELGIN MANSIONS RTM COMPANY LIMITED located?

toggle

17-32 ELGIN MANSIONS RTM COMPANY LIMITED is registered at Marine House, 151 Western Road, Haywards Heath, West Sussex RH16 3LH.

What does 17-32 ELGIN MANSIONS RTM COMPANY LIMITED do?

toggle

17-32 ELGIN MANSIONS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17-32 ELGIN MANSIONS RTM COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2025-03-31.