17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06974972

Incorporation date

28/07/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Blue Crystal Residential Ltd Venture X, Building 7, 566 Chiswick High Road, Chiswick, London, London W4 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2009)
dot icon10/04/2026
Director's details changed for Mr Abraham Oestreicher on 2026-04-10
dot icon09/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon07/01/2025
Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS England to C/O Blue Crystal Residential Ltd Venture X, Building 7, 566 Chiswick High Road Chiswick London London W4 5YG on 2025-01-07
dot icon07/01/2025
Termination of appointment of Pmuk (London) Ltd as a secretary on 2025-01-07
dot icon07/01/2025
Appointment of Blue Crystal Residential Ltd as a secretary on 2025-01-07
dot icon12/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon01/05/2024
Appointment of Mr Abraham Oestreicher as a director on 2024-05-01
dot icon14/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon14/12/2022
Appointment of Mr Alberto Gonzalez Garcia as a director on 2022-12-14
dot icon11/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon06/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/05/2022
Termination of appointment of Michael Philip Schranz as a director on 2022-05-26
dot icon15/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/12/2019
Appointment of Pmuk (London) Ltd as a secretary on 2019-12-01
dot icon13/12/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 2019-12-13
dot icon03/12/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-11-29
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon06/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon06/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon06/06/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-06
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/08/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon07/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon17/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/09/2015
Appointment of Mr Michael Schranz as a director on 2015-09-03
dot icon24/08/2015
Annual return made up to 2015-07-28 no member list
dot icon15/08/2014
Annual return made up to 2014-07-28 no member list
dot icon05/08/2014
Termination of appointment of Urban Owners Limited as a secretary on 2014-08-05
dot icon15/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-28 no member list
dot icon24/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/10/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-07-28 no member list
dot icon10/10/2012
Appointment of Urban Owners Limited as a secretary
dot icon10/10/2012
Termination of appointment of Stardata Business Service Limited as a secretary
dot icon21/09/2012
Appointment of Urban Owners Limited as a secretary
dot icon21/09/2012
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 2012-09-21
dot icon21/09/2012
Termination of appointment of Stardata Business Service Limited as a secretary
dot icon23/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-28 no member list
dot icon15/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-28 no member list
dot icon04/08/2010
Registered office address changed from C/O Harben House Harben Parade Finchley Road London NW3 6LH on 2010-08-04
dot icon03/08/2010
Director's details changed for Ms Maria Christine Waldron on 2010-07-28
dot icon03/08/2010
Director's details changed for Mr Jasper Edward David White on 2010-07-28
dot icon03/08/2010
Secretary's details changed for Stardata Business Service Limited on 2010-07-28
dot icon28/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
BLUE CRYSTAL RESIDENTIAL LTD
Corporate Secretary
07/01/2025 - Present
23
PMUK (LONDON) LTD
Corporate Secretary
01/12/2019 - 07/01/2025
72
URBAN OWNERS LIMITED
Corporate Secretary
07/06/2012 - 05/08/2014
353
Schranz, Michael Philip
Director
03/09/2015 - 26/05/2022
4
Waldron, Maria Christine
Director
28/07/2009 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED

17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED is an(a) Active company incorporated on 28/07/2009 with the registered office located at C/O Blue Crystal Residential Ltd Venture X, Building 7, 566 Chiswick High Road, Chiswick, London, London W4 5YG. 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 17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED?

toggle

17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED is currently Active. It was registered on 28/07/2009 .

Where is 17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED located?

toggle

17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED is registered at C/O Blue Crystal Residential Ltd Venture X, Building 7, 566 Chiswick High Road, Chiswick, London, London W4 5YG.

What does 17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Abraham Oestreicher on 2026-04-10.