17 STANHOPE TERRACE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 STANHOPE TERRACE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06892342

Incorporation date

29/04/2009

Size

Dormant

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon21/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon25/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon18/10/2025
Registered office address changed from 9 Spring Street London W2 3RA United Kingdom to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-18
dot icon19/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon23/05/2024
Appointment of Westbourne Block Management Limited as a secretary on 2024-05-23
dot icon23/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon29/04/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 9 Spring Street London W2 3RA on 2024-04-29
dot icon05/03/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-03-03
dot icon07/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon28/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon13/09/2021
Director's details changed for Mr Gerard O'herlihy on 2021-09-13
dot icon13/09/2021
Director's details changed for Mr Gerard O'herlihy on 2021-09-13
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon15/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon15/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon08/08/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-08-08
dot icon08/08/2017
Termination of appointment of Gordon & Co as a secretary on 2017-08-08
dot icon08/08/2017
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-08-08
dot icon21/04/2017
Secretary's details changed for Gordon & Co on 2017-04-01
dot icon20/04/2017
Secretary's details changed for Gordon & Co on 2017-04-01
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-29 no member list
dot icon04/05/2016
Secretary's details changed for Gordon & Co on 2015-12-17
dot icon04/05/2016
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 2016-05-04
dot icon24/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-29 no member list
dot icon08/04/2015
Secretary's details changed for Gordon & Co on 2014-07-07
dot icon15/07/2014
Registered office address changed from C/O Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 2014-07-15
dot icon24/06/2014
Accounts for a dormant company made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-29 no member list
dot icon18/06/2013
Termination of appointment of Duncan Wilson as a director
dot icon18/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon22/05/2013
Appointment of Gordon & Co as a secretary
dot icon22/05/2013
Termination of appointment of Duncan Wilson as a secretary
dot icon22/05/2013
Annual return made up to 2013-04-29 no member list
dot icon22/05/2013
Termination of appointment of Sheila King as a director
dot icon22/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-29 no member list
dot icon19/04/2012
Appointment of Shelia King as a director
dot icon16/04/2012
Appointment of Sheila King as a director
dot icon16/04/2012
Termination of appointment of Peter Clarke as a director
dot icon14/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-29 no member list
dot icon13/04/2011
Registered office address changed from the Offices of Walkers & Company 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 2011-04-13
dot icon28/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-04-29 no member list
dot icon28/05/2010
Director's details changed for Malcolm Robin Turner on 2010-04-29
dot icon28/05/2010
Director's details changed for Mr Gerard O'herlihy on 2010-04-29
dot icon28/05/2010
Director's details changed for Peter Clarke on 2010-04-29
dot icon06/06/2009
Appointment terminate, secretary temple secretaries LIMITED logged form
dot icon06/06/2009
Appointment terminate, director barbara kahan logged form
dot icon06/06/2009
Director appointed malcolm robin turner
dot icon06/06/2009
Director appointed peter clarke
dot icon06/06/2009
Director appointed gerard o'herlihy
dot icon06/06/2009
Director and secretary appointed duncan wardle wilson
dot icon11/05/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon11/05/2009
Appointment terminated director barbara kahan
dot icon29/04/2009
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
30/04/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
29/04/2009 - 29/04/2009
27939
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - 03/03/2024
2825
King, Sheila Maureen
Director
19/04/2012 - Present
9
King, Sheila Maureen
Director
12/04/2012 - 22/05/2013
9
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
23/05/2024 - Present
134

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 STANHOPE TERRACE RTM COMPANY LIMITED

17 STANHOPE TERRACE RTM COMPANY LIMITED is an(a) Active company incorporated on 29/04/2009 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 4 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 17 STANHOPE TERRACE RTM COMPANY LIMITED?

toggle

17 STANHOPE TERRACE RTM COMPANY LIMITED is currently Active. It was registered on 29/04/2009 .

Where is 17 STANHOPE TERRACE RTM COMPANY LIMITED located?

toggle

17 STANHOPE TERRACE RTM COMPANY LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 17 STANHOPE TERRACE RTM COMPANY LIMITED do?

toggle

17 STANHOPE TERRACE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 STANHOPE TERRACE RTM COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Accounts for a dormant company made up to 2025-04-30.