19 VERULAM AVENUE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 VERULAM AVENUE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11169822

Incorporation date

25/01/2018

Size

Dormant

Contacts

Registered address

Registered address

332 332, Hoe Street, London, London E17 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2018)
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon02/02/2026
Termination of appointment of David Jason Peaker as a director on 2026-02-02
dot icon02/02/2026
Registered office address changed from Flat C 19 Verulam Avenue London Greater London E17 8ES England to 332 332 Hoe Street London London E17 9PX on 2026-02-02
dot icon09/07/2025
Registered office address changed from One Station Approach Harlow Essex CM20 2FB England to Flat C 19 Verulam Avenue London Greater London E17 8ES on 2025-07-09
dot icon09/07/2025
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2025-07-01
dot icon09/07/2025
Director's details changed for Miss Kim Kessell on 2025-07-01
dot icon09/07/2025
Director's details changed for Mr David Jason Peaker on 2025-07-01
dot icon09/07/2025
Director's details changed for Mr Imran Ulhaq on 2025-07-01
dot icon01/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/06/2025
Director's details changed for Mr Imran Ulhaq on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Kim Kessell on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr David Jason Peaker on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon29/05/2025
Appointment of Mr Imran Ulhaq as a director on 2025-05-22
dot icon31/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon28/03/2023
Appointment of Miss Kim Kessell as a director on 2021-11-01
dot icon27/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon10/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon21/06/2022
Termination of appointment of Marsha Nelson as a director on 2022-01-25
dot icon21/06/2022
Termination of appointment of Tony Mcclean as a director on 2022-01-25
dot icon09/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon17/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon17/03/2020
Appointment of Warwick Estates Property Management Limited as a secretary on 2020-03-10
dot icon27/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/03/2019
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2019-03-11
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon04/01/2019
Director's details changed for Mr David Jason Peaker on 2018-12-17
dot icon04/01/2019
Director's details changed for Marsha Nelson on 2018-12-17
dot icon04/01/2019
Director's details changed for Tony Mcclean on 2018-12-17
dot icon04/01/2019
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-12-17
dot icon04/01/2019
Termination of appointment of Urban Owners Limited as a secretary on 2018-12-17
dot icon04/01/2019
Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2019-01-04
dot icon25/01/2018
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
31/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
10/03/2020 - 01/07/2025
798
Peaker, David Jason
Director
25/01/2018 - 02/02/2026
2
Mcclean, Tony
Director
25/01/2018 - 25/01/2022
-
URBAN OWNERS LIMITED
Corporate Secretary
25/01/2018 - 17/12/2018
138
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
17/12/2018 - 11/03/2019
285

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 19 VERULAM AVENUE RTM COMPANY LIMITED

19 VERULAM AVENUE RTM COMPANY LIMITED is an(a) Active company incorporated on 25/01/2018 with the registered office located at 332 332, Hoe Street, London, London E17 9PX. 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 19 VERULAM AVENUE RTM COMPANY LIMITED?

toggle

19 VERULAM AVENUE RTM COMPANY LIMITED is currently Active. It was registered on 25/01/2018 .

Where is 19 VERULAM AVENUE RTM COMPANY LIMITED located?

toggle

19 VERULAM AVENUE RTM COMPANY LIMITED is registered at 332 332, Hoe Street, London, London E17 9PX.

What does 19 VERULAM AVENUE RTM COMPANY LIMITED do?

toggle

19 VERULAM AVENUE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 VERULAM AVENUE RTM COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-24 with no updates.