2-4 BEDFORD PLACE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

2-4 BEDFORD PLACE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06444895

Incorporation date

04/12/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire SO51 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon01/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon01/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon01/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon01/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Previous accounting period shortened from 2021-01-01 to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon15/12/2020
Current accounting period extended from 2020-12-31 to 2021-01-01
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon05/12/2019
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 2019-12-05
dot icon25/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/01/2017
Appointment of Rtm Nominees Directors Ltd as a director on 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon31/01/2017
Termination of appointment of Ela Szkoda as a director on 2015-04-22
dot icon31/01/2017
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 2017-01-31
dot icon31/01/2017
Termination of appointment of Ela Szkoda as a secretary on 2015-04-22
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-29 no member list
dot icon30/09/2015
Appointment of Roger Mcelroy as a director on 2015-09-30
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2015
Termination of appointment of Ela Szkoda as a director on 2015-04-22
dot icon06/01/2015
Annual return made up to 2015-01-01 no member list
dot icon02/01/2015
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 2015-01-02
dot icon22/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-04 no member list
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/07/2013
Termination of appointment of Rtm Secretarial Limited as a secretary
dot icon07/12/2012
Annual return made up to 2012-12-04 no member list
dot icon27/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-04 no member list
dot icon08/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-04 no member list
dot icon07/12/2010
Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom
dot icon07/12/2010
Register(s) moved to registered office address
dot icon27/10/2010
Appointment of Rtm Secretarial Limited as a secretary
dot icon26/10/2010
Termination of appointment of Rtm Nominee Directors Limited as a director
dot icon26/10/2010
Termination of appointment of Rtm Secretarial Limited as a director
dot icon15/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/07/2010
Registered office address changed from Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 2010-07-16
dot icon18/06/2010
Appointment of Rtm Nominee Directors Limited as a director
dot icon18/06/2010
Appointment of Rtm Secretarial Limited as a director
dot icon09/12/2009
Annual return made up to 2009-12-04 no member list
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Director's details changed for Ela Szkoda on 2009-12-09
dot icon09/12/2009
Register inspection address has been changed
dot icon28/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2009
Annual return made up to 04/12/08
dot icon05/01/2009
Registered office changed on 05/01/2009 from 2-4 bedford place croydon CR0 2BS
dot icon14/05/2008
Appointment terminated director milan patel
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Registered office changed on 10/01/08 from: blackwell house, guildhall yard london uk EC2V 5AE
dot icon04/12/2007
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
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rtm Nominees Directors Ltd
Corporate Director
17/06/2010 - 26/10/2010
333
Rtm Nominees Directors Ltd
Corporate Director
31/01/2017 - Present
333
Rtm Secretarial Ltd
Corporate Secretary
26/10/2010 - 01/07/2013
284
Mcelroy, Roger
Director
30/09/2015 - Present
18
Rtm Secretarial Ltd
Corporate Director
17/06/2010 - 26/10/2010
284

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 2-4 BEDFORD PLACE RTM COMPANY LIMITED

2-4 BEDFORD PLACE RTM COMPANY LIMITED is an(a) Active company incorporated on 04/12/2007 with the registered office located at Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire SO51 6DP. 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 2-4 BEDFORD PLACE RTM COMPANY LIMITED?

toggle

2-4 BEDFORD PLACE RTM COMPANY LIMITED is currently Active. It was registered on 04/12/2007 .

Where is 2-4 BEDFORD PLACE RTM COMPANY LIMITED located?

toggle

2-4 BEDFORD PLACE RTM COMPANY LIMITED is registered at Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire SO51 6DP.

What does 2-4 BEDFORD PLACE RTM COMPANY LIMITED do?

toggle

2-4 BEDFORD PLACE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2-4 BEDFORD PLACE RTM COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2025-12-31.