22 MARLBOROUGH ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

22 MARLBOROUGH ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07466424

Incorporation date

10/12/2010

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon23/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Director's details changed for Mr Aaron Howard Finnegan on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd 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 icon17/02/2025
Appointment of Mr Aaron Howard Finnegan as a director on 2025-02-16
dot icon23/12/2024
Termination of appointment of William David Hamilton as a director on 2024-12-19
dot icon19/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Termination of appointment of Nicholas Keegan as a director on 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Termination of appointment of Wen-Ching Un as a director on 2020-12-29
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/06/2019
Termination of appointment of Jeevani Subasinghe as a director on 2019-06-05
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon01/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon01/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon01/06/2018
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 2018-06-01
dot icon27/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon05/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-10 no member list
dot icon09/03/2015
Accounts made up to 2014-12-31
dot icon02/03/2015
Appointment of Nicholas Keegan as a director on 2015-02-27
dot icon08/01/2015
Annual return made up to 2014-12-10 no member list
dot icon08/01/2015
Director's details changed for Wen-Ching Un on 2014-12-11
dot icon08/01/2015
Director's details changed for William David Hamilton on 2014-12-11
dot icon08/01/2015
Termination of appointment of Chamira Subadith Athauda as a director on 2014-03-28
dot icon06/02/2014
Accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-10 no member list
dot icon07/01/2014
Director's details changed for William David Hamilton on 2013-12-27
dot icon07/01/2014
Director's details changed for Wen-Ching Un on 2013-12-27
dot icon03/09/2013
Accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-10 no member list
dot icon10/01/2013
Secretary's details changed for Urban Owners Limited on 2013-01-04
dot icon13/03/2012
Accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-10 no member list
dot icon14/09/2011
Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2011-09-14
dot icon10/12/2010
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
10/12/2026
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
-
-
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
02/03/2018 - Present
798
URBAN OWNERS LIMITED
Corporate Secretary
10/12/2010 - 02/03/2018
354
Keegan, Nicholas
Director
27/02/2015 - 30/06/2021
-
Subasinghe, Jeevani
Director
10/12/2010 - 05/06/2019
-
Un, Wen-Ching
Director
10/12/2010 - 29/12/2020
-

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 22 MARLBOROUGH ROAD RTM COMPANY LIMITED

22 MARLBOROUGH ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 10/12/2010 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 22 MARLBOROUGH ROAD RTM COMPANY LIMITED?

toggle

22 MARLBOROUGH ROAD RTM COMPANY LIMITED is currently Active. It was registered on 10/12/2010 .

Where is 22 MARLBOROUGH ROAD RTM COMPANY LIMITED located?

toggle

22 MARLBOROUGH ROAD RTM COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 22 MARLBOROUGH ROAD RTM COMPANY LIMITED do?

toggle

22 MARLBOROUGH ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 MARLBOROUGH ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-10 with no updates.