24 TAPESTRY GARDENS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 TAPESTRY GARDENS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07135307

Incorporation date

25/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 The Rake Bromborough, Wirral, Merseyside CH62 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2010)
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/04/2025
Termination of appointment of James Greathead as a secretary on 2025-04-30
dot icon01/03/2025
Confirmation statement made on 2025-02-25 with updates
dot icon05/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon22/02/2022
Registered office address changed from 8 Keith Drive Wirral CH63 0PB England to 68 the Rake Bromborough Wirral Merseyside CH62 7AH on 2022-02-22
dot icon11/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon22/01/2021
Appointment of Mr Andrew James Campbell as a director on 2021-01-22
dot icon24/11/2020
Termination of appointment of Michael Mcgread as a director on 2020-11-24
dot icon24/11/2020
Appointment of Mr Oliver Vincent Devlin as a director on 2020-11-24
dot icon30/06/2020
Micro company accounts made up to 2020-01-31
dot icon24/03/2020
Notification of a person with significant control statement
dot icon06/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon06/03/2020
Cessation of Steve Ince as a person with significant control on 2020-03-06
dot icon06/03/2020
Registered office address changed from 4 Ashtree Farm Court Willaston Neston CH64 2XL United Kingdom to 8 Keith Drive Wirral CH63 0PB on 2020-03-06
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/10/2019
Appointment of Mr James Greathead as a secretary on 2019-10-23
dot icon23/10/2019
Registered office address changed from C/O Mr Steve Ince 45 Glen Park Road Wallasey Merseyside CH45 5JL England to 4 Ashtree Farm Court Willaston Neston CH64 2XL on 2019-10-23
dot icon19/09/2019
Termination of appointment of Steven Richard Ince as a director on 2019-09-19
dot icon14/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon29/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon27/12/2017
Amended micro company accounts made up to 2017-01-31
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2016-02-25 no member list
dot icon25/02/2016
Register inspection address has been changed from C/O Miss M Cassidy No. 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England to 45 Glen Park Road Wallasey Merseyside CH45 5JL
dot icon30/10/2015
Micro company accounts made up to 2015-01-31
dot icon15/10/2015
Director's details changed for Mr Stephen Richard Ince on 2015-10-15
dot icon15/10/2015
Appointment of Mr Stephen Richard Ince as a director on 2015-10-15
dot icon05/10/2015
Registered office address changed from C/O Ms Gillian Hatton Apartment 3, Block 24 Tapestry Gardens Birkenhead Merseyside CH41 7BQ to C/O Mr Steve Ince 45 Glen Park Road Wallasey Merseyside CH45 5JL on 2015-10-05
dot icon26/02/2015
Annual return made up to 2015-01-25 no member list
dot icon26/02/2015
Director's details changed for Mr Michael Mcgread on 2014-11-19
dot icon28/11/2014
Registered office address changed from C/O Pearson Solicitors and Financial Advisers Llp Hollinwood Business Centre Albert Street Hollinwood Oldham to C/O Ms Gillian Hatton Apartment 3, Block 24 Tapestry Gardens Birkenhead Merseyside CH41 7BQ on 2014-11-28
dot icon31/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-01-25 no member list
dot icon01/11/2013
Registered office address changed from C/O Pearson Hinchliffe Llp Hollinwood Business Centre Albert Street Hollinwood Greater Manchester OL8 3QL United Kingdom on 2013-11-01
dot icon31/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/10/2013
Resolutions
dot icon21/02/2013
Annual return made up to 2013-01-25 no member list
dot icon31/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon22/02/2012
Annual return made up to 2012-01-25 no member list
dot icon26/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon14/06/2011
Termination of appointment of Anthony Donnelly as a director
dot icon18/05/2011
Annual return made up to 2011-01-25 no member list
dot icon18/05/2011
Registered office address changed from Pearson Hinchcliffe Solicitors Llp Hollinwood Business Centre Albert Street Juction 22 M60 Hollinwood Greater Manchester OL8 3QL on 2011-05-18
dot icon16/02/2011
Appointment of Mr Michael Mcgread as a director
dot icon16/02/2011
Appointment of Mr Anthony Donnelly as a director
dot icon08/02/2011
Registered office address changed from C/O Michelle Cassidy Whitfield Buildings Business Centre 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 2011-02-08
dot icon11/08/2010
Termination of appointment of Michelle Cassidy as a director
dot icon29/04/2010
Registered office address changed from C/O Miss M Cassidy Whitfield Buildings Business Centre 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England on 2010-04-29
dot icon28/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Register inspection address has been changed from C/O Miss M Cassidy No. 52 Downham Drive Heswall Wirral Merseyside CH60 5RF England
dot icon28/04/2010
Registered office address changed from 52 Downham Drive Heswall Wirral Merseyside CH60 5RF on 2010-04-28
dot icon28/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Register inspection address has been changed
dot icon25/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+13.06 % *

* during past year

Cash in Bank

£2,909.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
-
-
0.00
4.63K
-
2022
1
-
-
0.00
2.57K
-
2023
1
-
-
0.00
2.91K
-
2023
1
-
-
0.00
2.91K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.91K £Ascended13.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgread, Michael
Director
22/12/2010 - 24/11/2020
2
Ince, Steven Richard
Director
15/10/2015 - 19/09/2019
17
Campbell, Andrew James
Director
22/01/2021 - Present
22
Greathead, James
Secretary
23/10/2019 - 30/04/2025
-
Devlin, Oliver Vincent
Director
24/11/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 24 TAPESTRY GARDENS RTM COMPANY LIMITED

24 TAPESTRY GARDENS RTM COMPANY LIMITED is an(a) Active company incorporated on 25/01/2010 with the registered office located at 68 The Rake Bromborough, Wirral, Merseyside CH62 7AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 TAPESTRY GARDENS RTM COMPANY LIMITED?

toggle

24 TAPESTRY GARDENS RTM COMPANY LIMITED is currently Active. It was registered on 25/01/2010 .

Where is 24 TAPESTRY GARDENS RTM COMPANY LIMITED located?

toggle

24 TAPESTRY GARDENS RTM COMPANY LIMITED is registered at 68 The Rake Bromborough, Wirral, Merseyside CH62 7AH.

What does 24 TAPESTRY GARDENS RTM COMPANY LIMITED do?

toggle

24 TAPESTRY GARDENS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 24 TAPESTRY GARDENS RTM COMPANY LIMITED have?

toggle

24 TAPESTRY GARDENS RTM COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for 24 TAPESTRY GARDENS RTM COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-01-31.