26 NEVERN PLACE RTM COMPANY LTD

Register to unlock more data on OkredoRegister

26 NEVERN PLACE RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07751899

Incorporation date

24/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2011)
dot icon20/02/2026
Micro company accounts made up to 2025-12-31
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon02/07/2025
Director's details changed for Mr Thomas James Dymond on 2025-07-01
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon11/07/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon23/06/2023
Appointment of Mr Thomas James Dymond as a director on 2023-06-23
dot icon21/03/2023
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to 8 Hogarth Place London SW5 0QT on 2023-03-21
dot icon09/01/2023
Termination of appointment of Alfred Property Management as a secretary on 2022-08-25
dot icon09/01/2023
Appointment of Tlc Real Estate Services Limited as a secretary on 2022-08-25
dot icon09/01/2023
Termination of appointment of Christian Simon Adrian Cox as a director on 2023-01-05
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon05/07/2022
Termination of appointment of Pastor Real Estate as a secretary on 2022-05-01
dot icon04/07/2022
Appointment of Alfred Property Management as a secretary on 2022-05-01
dot icon01/07/2022
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2022-07-01
dot icon22/12/2021
Termination of appointment of Jake Woodhouse as a director on 2021-12-22
dot icon03/12/2021
Appointment of Mr Christian Simon Cox as a director on 2021-12-03
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon21/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-21
dot icon30/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/04/2020
Termination of appointment of Mark Andrew Roberts as a director on 2020-04-17
dot icon20/11/2019
Appointment of Mr Mark Andrew Roberts as a director on 2019-11-20
dot icon04/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Termination of appointment of Barry Phelps as a director on 2019-07-17
dot icon14/02/2019
Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2019-02-14
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon07/06/2017
Appointment of Mr Jake Woodhouse as a director on 2017-06-02
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon16/02/2016
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG on 2016-02-16
dot icon16/02/2016
Termination of appointment of Farrar Property Management Limited as a secretary on 2015-11-01
dot icon27/08/2015
Annual return made up to 2015-08-24 no member list
dot icon20/05/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon16/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-24 no member list
dot icon20/08/2014
Accounts for a dormant company made up to 2013-08-31
dot icon09/07/2014
Appointment of Farrar Property Management Limited as a secretary
dot icon03/07/2014
Termination of appointment of London Block Management Ltd as a secretary
dot icon02/07/2014
Registered office address changed from 4Th Floor 9 White Lion Street London N1 9PD England on 2014-07-02
dot icon03/05/2014
Appointment of Mr Barry Phelps as a director
dot icon16/04/2014
Termination of appointment of Aimon Tananate as a director
dot icon29/01/2014
Appointment of Mrs Aimon Tananate as a director
dot icon29/01/2014
Appointment of Mr Jan Alexander Witold Chodakowski as a director
dot icon29/01/2014
Termination of appointment of Philip Madigan as a director
dot icon03/09/2013
Annual return made up to 2013-08-24 no member list
dot icon03/09/2013
Registered office address changed from C/O London Block Management 4Th Floor White Lion Street London N1 9PD United Kingdom on 2013-09-03
dot icon15/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon05/12/2012
Appointment of London Block Management Ltd as a secretary
dot icon18/09/2012
Annual return made up to 2012-08-24 no member list
dot icon18/09/2012
Registered office address changed from 26 Nevern Place London SW5 9PP United Kingdom on 2012-09-18
dot icon19/06/2012
Termination of appointment of Alison Low Madigan as a director
dot icon15/06/2012
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon15/06/2012
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon15/06/2012
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon12/06/2012
Registered office address changed from One Carey Lane London EC2V 8AE England on 2012-06-12
dot icon18/04/2012
Termination of appointment of Alison Low Madigan as a secretary
dot icon24/08/2011
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
31/12/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
25/08/2022 - Present
135
ALFRED PROPERTY MANAGEMENT
Corporate Secretary
01/05/2022 - 25/08/2022
17
Cox, Christian Simon Adrian
Director
03/12/2021 - 05/01/2023
21
Dymond, Thomas James
Director
23/06/2023 - Present
11
Chodakowski, Jan Alexander Witold
Director
23/01/2014 - Present
1

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 26 NEVERN PLACE RTM COMPANY LTD

26 NEVERN PLACE RTM COMPANY LTD is an(a) Active company incorporated on 24/08/2011 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 3 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 26 NEVERN PLACE RTM COMPANY LTD?

toggle

26 NEVERN PLACE RTM COMPANY LTD is currently Active. It was registered on 24/08/2011 .

Where is 26 NEVERN PLACE RTM COMPANY LTD located?

toggle

26 NEVERN PLACE RTM COMPANY LTD is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 26 NEVERN PLACE RTM COMPANY LTD do?

toggle

26 NEVERN PLACE RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 NEVERN PLACE RTM COMPANY LTD?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-12-31.