27 PLUMSTEAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

27 PLUMSTEAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08384577

Incorporation date

01/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Uniq Block Management Ltd Harlow Enterprise Hub, Edinburgh Way, Harlow, Essex CM20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon15/03/2026
Micro company accounts made up to 2025-03-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon19/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon11/06/2024
Registered office address changed from Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ England to C/O Uniq Block Management Ltd Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ on 2024-06-11
dot icon09/02/2024
Director's details changed for Mrs Alison Sara Bradbury on 2024-02-09
dot icon09/02/2024
Director's details changed for Mr Jonathan Paul Bradbury on 2024-02-09
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon01/02/2024
Registered office address changed from C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP England to Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ on 2024-02-01
dot icon08/09/2023
Termination of appointment of Pembroke Property Management Ltd as a secretary on 2023-09-08
dot icon08/09/2023
Appointment of Uniq Block Management Ltd as a secretary on 2023-09-08
dot icon26/04/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/04/2022
Micro company accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon12/07/2021
Micro company accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon25/06/2020
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-01 no member list
dot icon18/03/2016
Secretary's details changed for Pembroke Property Management Ltd on 2015-06-14
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/10/2015
Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 2015-10-20
dot icon09/07/2015
Registered office address changed from Blocman Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 2015-07-09
dot icon18/02/2015
Annual return made up to 2015-02-01 no member list
dot icon18/02/2015
Termination of appointment of Monika Visy as a director on 2014-12-05
dot icon18/02/2015
Secretary's details changed for Blocman Ltd on 2014-06-12
dot icon18/02/2015
Termination of appointment of Ian Alexander Doig as a director on 2014-12-05
dot icon14/08/2014
Accounts made up to 2014-03-31
dot icon06/06/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-01 no member list
dot icon17/01/2014
Appointment of Alison Sara Bradbury as a director on 2013-08-28
dot icon17/01/2014
Appointment of Jonathan Paul Bradbury as a director on 2013-08-28
dot icon01/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doig, Ian Alexander
Director
01/02/2013 - 05/12/2014
4
PEMBROKE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/02/2013 - 08/09/2023
82
Bradbury, Alison Sara
Director
28/08/2013 - Present
2
Visy, Monika
Director
01/02/2013 - 05/12/2014
-
Bradbury, Jonathan Paul
Director
28/08/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 27 PLUMSTEAD RTM COMPANY LIMITED

27 PLUMSTEAD RTM COMPANY LIMITED is an(a) Active company incorporated on 01/02/2013 with the registered office located at C/O Uniq Block Management Ltd Harlow Enterprise Hub, Edinburgh Way, Harlow, Essex CM20 2NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 27 PLUMSTEAD RTM COMPANY LIMITED?

toggle

27 PLUMSTEAD RTM COMPANY LIMITED is currently Active. It was registered on 01/02/2013 .

Where is 27 PLUMSTEAD RTM COMPANY LIMITED located?

toggle

27 PLUMSTEAD RTM COMPANY LIMITED is registered at C/O Uniq Block Management Ltd Harlow Enterprise Hub, Edinburgh Way, Harlow, Essex CM20 2NQ.

What does 27 PLUMSTEAD RTM COMPANY LIMITED do?

toggle

27 PLUMSTEAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 PLUMSTEAD RTM COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been discontinued.