28 COOMBE ROAD RTM COMPANY LTD

Register to unlock more data on OkredoRegister

28 COOMBE ROAD RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06939513

Incorporation date

19/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2009)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-06-30
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/10/2022
Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon28/10/2022
Secretary's details changed for Jennings & Barrett Limited on 2022-10-28
dot icon01/04/2022
Micro company accounts made up to 2021-06-30
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-06-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2021
Appointment of Jennings & Barrett Limited as a secretary on 2021-03-31
dot icon06/10/2020
Registered office address changed from Flat 5 28 Coombe Road Croydon CR0 1BP England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 2020-10-06
dot icon06/10/2020
Confirmation statement made on 2020-03-31 with updates
dot icon10/06/2020
Appointment of Mrs Carol Mckoy as a director on 2020-06-10
dot icon19/11/2019
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Flat 5 28 Coombe Road Croydon CR0 1BP on 2019-11-19
dot icon18/11/2019
Termination of appointment of Block Managemant Uk Limited as a secretary on 2019-11-18
dot icon02/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/04/2019
Director's details changed for Mauro Golia on 2019-03-31
dot icon03/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon29/06/2018
Termination of appointment of Nicola Patricia Robertson as a director on 2018-06-29
dot icon29/06/2018
Termination of appointment of Hanna Hunter as a director on 2018-06-29
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon07/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon31/03/2016
Annual return made up to 2016-03-31 no member list
dot icon24/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon18/01/2016
Termination of appointment of Melanie Letitia Marshall as a director on 2016-01-18
dot icon19/05/2015
Director's details changed for Miss Nicola Patricia Robertson on 2015-05-19
dot icon19/05/2015
Director's details changed for Mauro Golia on 2015-05-19
dot icon19/05/2015
Director's details changed for Ms Melanie Letitia Marshall on 2015-05-19
dot icon19/05/2015
Director's details changed for Ms Hanna Hunter on 2015-05-19
dot icon02/04/2015
Annual return made up to 2015-03-31 no member list
dot icon02/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/02/2015
Termination of appointment of Stephanos Alexis Kaisharis as a director on 2015-02-05
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon05/08/2014
Secretary's details changed for Block Managemant Uk Limited on 2014-08-05
dot icon02/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon31/03/2014
Annual return made up to 2014-03-31 no member list
dot icon03/04/2013
Annual return made up to 2013-03-31 no member list
dot icon03/04/2013
Secretary's details changed for Block Managemant Uk Limited on 2013-04-03
dot icon28/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon16/01/2013
Secretary's details changed for Block Managemant Uk Limited on 2013-01-15
dot icon12/12/2012
Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 2012-12-12
dot icon18/09/2012
Termination of appointment of Palmerston Secretaries Limited as a secretary
dot icon18/09/2012
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 2012-09-18
dot icon18/09/2012
Appointment of Block Managemant Uk Limited as a secretary
dot icon05/04/2012
Annual return made up to 2012-03-31 no member list
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/04/2011
Annual return made up to 2011-03-31 no member list
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/04/2010
Annual return made up to 2010-03-31 no member list
dot icon29/09/2009
Director appointed mauro golia
dot icon08/09/2009
Director appointed hanna hunter
dot icon08/09/2009
Director appointed melanie letitia marshall
dot icon15/07/2009
Secretary's change of particulars / palmerston secretarys LIMITED / 19/06/2009
dot icon19/06/2009
Director appointed nicola patricia robertson
dot icon19/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golia, Mauro
Director
25/08/2009 - Present
-
Mckoy, Carol
Director
10/06/2020 - 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+
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 28 COOMBE ROAD RTM COMPANY LTD

28 COOMBE ROAD RTM COMPANY LTD is an(a) Active company incorporated on 19/06/2009 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. 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 28 COOMBE ROAD RTM COMPANY LTD?

toggle

28 COOMBE ROAD RTM COMPANY LTD is currently Active. It was registered on 19/06/2009 .

Where is 28 COOMBE ROAD RTM COMPANY LTD located?

toggle

28 COOMBE ROAD RTM COMPANY LTD is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does 28 COOMBE ROAD RTM COMPANY LTD do?

toggle

28 COOMBE ROAD RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 COOMBE ROAD RTM COMPANY LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.