31 - 38 GANDON VALE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

31 - 38 GANDON VALE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05184735

Incorporation date

20/07/2004

Size

Dormant

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2004)
dot icon26/11/2025
Accounts for a dormant company made up to 2025-07-31
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon06/10/2022
Appointment of Miss Sarah Jane Talbot as a director on 2022-10-04
dot icon28/09/2022
Termination of appointment of Rosie Hodgson as a director on 2022-09-28
dot icon28/09/2022
Appointment of Miss Barbara Rozanska as a director on 2022-09-28
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon17/11/2021
Termination of appointment of Deborah Petford as a director on 2021-09-30
dot icon15/09/2021
Micro company accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-07-31
dot icon04/12/2020
Registered office address changed from 35 Gandon Vale High Wycombe Buckinghamshire HP13 5LG United Kingdom to Swan House Savill Way Marlow SL7 1UB on 2020-12-04
dot icon22/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-07-31
dot icon25/07/2018
Director's details changed for Ms Deborah Petford on 2018-07-25
dot icon25/07/2018
Director's details changed for Miss Rosie Hodgson on 2018-07-25
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon03/04/2018
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 35 Gandon Vale High Wycombe Buckinghamshire HP13 5LG on 2018-04-03
dot icon29/03/2018
Micro company accounts made up to 2017-07-31
dot icon20/12/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-12-06
dot icon27/10/2017
Termination of appointment of Jenny Molyneux as a director on 2017-10-27
dot icon24/08/2017
Appointment of Miss Rosie Hodgson as a director on 2017-07-06
dot icon24/08/2017
Termination of appointment of Christine Elizabeth Stevens as a director on 2017-07-06
dot icon24/08/2017
Termination of appointment of Michael Paul Foulds as a director on 2017-07-06
dot icon24/08/2017
Appointment of Ms Jenny Molyneux as a director on 2017-07-06
dot icon24/08/2017
Appointment of Ms Deborah Petford as a director on 2017-07-06
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-20 no member list
dot icon08/04/2015
Appointment of Mrs Christine Elizabeth Stevens as a director on 2015-03-20
dot icon25/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon19/03/2015
Termination of appointment of Susan Anne Chester as a director on 2015-03-19
dot icon05/03/2015
Appointment of Mr Michael Paul Foulds as a director on 2015-02-18
dot icon11/12/2014
Termination of appointment of Martin Smith as a director on 2014-12-11
dot icon09/12/2014
Appointment of Mrs Susan Anne Chester as a director on 2014-09-08
dot icon21/07/2014
Annual return made up to 2014-07-20 no member list
dot icon25/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon07/04/2014
Appointment of Mr Martin Smith as a director
dot icon07/04/2014
Termination of appointment of James Richards as a director
dot icon22/07/2013
Annual return made up to 2013-07-20 no member list
dot icon12/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon14/02/2013
Termination of appointment of Elliott Thomas as a director
dot icon10/12/2012
Director's details changed for Ellia Thomas on 2012-12-10
dot icon20/07/2012
Annual return made up to 2012-07-20 no member list
dot icon19/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-20 no member list
dot icon13/12/2010
Appointment of Mr James Robert Owen Richards as a director
dot icon26/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon11/08/2010
Appointment of Ellia Thomas as a director
dot icon05/08/2010
Termination of appointment of Sarah Evans as a director
dot icon20/07/2010
Annual return made up to 2010-07-20 no member list
dot icon20/07/2010
Director's details changed for Sarah Elizabeth Evans on 2009-10-01
dot icon20/07/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon23/12/2009
Termination of appointment of Leigh Potkin as a director
dot icon12/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon20/07/2009
Annual return made up to 20/07/09
dot icon07/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon21/07/2008
Annual return made up to 20/07/08
dot icon30/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon03/08/2007
Annual return made up to 20/07/07
dot icon12/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon28/12/2006
Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampsted bracknell berkshire RG12 7BN
dot icon04/08/2006
Annual return made up to 20/07/06
dot icon27/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon05/01/2006
Director resigned
dot icon19/08/2005
Annual return made up to 20/07/05
dot icon22/03/2005
Registered office changed on 22/03/05 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon06/08/2004
Secretary resigned
dot icon20/07/2004
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
31/07/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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
-
0.00
-
-
2022
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rozanska, Barbara
Director
28/09/2022 - Present
-
Talbot, Sarah Jane
Director
04/10/2022 - 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 31 - 38 GANDON VALE RTM COMPANY LIMITED

31 - 38 GANDON VALE RTM COMPANY LIMITED is an(a) Active company incorporated on 20/07/2004 with the registered office located at Swan House, Savill Way, Marlow SL7 1UB. 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 31 - 38 GANDON VALE RTM COMPANY LIMITED?

toggle

31 - 38 GANDON VALE RTM COMPANY LIMITED is currently Active. It was registered on 20/07/2004 .

Where is 31 - 38 GANDON VALE RTM COMPANY LIMITED located?

toggle

31 - 38 GANDON VALE RTM COMPANY LIMITED is registered at Swan House, Savill Way, Marlow SL7 1UB.

What does 31 - 38 GANDON VALE RTM COMPANY LIMITED do?

toggle

31 - 38 GANDON VALE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 - 38 GANDON VALE RTM COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a dormant company made up to 2025-07-31.