31 COLEHERNE ROAD RTM COMPANY LTD

Register to unlock more data on OkredoRegister

31 COLEHERNE ROAD RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08985466

Incorporation date

08/04/2014

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 08/04/2014)
dot icon25/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/11/2025
Director's details changed for Joanne Sandra Saad on 2025-11-03
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
Director's details changed for Mr Christophe-Laurent Marelli on 2025-07-01
dot icon02/07/2025
Director's details changed for Mrs Monica Marian Sanders on 2025-07-01
dot icon02/07/2025
Change of details for Mrs Monica Marian Sanders as a person with significant control on 2025-07-01
dot icon02/07/2025
Change of details for Mr Christophe-Laurent Marelli as a person with significant control on 2025-07-01
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon28/03/2025
Cessation of Alan Cecil Hocking as a person with significant control on 2024-03-14
dot icon28/03/2025
Notification of Christophe-Laurent Marelli as a person with significant control on 2024-03-14
dot icon28/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-09-30
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/05/2024
Termination of appointment of Alan Cecil Hocking as a director on 2024-05-15
dot icon20/05/2024
Appointment of Mr Christophe-Laurent Marelli as a director on 2024-05-15
dot icon17/05/2024
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to C/O Tlc 247-249 Cromwell Road London SW5 9GA
dot icon15/05/2024
Registered office address changed from 54 Hillway London Greater London N6 6EP to 8 Hogarth Place London SW5 0QT on 2024-05-15
dot icon15/05/2024
Appointment of Tlc Real Estate Services Limited as a secretary on 2024-04-09
dot icon09/05/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon31/01/2024
Appointment of Joanne Sandra Saad as a director on 2024-01-29
dot icon02/11/2023
Notification of Joanne Sandra Saad as a person with significant control on 2023-08-30
dot icon23/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/05/2023
Cessation of Deanne Ngaire Ciancimino as a person with significant control on 2023-02-03
dot icon12/05/2023
Cessation of George Ernest Stora Ciancimino as a person with significant control on 2023-02-03
dot icon12/05/2023
Termination of appointment of Deanne Ngaire Ciancimino as a director on 2023-04-19
dot icon12/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon12/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon19/10/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-09-29
dot icon05/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon18/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/04/2016
Annual return made up to 2016-04-08 no member list
dot icon15/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon08/04/2015
Annual return made up to 2015-04-08 no member list
dot icon16/03/2015
Appointment of Quadrant Property Management Limited as a secretary on 2015-02-18
dot icon06/03/2015
Current accounting period extended from 2015-04-30 to 2015-09-30
dot icon06/03/2015
Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon08/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
09/04/2024 - Present
135
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
18/02/2015 - 29/09/2020
22
Ciancimino, Deanne Ngaire
Director
08/04/2014 - 19/04/2023
1
Mrs Monica Marian Sanders
Director
08/04/2014 - Present
7
Hocking, Alan Cecil
Director
08/04/2014 - 15/05/2024
6

Persons with Significant Control

9
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 COLEHERNE ROAD RTM COMPANY LTD

31 COLEHERNE ROAD RTM COMPANY LTD is an(a) Active company incorporated on 08/04/2014 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 4 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 COLEHERNE ROAD RTM COMPANY LTD?

toggle

31 COLEHERNE ROAD RTM COMPANY LTD is currently Active. It was registered on 08/04/2014 .

Where is 31 COLEHERNE ROAD RTM COMPANY LTD located?

toggle

31 COLEHERNE ROAD RTM COMPANY LTD is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 31 COLEHERNE ROAD RTM COMPANY LTD do?

toggle

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

What is the latest filing for 31 COLEHERNE ROAD RTM COMPANY LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-01 with no updates.