34-36 PENNANT PLACE RTM COMPANY LTD

Register to unlock more data on OkredoRegister

34-36 PENNANT PLACE RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07128850

Incorporation date

19/01/2010

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2010)
dot icon06/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon15/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon28/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon24/10/2024
Director's details changed for Kay Alison Wozniak on 2024-10-24
dot icon25/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon08/12/2023
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-12-07
dot icon08/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon24/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon01/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon01/09/2022
Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-01
dot icon10/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon19/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon12/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon21/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/10/2016
Termination of appointment of Mark George Britton as a director on 2016-09-28
dot icon29/02/2016
Annual return made up to 2016-01-19 no member list
dot icon30/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-19 no member list
dot icon24/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon03/04/2014
Termination of appointment of Benjamin John as a director
dot icon21/01/2014
Annual return made up to 2014-01-19 no member list
dot icon29/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon24/10/2013
Appointment of Kay Alison Wozniak as a director
dot icon22/01/2013
Annual return made up to 2013-01-19 no member list
dot icon27/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-19 no member list
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/04/2011
Director's details changed for Benjamin David John on 2011-04-08
dot icon08/04/2011
Director's details changed for Mark George Britton on 2011-04-08
dot icon20/01/2011
Annual return made up to 2011-01-19 no member list
dot icon24/09/2010
Termination of appointment of Andrew Strong as a director
dot icon02/09/2010
Appointment of Mark George Britton as a director
dot icon02/09/2010
Appointment of Benjamin David John as a director
dot icon10/02/2010
Appointment of Atlantis Secretaries Ltd as a secretary
dot icon10/02/2010
Appointment of Mr Andrew James Strong as a director
dot icon20/01/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon20/01/2010
Termination of appointment of Dunstana Davies as a director
dot icon20/01/2010
Termination of appointment of Waterlow Nominees Limited as a director
dot icon19/01/2010
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
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2974
ATLANTIS SECRETARIES LIMITED
Corporate Secretary
19/01/2010 - 07/12/2023
113
Strong, Andrew James
Director
19/01/2010 - 18/08/2010
70
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
19/01/2010 - 19/01/2010
1021
VISTRA NOMINEES (UK) LIMITED
Corporate Director
19/01/2010 - 19/01/2010
104

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 34-36 PENNANT PLACE RTM COMPANY LTD

34-36 PENNANT PLACE RTM COMPANY LTD is an(a) Active company incorporated on 19/01/2010 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 34-36 PENNANT PLACE RTM COMPANY LTD?

toggle

34-36 PENNANT PLACE RTM COMPANY LTD is currently Active. It was registered on 19/01/2010 .

Where is 34-36 PENNANT PLACE RTM COMPANY LTD located?

toggle

34-36 PENNANT PLACE RTM COMPANY LTD is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does 34-36 PENNANT PLACE RTM COMPANY LTD do?

toggle

34-36 PENNANT PLACE RTM COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 34-36 PENNANT PLACE RTM COMPANY LTD?

toggle

The latest filing was on 06/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.