41 ATHENLAY ROAD RTM COMPANY LTD

Register to unlock more data on OkredoRegister

41 ATHENLAY ROAD RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10157219

Incorporation date

30/04/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2016)
dot icon21/04/2026
Termination of appointment of Sarah Elsabagh as a director on 2026-02-01
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon27/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon30/07/2025
Appointment of Mr Oliver Brenman as a director on 2025-07-24
dot icon29/07/2025
Appointment of Ms Katherine Mary Lewthwaite as a director on 2025-07-24
dot icon29/07/2025
Appointment of Miss Emma Sims as a director on 2025-07-24
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon15/11/2024
Termination of appointment of Nelum Devika Seneviratne as a director on 2024-11-15
dot icon14/03/2024
Director's details changed for Bruce Courtney Russell on 2024-03-14
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon26/01/2021
Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2021-01-26
dot icon26/01/2021
Appointment of Sarah Elsabagh as a director on 2021-01-26
dot icon26/01/2021
Appointment of Karen Sandra Evelyne Jackman as a director on 2021-01-26
dot icon13/11/2020
Termination of appointment of Am Surveying Property Services Ltd as a director on 2020-11-13
dot icon13/11/2020
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2020-11-13
dot icon13/11/2020
Appointment of Prime Management (Ps) Limited as a secretary on 2020-11-13
dot icon11/11/2020
Termination of appointment of Am Surveying Property Services Ltd as a secretary on 2020-11-11
dot icon09/10/2020
Appointment of Miss Nelum Devika Seneviratne as a director on 2020-10-09
dot icon16/07/2020
Micro company accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon16/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon16/05/2018
Appointment of Am Surveying Property Services Ltd as a director on 2018-05-16
dot icon16/05/2018
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Micro company accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon08/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon08/05/2017
Secretary's details changed for Am Surveying Property Services Ltd on 2016-07-01
dot icon19/10/2016
Registered office address changed from 6 Woodlands Parade Woodlands Road Ditton Aylesford Kent ME20 6HE to 42 New Road Ditton Aylesford ME20 6AD on 2016-10-19
dot icon30/04/2016
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
30/04/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
13/11/2020 - Present
746
Brenman, Oliver
Director
24/07/2025 - Present
-
Jackman, Karen Sandra Evelyne
Director
26/01/2021 - Present
2
Russell, Bruce Courtney
Director
30/04/2016 - Present
-
Seneviratne, Nelum Devika
Director
09/10/2020 - 15/11/2024
-

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 41 ATHENLAY ROAD RTM COMPANY LTD

41 ATHENLAY ROAD RTM COMPANY LTD is an(a) Active company incorporated on 30/04/2016 with the registered office located at C/O Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 6 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 41 ATHENLAY ROAD RTM COMPANY LTD?

toggle

41 ATHENLAY ROAD RTM COMPANY LTD is currently Active. It was registered on 30/04/2016 .

Where is 41 ATHENLAY ROAD RTM COMPANY LTD located?

toggle

41 ATHENLAY ROAD RTM COMPANY LTD is registered at C/O Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does 41 ATHENLAY ROAD RTM COMPANY LTD do?

toggle

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

What is the latest filing for 41 ATHENLAY ROAD RTM COMPANY LTD?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Sarah Elsabagh as a director on 2026-02-01.