416 MANCHESTER ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

416 MANCHESTER ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402123

Incorporation date

23/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Director's details changed for Mr Andrew Spencer Montlake on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Anton Michal Lubbe on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr David Deacon on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Simon John Owens on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Vy Quoc Tran on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Keith William Steed on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Hannah Ovaisi on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Stephen Edward Potter on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon03/02/2025
Appointment of Mr Keith William Steed as a director on 2025-02-03
dot icon07/01/2025
Appointment of Mr Vy Quoc Tran as a director on 2025-01-07
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/06/2023
Appointment of Mr Stephen Edward Potter as a director on 2023-06-16
dot icon25/04/2023
Termination of appointment of Ian Dodds as a director on 2023-04-24
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon07/03/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-03-07
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon25/03/2021
Appointment of Mr Anton Michal Lubbe as a director on 2020-07-21
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/02/2021
Termination of appointment of Timothy Simon Lyons as a director on 2021-02-09
dot icon15/01/2021
Appointment of Mr Andrew Spender Montlake as a director on 2021-01-08
dot icon16/12/2020
Termination of appointment of Ronald Victor Hoare as a director on 2020-08-18
dot icon16/12/2020
Appointment of Mr Simon Owens as a director on 2020-12-15
dot icon10/12/2020
Termination of appointment of Jenny Maree Screech as a director on 2020-12-10
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon09/01/2020
Appointment of Miss Hannah Ovaisi as a director on 2019-11-19
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2018
Termination of appointment of Luis Ferreira as a director on 2018-08-01
dot icon02/08/2018
Appointment of Mr David Deacon as a director on 2018-07-17
dot icon11/04/2018
Appointment of Mr Ronald Victor Hoare as a director on 2017-12-19
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon24/01/2017
Appointment of Dr Ian Dodds as a director on 2017-01-24
dot icon03/01/2017
Appointment of Mr Luis Ferreira as a director on 2017-01-03
dot icon09/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-06 no member list
dot icon18/01/2016
Registered office address changed from 59 - 61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-18
dot icon18/01/2016
Termination of appointment of Managed Living Partnerships Ltd as a secretary on 2016-01-14
dot icon18/01/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-14
dot icon26/11/2015
Termination of appointment of Patricia Anne Botschi as a director on 2015-10-14
dot icon23/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-06 no member list
dot icon12/11/2014
Termination of appointment of Craig Kevin Fitzgerald as a director on 2014-11-11
dot icon09/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-06 no member list
dot icon11/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/08/2013
Termination of appointment of Peter Smith as a director
dot icon17/06/2013
Appointment of Sir Peter Winston Smith as a director
dot icon02/04/2013
Termination of appointment of Ludwina Wuyts as a director
dot icon28/03/2013
Annual return made up to 2013-03-06 no member list
dot icon27/02/2013
Termination of appointment of Peter Smith as a director
dot icon20/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-06 no member list
dot icon19/07/2011
Termination of appointment of Julia Warden as a director
dot icon04/05/2011
Termination of appointment of Jenny Maree Screech as a secretary
dot icon04/05/2011
Appointment of Managed Living Partnerships Ltd as a secretary
dot icon21/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-02-28 no member list
dot icon08/04/2011
Registered office address changed from C/O Clayman and Co 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 2011-04-08
dot icon05/10/2010
Director's details changed for Jenny Maree Screech on 2010-08-23
dot icon22/09/2010
Director's details changed for Jenny Maree Screech on 2010-09-15
dot icon22/09/2010
Appointment of Jenny Maree Screech as a secretary
dot icon22/09/2010
Termination of appointment of Pierhead Lock Management Ltd as a secretary
dot icon06/09/2010
Termination of appointment of David Thomas as a director
dot icon05/08/2010
Appointment of Craig Kevin Fitzgerald as a director
dot icon05/08/2010
Appointment of Timothy Simon Lyons as a director
dot icon05/08/2010
Appointment of Julia Michelle Warden as a director
dot icon24/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-02-28 no member list
dot icon21/12/2009
Termination of appointment of John Wilson as a director
dot icon20/10/2009
Termination of appointment of Raymond Stark as a director
dot icon11/08/2009
Appointment terminate, director khilona radia logged form
dot icon01/08/2009
Appointment terminated director khilona radia
dot icon16/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/05/2009
Annual return made up to 23/03/09
dot icon19/05/2009
Appointment terminated director colleen mchugh
dot icon19/05/2009
Director appointed colleen june mchugh
dot icon17/04/2009
Director appointed ludwina maria joanna wuyts
dot icon17/04/2009
Director appointed david richard carfield thomas logged form
dot icon17/04/2009
Director appointed peter winston smith logged form
dot icon13/03/2009
Director appointed david richard garfield thomas
dot icon13/03/2009
Director appointed sir peter winston smith
dot icon06/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/12/2008
Director appointed raymond stark
dot icon30/04/2008
Annual return made up to 23/03/08
dot icon11/02/2008
Director resigned
dot icon23/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/05/2007
Annual return made up to 23/03/07
dot icon05/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon17/05/2006
Secretary's particulars changed
dot icon12/05/2006
Annual return made up to 23/03/06
dot icon18/04/2006
Director resigned
dot icon03/02/2006
New director appointed
dot icon10/08/2005
Registered office changed on 10/08/05 from: c/o clayman and co 189 bickenhall mansions london W1U 6BX
dot icon24/07/2005
Registered office changed on 24/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon23/03/2005
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
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/01/2016 - Present
2825
Montlake, Andrew Spencer
Director
08/01/2021 - Present
13
Owens, Simon John
Director
15/12/2020 - Present
13
MANAGED LIVING PARTNERSHIPS LTD
Corporate Secretary
02/03/2011 - 14/01/2016
25
Dodds, Ian, Dr
Director
24/01/2017 - 24/04/2023
6

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 416 MANCHESTER ROAD RTM COMPANY LIMITED

416 MANCHESTER ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 9 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 416 MANCHESTER ROAD RTM COMPANY LIMITED?

toggle

416 MANCHESTER ROAD RTM COMPANY LIMITED is currently Active. It was registered on 23/03/2005 .

Where is 416 MANCHESTER ROAD RTM COMPANY LIMITED located?

toggle

416 MANCHESTER ROAD RTM COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 416 MANCHESTER ROAD RTM COMPANY LIMITED do?

toggle

416 MANCHESTER ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 416 MANCHESTER ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12.