42-43 COMPTON ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

42-43 COMPTON ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05323149

Incorporation date

04/01/2005

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 04/01/2005)
dot icon16/01/2026
Director's details changed for Dr Dilniya Fattah on 2026-01-16
dot icon16/01/2026
Director's details changed for Henrietta Catterall on 2026-01-16
dot icon16/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-16
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon31/03/2025
Cessation of Rebecca N/a Burville as a person with significant control on 2025-03-31
dot icon31/03/2025
Cessation of Henrietta N/a Catterall as a person with significant control on 2025-03-31
dot icon31/03/2025
Cessation of Dilniya N/a Fattah as a person with significant control on 2025-03-31
dot icon31/03/2025
Cessation of Mark N/a Catterall as a person with significant control on 2025-03-31
dot icon31/03/2025
Cessation of Director of N/a Award Prop as a person with significant control on 2025-03-31
dot icon31/03/2025
Notification of a person with significant control statement
dot icon25/03/2025
Director's details changed for Dr Dilniya Fattah on 2025-03-25
dot icon25/03/2025
Director's details changed for Henrietta Catterall on 2025-03-25
dot icon25/03/2025
Change of details for Mark N/a Catterall as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Rebecca N/a Burville as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Director of N/a Award Prop as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Dilniya N/a Fattah as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Henrietta N/a Catterall as a person with significant control on 2025-03-25
dot icon25/03/2025
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 2025-03-25
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon08/04/2024
Micro company accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon01/09/2023
Micro company accounts made up to 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon18/10/2022
Registered office address changed from 16 Lower Belgrave Street London SW1W 0LN England to 94 Park Lane Croydon Surrey CR0 1JB on 2022-10-18
dot icon18/10/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-07-05
dot icon17/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon16/03/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon12/03/2020
Registered office address changed from , 10 Offa Road St. Albans, Hertfordshire, AL3 4QR, England to 16 Lower Belgrave Street London SW1W 0LN on 2020-03-12
dot icon06/12/2019
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2019-12-06
dot icon06/12/2019
Registered office address changed from , C/O Canonbury Management One Carey Lane, London, EC2V 8AE to 16 Lower Belgrave Street London SW1W 0LN on 2019-12-06
dot icon23/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon23/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon31/01/2017
Appointment of Rtm Nominees Directors Ltd as a director on 2017-01-31
dot icon03/10/2016
Appointment of Henrietta Catterall as a director on 2016-09-30
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/09/2016
Termination of appointment of George Vincent Holmes as a director on 2016-09-14
dot icon19/01/2016
Annual return made up to 2016-01-16 no member list
dot icon13/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon13/03/2015
Annual return made up to 2015-01-16 no member list
dot icon12/03/2015
Registered office address changed from , Flat 2 42-43, Compton Road, London, N1 2PB to 16 Lower Belgrave Street London SW1W 0LN on 2015-03-12
dot icon09/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/10/2014
Registered office address changed from , C/O G Holmes Flat 2, 42-43 Compton Road, Compton Road, London, N1 2PB to Flat 2 42-43 Compton Road London N1 2PB on 2014-10-09
dot icon31/12/2013
Annual return made up to 2013-12-19 no member list
dot icon31/12/2013
Director's details changed for Mr George Vincent Holmes on 2013-12-31
dot icon02/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/12/2012
Annual return made up to 2012-12-19 no member list
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon23/05/2012
Termination of appointment of Eoghan Flanagan as a secretary
dot icon23/05/2012
Termination of appointment of Rtm Secretarial Limited as a secretary
dot icon22/05/2012
Registered office address changed from , C/O Canonbury Management, One Carey Lane, London, EC2V 8AE, United Kingdom on 2012-05-22
dot icon10/01/2012
Annual return made up to 2011-12-19 no member list
dot icon15/12/2011
Appointment of Dr Dilniya Fattah as a director
dot icon15/12/2011
Termination of appointment of Eoghan Flanagan as a director
dot icon15/12/2011
Appointment of Mr George Vincent Holmes as a director
dot icon16/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2010-12-19 no member list
dot icon04/01/2011
Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom
dot icon27/10/2010
Appointment of Rtm Secretarial Limited as a secretary
dot icon26/10/2010
Termination of appointment of Rtm Nominee Directors Limited as a director
dot icon26/10/2010
Termination of appointment of Rtm Secretarial Limited as a director
dot icon10/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/06/2010
Registered office address changed from , C/O Canonbury Management Blackwell House, Guildhall Yard, London, EC2V 5AE, England on 2010-06-23
dot icon18/06/2010
Appointment of Rtm Secretarial Limited as a director
dot icon21/12/2009
Annual return made up to 2009-12-19 no member list
dot icon21/12/2009
Director's details changed for Rtm Nominee Directors Limited on 2009-12-21
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Eoghan Flanagan on 2009-12-21
dot icon10/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon07/01/2009
Annual return made up to 19/12/08
dot icon19/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon12/06/2008
Annual return made up to 19/12/07
dot icon12/06/2008
Registered office changed on 12/06/2008 from, c/o canonbury management blackwell house, guildhall yard, london, EC2V 5AE
dot icon12/06/2008
Director appointed rtm nominee directors LIMITED
dot icon11/06/2008
Location of debenture register
dot icon11/06/2008
Location of register of members
dot icon11/06/2008
Accounts for a dormant company made up to 2007-01-31
dot icon11/06/2008
Appointment terminated director danny morrison
dot icon11/06/2008
Registered office changed on 11/06/2008 from, c/o canonbury management blackwell house, guildhall yard, london, EC2V 5AE
dot icon11/06/2008
Registered office changed on 11/06/2008 from, blackwell house, guildhall yard, london, WC2V5AE
dot icon18/06/2007
Director resigned
dot icon20/03/2007
Annual return made up to 19/12/06
dot icon20/03/2007
Registered office changed on 20/03/07 from: hounslow hall estate, office 10E, hounslow hall estate, newton longville, buckinghamshire MK17 0BU
dot icon20/03/2007
Location of register of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon25/08/2006
New secretary appointed
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Location of register of members
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
Registered office changed on 21/08/06 from: 27 old gloucester street, london, WC1N3XX
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon19/12/2005
Annual return made up to 19/12/05
dot icon24/11/2005
Secretary's particulars changed;director's particulars changed
dot icon24/11/2005
Secretary's particulars changed;director's particulars changed
dot icon04/08/2005
Location of register of members
dot icon04/08/2005
Director's particulars changed
dot icon04/08/2005
Registered office changed on 04/08/05 from: flat 3, 42 compton road, london, N1 2PB
dot icon22/06/2005
Secretary's particulars changed;director's particulars changed
dot icon09/02/2005
Resolutions
dot icon08/02/2005
New secretary appointed;new director appointed
dot icon08/02/2005
Secretary resigned
dot icon24/01/2005
Location of register of members
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Registered office changed on 12/01/05 from: flat 3 42 compton road, london
dot icon11/01/2005
Resolutions
dot icon10/01/2005
Registered office changed on 10/01/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
Director resigned
dot icon04/01/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
-
0.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/07/2022 - Present
157
Fattah, Dilniya, Dr
Director
15/12/2011 - Present
1
Catterall, Henrietta
Director
30/09/2016 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 42-43 COMPTON ROAD RTM COMPANY LIMITED

42-43 COMPTON ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 04/01/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 42-43 COMPTON ROAD RTM COMPANY LIMITED?

toggle

42-43 COMPTON ROAD RTM COMPANY LIMITED is currently Active. It was registered on 04/01/2005 .

Where is 42-43 COMPTON ROAD RTM COMPANY LIMITED located?

toggle

42-43 COMPTON ROAD RTM COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 42-43 COMPTON ROAD RTM COMPANY LIMITED do?

toggle

42-43 COMPTON ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42-43 COMPTON ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Director's details changed for Dr Dilniya Fattah on 2026-01-16.