42-44 SACKVILLE STREET RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

42-44 SACKVILLE STREET RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07172163

Incorporation date

01/03/2010

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2010)
dot icon17/03/2026
Director's details changed for Mr Adam Sebastian Robert Swann-Fitzgerald-Lombard on 2026-03-01
dot icon09/03/2026
Director's details changed for Mr David Franics Barnes on 2026-03-01
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon09/03/2026
Director's details changed for Mr Adam Sebastian Robert Swann-Fitzgerald-Lombard on 2026-03-09
dot icon06/03/2026
Director's details changed for Mr Kasim Aslam on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte on 2026-03-01
dot icon24/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon20/12/2023
Director's details changed for Mr Kasim Aslam on 2023-12-01
dot icon20/12/2023
Director's details changed for Mr Adam Sebastian Robert Swann-Fitzgerald-Lombard on 2023-12-01
dot icon13/12/2023
Termination of appointment of Revolution Property Management Limited as a secretary on 2023-11-30
dot icon13/12/2023
Appointment of Stevenson Whyte as a secretary on 2023-12-01
dot icon13/12/2023
Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to 384a Deansgate Manchester M3 4LA on 2023-12-13
dot icon21/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon23/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon06/08/2021
Appointment of Revolution Property Management Limited as a secretary on 2021-07-24
dot icon06/08/2021
Termination of appointment of Zenith Management Limited as a secretary on 2021-07-24
dot icon06/08/2021
Registered office address changed from Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 2021-08-06
dot icon07/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-06-30
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-06-30
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon08/08/2018
Micro company accounts made up to 2018-06-30
dot icon19/03/2018
Director's details changed for Mr Kasim Aslam on 2018-03-19
dot icon05/03/2018
Appointment of Mr Kasim Aslam as a director on 2018-03-01
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon01/03/2018
Termination of appointment of David Michael Leadley-Kramer as a director on 2018-02-05
dot icon07/02/2018
Micro company accounts made up to 2017-06-30
dot icon10/10/2017
Termination of appointment of Alan David Farrington as a director on 2017-10-09
dot icon20/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/03/2017
Termination of appointment of David William Lake as a director on 2017-03-20
dot icon13/03/2017
Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB on 2017-03-13
dot icon13/03/2017
Appointment of Zenith Management Ltd as a secretary on 2017-03-01
dot icon13/03/2017
Termination of appointment of Revolution Property Management Ltd as a secretary on 2017-02-28
dot icon29/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon04/03/2016
Annual return made up to 2016-03-01 no member list
dot icon01/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon10/08/2015
Termination of appointment of Yian Phillips as a director on 2015-08-10
dot icon27/07/2015
Secretary's details changed for Revolution Property Management Ltd on 2015-07-09
dot icon16/07/2015
Registered office address changed from C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 2015-07-16
dot icon11/03/2015
Annual return made up to 2015-03-01 no member list
dot icon10/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon07/07/2014
Appointment of Mr Yian Phillips as a director
dot icon21/03/2014
Annual return made up to 2014-03-01 no member list
dot icon04/03/2014
Termination of appointment of Paul Element as a director
dot icon12/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/07/2013
Appointment of Revolution Property Management Ltd as a secretary
dot icon11/07/2013
Termination of appointment of Lee Burkitt as a secretary
dot icon07/03/2013
Annual return made up to 2013-03-01 no member list
dot icon22/11/2012
Director's details changed for Mr Adam Sebastian Robert Swann-Fitzgerald-Lombard on 2012-11-22
dot icon22/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Appointment of Mr Adam Sebastian Robert Swann-Fitzgerald-Lombard as a director
dot icon12/03/2012
Annual return made up to 2012-03-01 no member list
dot icon29/11/2011
Appointment of Mr Paul Element as a director
dot icon04/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/08/2011
Appointment of Mr David Michael Leadley-Kramer as a director
dot icon15/03/2011
Annual return made up to 2011-03-01 no member list
dot icon30/06/2010
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 2010-06-30
dot icon23/06/2010
Termination of appointment of Turner Little Company Secretaries Limited as a secretary
dot icon23/06/2010
Appointment of Mr Lee Anthony Burkitt as a secretary
dot icon23/06/2010
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon01/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swann-Fitzgerald-Lombard, Adam Sebastian Robert
Director
28/08/2012 - Present
2
STEVENSON WHYTE
Corporate Secretary
01/12/2023 - Present
158
Revolution Property Management Limited
Corporate Secretary
24/07/2021 - 30/11/2023
80
Aslam, Kasim
Director
01/03/2018 - Present
5
Mr David Francis Barnes
Director
01/03/2010 - Present
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+
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 42-44 SACKVILLE STREET RTM COMPANY LIMITED

42-44 SACKVILLE STREET RTM COMPANY LIMITED is an(a) Active company incorporated on 01/03/2010 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. 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 42-44 SACKVILLE STREET RTM COMPANY LIMITED?

toggle

42-44 SACKVILLE STREET RTM COMPANY LIMITED is currently Active. It was registered on 01/03/2010 .

Where is 42-44 SACKVILLE STREET RTM COMPANY LIMITED located?

toggle

42-44 SACKVILLE STREET RTM COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does 42-44 SACKVILLE STREET RTM COMPANY LIMITED do?

toggle

42-44 SACKVILLE STREET RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42-44 SACKVILLE STREET RTM COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Adam Sebastian Robert Swann-Fitzgerald-Lombard on 2026-03-01.