43 ROSSLYN HILL RTM LIMITED

Register to unlock more data on OkredoRegister

43 ROSSLYN HILL RTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07063418

Incorporation date

02/11/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2009)
dot icon01/04/2026
Appointment of Mrs Alison Mary Mooney as a director on 2026-03-30
dot icon29/01/2026
Termination of appointment of Cara Elizabeth Bell as a director on 2026-01-29
dot icon29/01/2026
Termination of appointment of Ashley Skye Ryan as a director on 2026-01-29
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon17/04/2024
Register inspection address has been changed from Communication House Victoria Avenue Camberley GU15 3HX England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2022
Appointment of Ms Ashley Skye Ryan as a director on 2022-07-12
dot icon05/07/2022
Termination of appointment of Laura Cambourne Maclean as a director on 2022-02-02
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon03/11/2020
Termination of appointment of Li-Yu Chen as a director on 2020-11-03
dot icon07/10/2020
Current accounting period extended from 2020-04-15 to 2020-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon19/08/2020
Termination of appointment of Yi Chou Chen as a director on 2020-08-19
dot icon14/08/2020
Appointment of Li-Yu Chen as a director on 2020-08-14
dot icon14/08/2020
Previous accounting period shortened from 2020-12-31 to 2020-04-15
dot icon12/08/2020
Termination of appointment of Brian Timoney as a director on 2020-08-12
dot icon30/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/07/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon30/07/2020
Appointment of Urang Property Management Limited as a secretary on 2020-07-30
dot icon30/07/2020
Registered office address changed from 43 Rosslyn Hill London NW3 5UH to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2020-07-30
dot icon18/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon03/02/2019
Appointment of Mr Brian Timoney as a director on 2019-01-24
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/12/2017
Appointment of Mr Brian Timoney as a director on 2017-12-04
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon18/07/2017
Appointment of Ms Laura Cambourne Maclean as a director on 2017-07-18
dot icon16/07/2017
Appointment of Mr Yi Chou Chen as a director on 2017-07-16
dot icon04/04/2017
Micro company accounts made up to 2016-07-31
dot icon07/12/2016
Register inspection address has been changed to Communication House Victoria Avenue Camberley GU15 3HX
dot icon07/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon07/12/2016
Termination of appointment of Charles Curtis as a director on 2016-03-22
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/02/2016
Appointment of Miss Cara Elizabeth Bell as a director on 2016-02-23
dot icon24/02/2016
Termination of appointment of Jeremy Nigel Curtis as a director on 2015-11-01
dot icon30/11/2015
Annual return made up to 2015-10-31 no member list
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/04/2015
Registered office address changed from 43 43 Rosslyn Hill London NW3 5UH to 43 Rosslyn Hill London NW3 5UH on 2015-04-22
dot icon06/12/2014
Annual return made up to 2014-10-31 no member list
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/01/2014
Appointment of Mr Charles Curtis as a director
dot icon06/01/2014
Registered office address changed from Flat 2 43 Rosslyn Hill London NW3 5UH on 2014-01-06
dot icon06/01/2014
Director's details changed for Mr Jeremy Nigel Curtis on 2014-01-04
dot icon06/01/2014
Rectified The TM01 was removed from the public register on 24/06/2014 as it was invalid or ineffective
dot icon06/01/2014
Rectified The TM02 was removed from the public register on 24/06/2014 as it was invalid or ineffective
dot icon10/12/2013
Annual return made up to 2013-10-31 no member list
dot icon10/12/2013
Director's details changed for Mr Charles Curtis on 2013-12-10
dot icon10/12/2013
Director's details changed for Mr Jeremy Nigel Curtis on 2013-12-10
dot icon10/12/2013
Termination of appointment of Samantha Gunasekera as a director
dot icon10/12/2013
Termination of appointment of Samantha Gunasekera as a secretary
dot icon10/12/2013
Registered office address changed from C/O Samantha Gunasekera 43a Rosslyn Hill London NW3 5UH England on 2013-12-10
dot icon10/12/2013
Rectified The AP03 was removed from the public register on 24/06/2014 as it was invalid or ineffective
dot icon10/12/2013
Rectified The AP01 was removed from the public register on 24/06/2014 as it was invalid or ineffective
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/02/2013
Termination of appointment of Michael Wright as a director
dot icon19/02/2013
Annual return made up to 2012-10-31 no member list
dot icon19/02/2013
Termination of appointment of Michael Wright as a director
dot icon22/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/11/2011
Annual return made up to 2011-10-31 no member list
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/03/2011
Current accounting period shortened from 2011-10-31 to 2011-07-31
dot icon18/11/2010
Annual return made up to 2010-10-31 no member list
dot icon18/11/2010
Director's details changed for Samantha Gunasekera on 2010-11-01
dot icon18/11/2010
Director's details changed for Samantha Gunasekera on 2010-11-01
dot icon18/11/2010
Secretary's details changed for Samantha Gunasekera on 2010-11-01
dot icon18/11/2010
Director's details changed for Mr Jeremy Nigel Curtis on 2010-11-04
dot icon13/11/2010
Previous accounting period shortened from 2010-11-30 to 2010-10-31
dot icon03/09/2010
Appointment of Mr Jeremy Nigel Curtis as a director
dot icon15/07/2010
Registered office address changed from 43 Rosslyn Hill London NW3 5HU United Kingdom on 2010-07-15
dot icon09/04/2010
Resolutions
dot icon19/03/2010
Appointment of Michael Eric Wright as a director
dot icon19/03/2010
Appointment of Samantha Gunasekera as a director
dot icon19/03/2010
Appointment of Samantha Gunasekera as a secretary
dot icon07/11/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon07/11/2009
Termination of appointment of Dunstana Davies as a director
dot icon07/11/2009
Termination of appointment of Waterlow Nominees Limited as a director
dot icon02/11/2009
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
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
30/07/2020 - Present
491
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
02/11/2009 - 02/11/2009
1022
VISTRA NOMINEES (UK) LIMITED
Corporate Director
02/11/2009 - 02/11/2009
104
Timoney, Brian
Director
24/01/2019 - 12/08/2020
5
Davies, Dunstana Adeshola
Director
02/11/2009 - 02/11/2009
2025

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 43 ROSSLYN HILL RTM LIMITED

43 ROSSLYN HILL RTM LIMITED is an(a) Active company incorporated on 02/11/2009 with the registered office located at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF. 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 43 ROSSLYN HILL RTM LIMITED?

toggle

43 ROSSLYN HILL RTM LIMITED is currently Active. It was registered on 02/11/2009 .

Where is 43 ROSSLYN HILL RTM LIMITED located?

toggle

43 ROSSLYN HILL RTM LIMITED is registered at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF.

What does 43 ROSSLYN HILL RTM LIMITED do?

toggle

43 ROSSLYN HILL RTM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 43 ROSSLYN HILL RTM LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mrs Alison Mary Mooney as a director on 2026-03-30.