5 SPENCER ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 SPENCER ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07478202

Incorporation date

23/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Fairview House, 17 Hinton Road, Bournemouth BH1 2EECopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2010)
dot icon09/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2021
First Gazette notice for voluntary strike-off
dot icon17/08/2021
Application to strike the company off the register
dot icon07/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/08/2021
Termination of appointment of Nicola Helen Curwen as a director on 2021-07-20
dot icon06/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/07/2020
Termination of appointment of Stephen Robert Crelley as a director on 2020-07-03
dot icon09/07/2020
Appointment of Mr Stephen Robert Crelley as a director on 2020-07-03
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/02/2018
Secretary's details changed for Initiative Property Management on 2018-02-15
dot icon15/02/2018
Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2018-02-15
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon21/02/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon07/03/2016
Total exemption full accounts made up to 2015-11-30
dot icon23/12/2015
Annual return made up to 2015-12-23 no member list
dot icon23/12/2015
Secretary's details changed for Initiative Property Management on 2015-03-23
dot icon23/12/2015
Director's details changed for Nicola Helen Curwen on 2014-05-01
dot icon23/12/2015
Director's details changed for Jamie Charles Sayer on 2014-05-01
dot icon17/03/2015
Registered office address changed from C/O Initiative Property Management Bristol & West House Post Office Road Bournemouth BH1 1BL to Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 2015-03-17
dot icon13/03/2015
Total exemption full accounts made up to 2014-11-30
dot icon26/02/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon27/01/2015
Termination of appointment of Caitlin Beth Jones as a director on 2015-01-01
dot icon09/01/2015
Appointment of Initiative Property Management as a secretary on 2014-05-09
dot icon09/01/2015
Termination of appointment of Napier Management Serivce as a secretary on 2014-05-08
dot icon06/01/2015
Annual return made up to 2014-12-23 no member list
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Registered office address changed from Napier Man Co Ltd Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on 2014-07-03
dot icon05/02/2014
Annual return made up to 2013-12-23 no member list
dot icon28/11/2013
Appointment of Jamie Charles Sayer as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-23 no member list
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Appointment of Caitlin Beth Jones as a director
dot icon13/08/2012
Appointment of Nicola Helen Curwen as a director
dot icon10/05/2012
Termination of appointment of Tansey Roberts as a director
dot icon16/01/2012
Annual return made up to 2011-12-23 no member list
dot icon13/07/2011
Appointment of Napier Management Serivce as a secretary
dot icon13/07/2011
Termination of appointment of Julie Hearn as a secretary
dot icon13/07/2011
Registered office address changed from 58 Baring Road Bournemouth Dorset BH6 4DT United Kingdom on 2011-07-13
dot icon23/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
09/05/2014 - Present
127
Jones, Caitlin Beth
Director
31/07/2012 - 01/01/2015
-
Curwen, Nicola Helen
Director
31/07/2012 - 20/07/2021
1
NAPIER MANAGEMENT SERVICES LTD
Corporate Secretary
25/05/2011 - 08/05/2014
82
Crelley, Stephen Robert
Director
03/07/2020 - 03/07/2020
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 SPENCER ROAD RTM COMPANY LIMITED

5 SPENCER ROAD RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 23/12/2010 with the registered office located at First Floor Fairview House, 17 Hinton Road, Bournemouth BH1 2EE. 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 5 SPENCER ROAD RTM COMPANY LIMITED?

toggle

5 SPENCER ROAD RTM COMPANY LIMITED is currently Dissolved. It was registered on 23/12/2010 and dissolved on 09/11/2021.

Where is 5 SPENCER ROAD RTM COMPANY LIMITED located?

toggle

5 SPENCER ROAD RTM COMPANY LIMITED is registered at First Floor Fairview House, 17 Hinton Road, Bournemouth BH1 2EE.

What does 5 SPENCER ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 5 SPENCER ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 09/11/2021: Final Gazette dissolved via voluntary strike-off.