52-44 KELLY AVENUE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

52-44 KELLY AVENUE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06811172

Incorporation date

05/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2009)
dot icon07/11/2025
Micro company accounts made up to 2025-02-28
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-02-28
dot icon06/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
Micro company accounts made up to 2023-02-28
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon30/06/2022
Micro company accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-02-28
dot icon04/03/2021
Micro company accounts made up to 2020-02-29
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon31/12/2020
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2020-12-31
dot icon20/05/2020
Registered office address changed from 69 Victoria Road Surbiton Surbiton KT6 4NX United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on 2020-05-20
dot icon20/05/2020
Confirmation statement made on 2020-02-05 with updates
dot icon07/01/2020
Director's details changed for Neil Manek on 2020-01-06
dot icon06/01/2020
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2019-12-31
dot icon06/01/2020
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 69 Victoria Road Surbiton Surbiton KT6 4NX on 2020-01-06
dot icon06/01/2020
Director's details changed for Mr Adrian Samuel on 2020-01-06
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/11/2019
Director's details changed for Neil Manek on 2019-11-04
dot icon04/10/2019
Director's details changed for Neil Manek on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Adrian Samuel on 2019-10-03
dot icon03/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-03
dot icon03/10/2019
Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-03
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-02-28
dot icon07/09/2018
Appointment of Neil Manek as a director on 2018-05-24
dot icon15/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/11/2017
Appointment of Mr Adrian Samuel as a director on 2017-11-16
dot icon27/10/2017
Termination of appointment of Adrian Samuel as a director on 2017-09-15
dot icon15/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon02/02/2017
Termination of appointment of Michael Anthony De Luca as a director on 2017-01-18
dot icon11/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon18/03/2016
Appointment of Mr Adrian Samuel as a director on 2016-02-12
dot icon05/02/2016
Annual return made up to 2016-02-05 no member list
dot icon11/09/2015
Total exemption full accounts made up to 2015-02-28
dot icon27/08/2015
Appointment of Mr Michael Anthony De Luca as a director on 2012-12-06
dot icon27/08/2015
Termination of appointment of Catherine Ann Hamilton as a director on 2015-08-27
dot icon05/02/2015
Annual return made up to 2015-02-05 no member list
dot icon06/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon05/02/2014
Annual return made up to 2014-02-05 no member list
dot icon12/11/2013
Termination of appointment of Linda Germain as a director
dot icon12/11/2013
Termination of appointment of Ray Toolan as a director
dot icon24/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon10/04/2013
Termination of appointment of Michael De Luca as a director
dot icon18/02/2013
Appointment of Mr Michael Anthony De Luca as a director
dot icon05/02/2013
Annual return made up to 2013-02-05 no member list
dot icon10/08/2012
Total exemption full accounts made up to 2012-02-29
dot icon07/03/2012
Appointment of Mrs Catherine Ann Hamilton as a director
dot icon06/02/2012
Annual return made up to 2012-02-05 no member list
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon02/08/2011
Termination of appointment of Graham Le-Petit as a director
dot icon07/02/2011
Annual return made up to 2011-02-05 no member list
dot icon04/11/2010
Appointment of Mr Graham Boyd Le-Petit as a director
dot icon22/06/2010
Accounts for a dormant company made up to 2010-02-28
dot icon24/03/2010
Annual return made up to 2010-02-05 no member list
dot icon24/03/2010
Director's details changed for Linda Germain on 2009-10-01
dot icon24/03/2010
Director's details changed for Ray Toolan on 2009-10-01
dot icon24/03/2010
Termination of appointment of Rtm Secretarial Limited as a director
dot icon24/03/2010
Termination of appointment of Rtm Nominee Directors Limited as a director
dot icon24/03/2010
Director's details changed for Kai Nicolai Andrew Duggal on 2009-10-01
dot icon24/03/2010
Termination of appointment of Linda Germain as a secretary
dot icon18/02/2010
Appointment of Mortimer Secretaries Limited as a secretary
dot icon11/02/2010
Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 2010-02-11
dot icon05/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manek, Neil
Director
24/05/2018 - Present
47
Samuel, Adrian
Director
16/11/2017 - Present
4
Duggal, Kai Nicolai Andrew
Director
05/02/2009 - Present
10

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 52-44 KELLY AVENUE RTM COMPANY LIMITED

52-44 KELLY AVENUE RTM COMPANY LIMITED is an(a) Active company incorporated on 05/02/2009 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. There are currently 3 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 52-44 KELLY AVENUE RTM COMPANY LIMITED?

toggle

52-44 KELLY AVENUE RTM COMPANY LIMITED is currently Active. It was registered on 05/02/2009 .

Where is 52-44 KELLY AVENUE RTM COMPANY LIMITED located?

toggle

52-44 KELLY AVENUE RTM COMPANY LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does 52-44 KELLY AVENUE RTM COMPANY LIMITED do?

toggle

52-44 KELLY AVENUE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52-44 KELLY AVENUE RTM COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-02-28.