72-88 MILLIGAN STREET RTM COMPANY LTD

Register to unlock more data on OkredoRegister

72-88 MILLIGAN STREET RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10119269

Incorporation date

12/04/2016

Size

Dormant

Contacts

Registered address

Registered address

Uniq Block Management Harlow Enterprise Hub, Kao Hockham Building, Harlow, Essex CM20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2016)
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon06/07/2023
Appointment of Miss Kajal Chatterjee as a director on 2023-07-06
dot icon28/06/2023
Appointment of Mr Norbert Balogh as a director on 2023-06-28
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon08/03/2023
Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Uniq Block Management Harlow Enterprise Hub Kao Hockham Building Harlow Essex CM20 2NQ on 2023-03-08
dot icon08/03/2023
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2023-03-08
dot icon13/10/2022
Appointment of Mr David Gridley as a director on 2022-10-13
dot icon02/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon06/05/2022
Termination of appointment of a director
dot icon27/04/2022
Appointment of Ms Linda Ann Beard as a director on 2022-04-20
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon06/04/2022
Termination of appointment of Richard Young as a director on 2022-03-31
dot icon24/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon12/01/2021
Appointment of Rtm Nominee Directors Ltd as a director on 2021-01-11
dot icon03/12/2020
Termination of appointment of Mike Caldwell as a director on 2020-11-25
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon05/12/2019
Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London Ecv2 8Ae England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 2019-12-05
dot icon14/05/2019
Termination of appointment of Ian Boakes as a director on 2019-05-14
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon28/02/2019
Appointment of Barbara Enright as a director on 2019-02-28
dot icon29/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon31/10/2017
Appointment of Richard Young as a director on 2017-10-31
dot icon02/05/2017
Termination of appointment of Linda Beard as a secretary on 2016-09-12
dot icon02/05/2017
Termination of appointment of Linda Ann Beard as a director on 2016-09-12
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon11/04/2017
Registered office address changed from 1 Carey Lane London Greater London Ecv2 8Ae England to C/O Canonbury Management 1 Carey Lane London Greater London Ecv2 8Ae on 2017-04-11
dot icon11/04/2017
Termination of appointment of Sharon Sharkey as a director on 2016-07-13
dot icon09/11/2016
Termination of appointment of Linda Beard as a secretary on 2016-09-12
dot icon28/10/2016
Termination of appointment of Linda Ann Beard as a director on 2016-09-12
dot icon19/09/2016
Registered office address changed from 50 Milligan Street London Greater London E14 8AU England to 1 Carey Lane London Greater London Ecv2 8Ae on 2016-09-19
dot icon13/07/2016
Termination of appointment of Sharon Sharkey as a director on 2016-07-13
dot icon23/05/2016
Termination of appointment of Rtm Secretarial Ltd as a director on 2016-05-23
dot icon23/05/2016
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2016-05-23
dot icon23/05/2016
Registered office address changed from Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to 50 Milligan Street London Greater London E14 8AU on 2016-05-23
dot icon12/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rtm Nominees Directors Ltd
Corporate Director
11/01/2021 - 08/03/2023
334
Gridley, David
Director
13/10/2022 - Present
4
Mr Norbert Zoltan Balogh
Director
28/06/2023 - Present
3
Beard, Linda Ann
Director
20/04/2022 - Present
3
Chatterjee, Kajal
Director
06/07/2023 - Present
1

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 72-88 MILLIGAN STREET RTM COMPANY LTD

72-88 MILLIGAN STREET RTM COMPANY LTD is an(a) Active company incorporated on 12/04/2016 with the registered office located at Uniq Block Management Harlow Enterprise Hub, Kao Hockham Building, Harlow, Essex CM20 2NQ. There are currently 5 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 72-88 MILLIGAN STREET RTM COMPANY LTD?

toggle

72-88 MILLIGAN STREET RTM COMPANY LTD is currently Active. It was registered on 12/04/2016 .

Where is 72-88 MILLIGAN STREET RTM COMPANY LTD located?

toggle

72-88 MILLIGAN STREET RTM COMPANY LTD is registered at Uniq Block Management Harlow Enterprise Hub, Kao Hockham Building, Harlow, Essex CM20 2NQ.

What does 72-88 MILLIGAN STREET RTM COMPANY LTD do?

toggle

72-88 MILLIGAN STREET RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 72-88 MILLIGAN STREET RTM COMPANY LTD?

toggle

The latest filing was on 16/04/2025: Confirmation statement made on 2025-04-16 with no updates.