77 MORTLAKE HIGH STREET RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

77 MORTLAKE HIGH STREET RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07753514

Incorporation date

25/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2011)
dot icon05/03/2026
Micro company accounts made up to 2025-05-31
dot icon08/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon02/09/2025
Director's details changed for Christopher John Stedman on 2025-08-24
dot icon02/09/2025
Director's details changed for Mr Donald Leslie Reedman on 2025-08-24
dot icon02/09/2025
Director's details changed for Linda Anne Capel on 2025-08-24
dot icon02/09/2025
Director's details changed for Mr Shailendra Adwalpalkar on 2025-08-24
dot icon02/09/2025
Director's details changed for Mrs Marion Kathleen Reid Kreling on 2025-08-24
dot icon02/09/2025
Registered office address changed from 3 Slaters Court Morton Baxter Associates Limited 3 Slaters Court Knutsford County WA16 6BW United Kingdom to 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW on 2025-09-02
dot icon02/10/2024
Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to 3 Slaters Court Morton Baxter Associates Limited 3 Slaters Court Knutsford County WA16 6BW on 2024-10-02
dot icon28/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2024-05-31
dot icon04/12/2023
Appointment of Mr Donald Leslie Reedman as a director on 2023-11-30
dot icon24/11/2023
Termination of appointment of Timothy William Davy as a director on 2022-11-16
dot icon20/11/2023
Appointment of Christopher John Stedman as a director on 2023-11-17
dot icon16/11/2023
Termination of appointment of Louise Morgan as a director on 2023-11-03
dot icon16/11/2023
Termination of appointment of Stephen Caplen as a director on 2023-11-03
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2023-05-31
dot icon26/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon27/08/2021
Accounts for a dormant company made up to 2021-05-31
dot icon27/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon01/03/2021
Appointment of Mr Shailendra Adwalpalkar as a director on 2021-03-01
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2020-05-31
dot icon24/02/2020
Appointment of Linda Anne Capel as a director on 2019-03-26
dot icon04/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon14/10/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 843 Finchley Road London NW11 8NA on 2019-10-14
dot icon24/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon01/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon03/10/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-09-30
dot icon25/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon14/08/2018
Termination of appointment of Stephen Harcup as a director on 2018-08-14
dot icon06/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon06/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon06/06/2018
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-06
dot icon15/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon04/09/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon04/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon04/09/2017
Termination of appointment of Julie Elizabeth Smyth as a director on 2017-08-25
dot icon04/09/2017
Termination of appointment of Jane Elizabeth Holmes as a director on 2017-08-25
dot icon26/05/2017
Appointment of Mr Stephen Caplen as a director on 2017-05-22
dot icon26/05/2017
Appointment of Ms Louise Morgan as a director on 2017-05-22
dot icon25/05/2017
Appointment of Mrs Marion Kathleen Reid Kreling as a director on 2017-05-24
dot icon31/10/2016
Accounts for a dormant company made up to 2016-05-31
dot icon07/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon21/04/2016
Appointment of Mr Timothy William Davy as a director on 2016-04-17
dot icon04/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon10/09/2015
Annual return made up to 2015-08-25 no member list
dot icon10/09/2015
Termination of appointment of David John Richard Wells as a director on 2014-12-19
dot icon20/01/2015
Appointment of Mrs Jane Elizabeth Holmes as a director on 2015-01-12
dot icon09/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon22/09/2014
Annual return made up to 2014-08-25 no member list
dot icon16/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon30/09/2013
Annual return made up to 2013-08-25 no member list
dot icon24/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon10/10/2012
Previous accounting period shortened from 2012-08-31 to 2012-05-31
dot icon12/09/2012
Annual return made up to 2012-08-25 no member list
dot icon12/09/2012
Director's details changed for David John Richard Wells on 2012-09-12
dot icon12/09/2012
Director's details changed for Stephen Harcup on 2012-09-12
dot icon12/09/2012
Secretary's details changed for Urban Owners Limited on 2012-09-06
dot icon09/12/2011
Director's details changed for Julie Elizabeth Smyth on 2011-12-09
dot icon09/12/2011
Director's details changed for David Richard John Wells on 2011-12-09
dot icon06/10/2011
Appointment of Julie Elizabeth Smyth as a director
dot icon25/08/2011
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
31/05/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Julie Elizabeth
Director
05/10/2011 - 25/08/2017
1
Davy, Timothy William
Director
17/04/2016 - 16/11/2022
1
Reedman, Donald Leslie
Director
30/11/2023 - Present
2
URBAN OWNERS LIMITED
Corporate Secretary
25/08/2011 - 02/03/2018
354
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 30/09/2018
285

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 77 MORTLAKE HIGH STREET RTM COMPANY LIMITED

77 MORTLAKE HIGH STREET RTM COMPANY LIMITED is an(a) Active company incorporated on 25/08/2011 with the registered office located at 3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BW. 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 77 MORTLAKE HIGH STREET RTM COMPANY LIMITED?

toggle

77 MORTLAKE HIGH STREET RTM COMPANY LIMITED is currently Active. It was registered on 25/08/2011 .

Where is 77 MORTLAKE HIGH STREET RTM COMPANY LIMITED located?

toggle

77 MORTLAKE HIGH STREET RTM COMPANY LIMITED is registered at 3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BW.

What does 77 MORTLAKE HIGH STREET RTM COMPANY LIMITED do?

toggle

77 MORTLAKE HIGH STREET RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 77 MORTLAKE HIGH STREET RTM COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-05-31.