77 WORPLE ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

77 WORPLE ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06928922

Incorporation date

09/06/2009

Size

Dormant

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2009)
dot icon11/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon14/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon09/04/2024
Appointment of Mrs Priscilla Baskerville as a director on 2024-04-05
dot icon20/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon18/09/2023
Termination of appointment of Paul Crook as a director on 2023-09-15
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon09/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon11/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon11/06/2020
Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-11
dot icon04/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon19/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/06/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-06-16
dot icon16/06/2018
Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 2018-06-16
dot icon16/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon16/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/07/2016
Annual return made up to 2016-06-09 no member list
dot icon14/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon25/11/2015
Appointment of Mr Paul Crook as a director on 2015-10-28
dot icon11/09/2015
Termination of appointment of Matthew Fell as a director on 2015-09-01
dot icon16/06/2015
Annual return made up to 2015-06-09 no member list
dot icon16/06/2015
Termination of appointment of Laura Place Nominees Limited as a secretary on 2015-06-09
dot icon16/06/2015
Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 2015-06-16
dot icon16/06/2015
Appointment of Huggins Edwards & Sharp Llp as a secretary on 2015-06-09
dot icon14/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon10/06/2014
Annual return made up to 2014-06-09 no member list
dot icon25/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/03/2014
Termination of appointment of Nicole Carapiet as a director
dot icon17/02/2014
Appointment of Mr Philip Read as a director
dot icon10/06/2013
Annual return made up to 2013-06-09 no member list
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/07/2012
Annual return made up to 2012-06-09 no member list
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/06/2011
Annual return made up to 2011-06-09 no member list
dot icon13/04/2011
Director's details changed for Mr Matthew Fell on 2011-04-13
dot icon13/04/2011
Appointment of Mr Matthew Fell as a director
dot icon13/04/2011
Termination of appointment of Emily Lodge as a director
dot icon11/03/2011
Appointment of Laura Place Nominees Limited as a secretary
dot icon11/03/2011
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/02/2011
Termination of appointment of a secretary
dot icon25/02/2011
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2011-02-25
dot icon20/01/2011
Previous accounting period extended from 2010-06-30 to 2010-09-30
dot icon14/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-14
dot icon12/10/2010
Director's details changed for Ms Emily Lodge on 2010-10-12
dot icon12/10/2010
Director's details changed for Ms Nicole Carapiet on 2010-10-12
dot icon12/10/2010
Director's details changed for Ms Emily Lodge on 2010-10-12
dot icon05/10/2010
Registered office address changed from C/O H M L Shaw 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 2010-10-05
dot icon05/10/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon05/10/2010
Termination of appointment of a secretary
dot icon28/09/2010
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2010-09-28
dot icon28/09/2010
Termination of appointment of J J Homes (Properties) Limited as a secretary
dot icon11/06/2010
Annual return made up to 2010-06-09 no member list
dot icon11/06/2010
Director's details changed for Emily Lodge on 2010-06-09
dot icon11/06/2010
Director's details changed for Nicole Carapiet on 2010-06-09
dot icon11/06/2010
Secretary's details changed for J J Homes (Properties) Limited on 2010-06-09
dot icon01/02/2010
Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-02-01
dot icon18/11/2009
Director's details changed for Emily Lodge on 2009-10-27
dot icon18/11/2009
Termination of appointment of Richard Levy as a secretary
dot icon18/11/2009
Registered office address changed from 48 Milton Road East Sheen London SW14 8JR United Kingdom on 2009-11-18
dot icon18/11/2009
Director's details changed for Nicole Carapiet on 2009-10-27
dot icon18/11/2009
Appointment of J J Homes (Properties) Limited as a secretary
dot icon22/07/2009
Registered office changed on 22/07/2009 from, blackwell house guildhall yard, london, uk, EC2V 5AE
dot icon22/07/2009
Appointment terminated director rtm nominee directors LIMITED
dot icon22/07/2009
Appointment terminated director rtm secretarial LIMITED
dot icon09/06/2009
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
30/09/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crook, Paul
Director
28/10/2015 - 15/09/2023
1
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/09/2010 - 11/03/2011
414
Levy, Richard
Secretary
09/06/2009 - 27/10/2009
-
Carapiet, Nicole
Director
09/06/2009 - 14/02/2014
-
Read, Philip
Director
10/02/2014 - Present
4

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 WORPLE ROAD RTM COMPANY LIMITED

77 WORPLE ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 09/06/2009 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. 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 77 WORPLE ROAD RTM COMPANY LIMITED?

toggle

77 WORPLE ROAD RTM COMPANY LIMITED is currently Active. It was registered on 09/06/2009 .

Where is 77 WORPLE ROAD RTM COMPANY LIMITED located?

toggle

77 WORPLE ROAD RTM COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does 77 WORPLE ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 77 WORPLE ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-09 with no updates.