78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED

Register to unlock more data on OkredoRegister

78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07070203

Incorporation date

09/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ds House, 306 High Street, Croydon, Surrey CR0 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2009)
dot icon13/03/2026
Micro company accounts made up to 2025-11-30
dot icon09/03/2026
Appointment of Mr Afife Vahib as a director on 2026-02-21
dot icon09/03/2026
Director's details changed for Mr Afife Vahib on 2026-02-21
dot icon18/02/2026
Termination of appointment of Olivia Leslie Rawnsley as a director on 2026-02-18
dot icon30/01/2026
Confirmation statement made on 2025-11-04 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-11-30
dot icon14/01/2025
Confirmation statement made on 2024-11-04 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon17/04/2023
Micro company accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon04/09/2020
Appointment of Miss Olivia Leslie Rawnsley as a director on 2020-08-27
dot icon30/06/2020
Micro company accounts made up to 2019-11-30
dot icon21/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/06/2019
Termination of appointment of Paul Wesley Norris as a director on 2019-06-05
dot icon28/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-09 no member list
dot icon21/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/01/2015
Annual return made up to 2014-11-09 no member list
dot icon20/10/2014
Registered office address changed from Oak Gables Park View Road Woldingham Surrey CR3 7DN England to Ds House 306 High Street Croydon Surrey CR0 1NG on 2014-10-20
dot icon20/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/05/2014
Termination of appointment of Ewen Cameron as a director
dot icon24/03/2014
Appointment of Miss Maria Montalent as a director
dot icon24/03/2014
Termination of appointment of Alan Miles as a secretary
dot icon06/02/2014
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 2014-02-06
dot icon06/02/2014
Annual return made up to 2013-11-09 no member list
dot icon02/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-09 no member list
dot icon04/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-09 no member list
dot icon25/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-09 no member list
dot icon11/05/2010
Director's details changed for Paul Wesley Norris on 2010-04-26
dot icon14/01/2010
Termination of appointment of Catherine Fraser as a director
dot icon14/12/2009
Rectified TM02 removed from the public register 3RD February 2010 as the document is invalid.
dot icon18/11/2009
Rectified TM02 removed from public record on 3RD January 2010 as the document is invalid.
dot icon18/11/2009
Rectified TM01 removed from public register 3RD February 2010 as the termination is invalid.
dot icon09/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.03K
-
0.00
-
-
2022
0
3.53K
-
0.00
-
-
2022
0
3.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.53K £Descended-29.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Ewen
Director
09/11/2009 - 16/04/2013
2
Norris, Paul Wesley
Director
09/11/2009 - 05/06/2019
8
Montalent, Maria
Director
28/02/2014 - Present
-
Rawnsley, Olivia Leslie
Director
27/08/2020 - 18/02/2026
-
Miles, Alan
Secretary
09/11/2009 - 28/02/2014
-

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 78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED

78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED is an(a) Active company incorporated on 09/11/2009 with the registered office located at Ds House, 306 High Street, Croydon, Surrey CR0 1NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED?

toggle

78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED is currently Active. It was registered on 09/11/2009 .

Where is 78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED located?

toggle

78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED is registered at Ds House, 306 High Street, Croydon, Surrey CR0 1NG.

What does 78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED do?

toggle

78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 78 HOLMESDALE ROAD MANAGEMENT (RTM) LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-11-30.