8 SOUTHEND ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 SOUTHEND ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07179710

Incorporation date

05/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon21/07/2025
Termination of appointment of Peter Ben Starling as a director on 2025-05-28
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon18/01/2023
Appointment of Managed Exit Limited as a secretary on 2023-01-01
dot icon03/01/2023
Termination of appointment of Red Rock Estate and Property Management Ltd as a secretary on 2022-12-31
dot icon03/01/2023
Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to 266 Kingsland Road London E8 4DG on 2023-01-03
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-03-31
dot icon22/11/2021
Appointment of Mrs Amanda Podhorodecka as a director on 2021-11-22
dot icon22/11/2021
Registered office address changed from C/O Jennings & Barrett 323 Bexley Road Erith Kent DA8 3EX to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2021-11-22
dot icon22/11/2021
Termination of appointment of Jennings & Barrett as a secretary on 2021-11-22
dot icon22/11/2021
Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2021-11-22
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Termination of appointment of Fiona Wilson Vander as a director on 2019-12-09
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Director's details changed for Miss Fiona Wilson Vander on 2018-10-11
dot icon12/10/2018
Director's details changed for Miss Fiona Wilson Vander on 2018-10-11
dot icon11/10/2018
Director's details changed for Miss Fiona Wilson Vander on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr Peter Ben Starling on 2018-10-11
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/08/2017
Termination of appointment of Rachael Smith as a director on 2017-08-24
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-05 no member list
dot icon12/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-05 no member list
dot icon18/03/2015
Director's details changed for Rachael Smith on 2015-03-05
dot icon09/01/2015
Appointment of Mr Peter Ben Starling as a director on 2015-01-09
dot icon02/12/2014
Appointment of Miss Fiona Wilson Vander as a director on 2014-12-01
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/07/2014
Termination of appointment of Jonathan Bridal as a director
dot icon25/03/2014
Annual return made up to 2014-03-05 no member list
dot icon20/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-05 no member list
dot icon13/03/2013
Termination of appointment of Kieran Delaney as a director
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-05 no member list
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon29/03/2011
Appointment of Jennings & Barrett as a secretary
dot icon16/03/2011
Annual return made up to 2011-03-05 no member list
dot icon22/02/2011
Termination of appointment of Rtmf Secretarial the Right to Manage Federation Limited as a secretary
dot icon22/02/2011
Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2011-02-22
dot icon05/03/2010
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
31/03/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.46K
-
0.00
-
-
2022
0
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Podhorodecka, Amanda
Director
22/11/2021 - Present
-
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
22/11/2021 - 31/12/2022
171
MANAGED EXIT LIMITED
Corporate Secretary
31/12/2022 - Present
381
Starling, Peter Ben
Director
09/01/2015 - 28/05/2025
2

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 8 SOUTHEND ROAD RTM COMPANY LIMITED

8 SOUTHEND ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 05/03/2010 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 2 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 8 SOUTHEND ROAD RTM COMPANY LIMITED?

toggle

8 SOUTHEND ROAD RTM COMPANY LIMITED is currently Active. It was registered on 05/03/2010 .

Where is 8 SOUTHEND ROAD RTM COMPANY LIMITED located?

toggle

8 SOUTHEND ROAD RTM COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does 8 SOUTHEND ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 8 SOUTHEND ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 21/07/2025: Termination of appointment of Peter Ben Starling as a director on 2025-05-28.