8 ST ANDREWS ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 ST ANDREWS ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07191385

Incorporation date

16/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Flat, 8 St Andrews Road, Southsea, Hampshire PO5 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon14/01/2026
Micro company accounts made up to 2025-03-31
dot icon13/01/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon29/12/2025
Appointment of Mr Thomas Myers as a director on 2025-02-01
dot icon10/02/2025
Cessation of Nigel Peter Ash as a person with significant control on 2025-02-03
dot icon10/02/2025
Termination of appointment of Nigel Peter Ash as a director on 2025-02-03
dot icon20/01/2025
Registered office address changed from 2 Coldharbour Lane Patching Worthing BN13 3XE England to Ground Floor Flat 8 st Andrews Road Southsea Hampshire PO5 1ET on 2025-01-20
dot icon30/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Notification of Chae Jenkinson as a person with significant control on 2024-03-31
dot icon31/03/2024
Change of details for Miss Claire O'kennedy as a person with significant control on 2024-03-31
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/12/2023
Appointment of Miss Claire O'kennedy as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Chae Jenkinson as a director on 2023-12-22
dot icon22/12/2023
Notification of Claire O'kennedy as a person with significant control on 2023-12-22
dot icon22/12/2023
Cessation of Joanna Rose Peacock as a person with significant control on 2022-12-22
dot icon22/12/2023
Termination of appointment of Joanna Rose Peacock as a director on 2023-12-22
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon17/12/2021
Notification of Joanna Rose Peacock as a person with significant control on 2016-06-10
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon29/10/2019
Registered office address changed from Vancouver Bracklesham Lane Chichester West Sussex PO20 8JF to 2 Coldharbour Lane Patching Worthing BN13 3XE on 2019-10-29
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon04/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon14/07/2016
Termination of appointment of Michael Johnson as a director on 2016-06-14
dot icon12/07/2016
Micro company accounts made up to 2016-03-31
dot icon28/06/2016
Appointment of Joanna Rose Peacock as a director on 2016-06-10
dot icon27/11/2015
Annual return made up to 2015-11-15 no member list
dot icon18/06/2015
Micro company accounts made up to 2015-03-31
dot icon23/11/2014
Annual return made up to 2014-11-15 no member list
dot icon21/11/2014
Appointment of Mr Nigel Peter Ash as a director on 2014-11-01
dot icon13/11/2014
Termination of appointment of Elizabeth Lumber as a secretary on 2014-11-12
dot icon13/11/2014
Termination of appointment of Elizabeth Lumber as a director on 2014-11-13
dot icon10/11/2014
Registered office address changed from Runnymead Wallsend Road Pevensey BN24 5NX to Vancouver Bracklesham Lane Chichester West Sussex PO20 8JF on 2014-11-10
dot icon07/11/2014
Withdraw the company strike off application
dot icon21/10/2014
First Gazette notice for voluntary strike-off
dot icon07/10/2014
Application to strike the company off the register
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-15 no member list
dot icon18/11/2013
Director's details changed for Elizabeth Lumber on 2013-11-16
dot icon18/11/2013
Secretary's details changed for Elizabeth Lumber on 2013-11-16
dot icon18/11/2013
Registered office address changed from C/O Elizabeth Lumber 23 San Juan Court Eastbourne East Sussex BN23 5TP United Kingdom on 2013-11-18
dot icon22/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2012
Annual return made up to 2012-11-15 no member list
dot icon03/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-15 no member list
dot icon16/03/2011
Annual return made up to 2011-03-16 no member list
dot icon04/05/2010
Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 2010-05-04
dot icon04/05/2010
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon04/05/2010
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon16/03/2010
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
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.12K
-
0.00
-
-
2022
0
3.38K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
16/03/2010 - 04/05/2010
399
RTM SECRETARIAL LIMITED
Corporate Director
16/03/2010 - 04/05/2010
363
Ash, Nigel Peter
Director
01/11/2014 - 03/02/2025
1
Jenkinson, Chae
Director
22/12/2023 - Present
2
Peacock, Joanna Rose
Director
10/06/2016 - 22/12/2023
-

Persons with Significant Control

6
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 ST ANDREWS ROAD RTM COMPANY LIMITED

8 ST ANDREWS ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 16/03/2010 with the registered office located at Ground Floor Flat, 8 St Andrews Road, Southsea, Hampshire PO5 1ET. 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 8 ST ANDREWS ROAD RTM COMPANY LIMITED?

toggle

8 ST ANDREWS ROAD RTM COMPANY LIMITED is currently Active. It was registered on 16/03/2010 .

Where is 8 ST ANDREWS ROAD RTM COMPANY LIMITED located?

toggle

8 ST ANDREWS ROAD RTM COMPANY LIMITED is registered at Ground Floor Flat, 8 St Andrews Road, Southsea, Hampshire PO5 1ET.

What does 8 ST ANDREWS ROAD RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-03-31.