88-90 RITHERDON ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

88-90 RITHERDON ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06638702

Incorporation date

04/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2008)
dot icon13/03/2026
Appointment of Mr Andrew Thomas Gray as a director on 2026-03-13
dot icon06/03/2026
Registered office address changed from C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to 15 Orion House Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-06
dot icon06/03/2026
Registered office address changed from 15 Orion House Bessemer Road Welwyn Garden City AL7 1HU England to C/O Alfred Property Management Orion House, 15 Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-06
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon12/08/2025
Termination of appointment of Anna Meredith Parry as a director on 2025-08-12
dot icon14/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon13/11/2024
Termination of appointment of William Davis as a director on 2024-11-10
dot icon19/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon17/11/2023
Registered office address changed from C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-17
dot icon15/11/2023
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-15
dot icon10/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Appointment of Mrs Anna Meredith Parry as a director on 2022-07-01
dot icon22/07/2022
Appointment of Mr James Simon Bradley as a director on 2022-07-01
dot icon05/07/2022
Termination of appointment of Pastor Real Estate as a secretary on 2022-05-01
dot icon04/07/2022
Appointment of Alfred Property Management as a secretary on 2022-05-01
dot icon01/07/2022
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL United Kingdom to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2022-07-01
dot icon21/06/2022
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon21/06/2022
Administrative restoration application
dot icon15/02/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-21
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon22/01/2019
Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2019-01-22
dot icon02/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/07/2018
Termination of appointment of Nicola Worsley as a director on 2018-07-26
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon21/12/2017
Termination of appointment of Urang Property Management Limited as a secretary on 2017-12-21
dot icon12/10/2017
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road Fulham London SW6 4NF to C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG on 2017-10-12
dot icon25/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2016
Appointment of Miss Nicola Worsley as a director on 2016-06-20
dot icon05/05/2016
Annual return made up to 2016-04-15 no member list
dot icon06/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2015
Termination of appointment of William David Mills as a director on 2015-09-30
dot icon19/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/05/2015
Termination of appointment of Jane Forster as a director on 2015-04-10
dot icon06/05/2015
Annual return made up to 2015-04-15 no member list
dot icon04/02/2015
Appointment of Mr William Davis as a director on 2015-02-04
dot icon22/01/2015
Appointment of Mrs Jane Forster as a director on 2015-01-22
dot icon17/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-15 no member list
dot icon23/04/2013
Annual return made up to 2013-04-15 no member list
dot icon05/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-04-15 no member list
dot icon13/02/2012
Appointment of Urang Property Management Ltd as a secretary
dot icon13/02/2012
Termination of appointment of Anne Brickles as a secretary
dot icon13/02/2012
Termination of appointment of Anne Brickles as a director
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
Termination of appointment of Elizabeth Willder as a director
dot icon13/05/2011
Director's details changed for William David Mills on 2011-04-15
dot icon13/05/2011
Annual return made up to 2011-04-15 no member list
dot icon13/05/2011
Director's details changed for Anne Brickles on 2011-04-15
dot icon13/05/2010
Annual return made up to 2010-04-15 no member list
dot icon12/05/2010
Director's details changed for William David Mills on 2010-04-15
dot icon12/05/2010
Director's details changed for Anne Brickles on 2010-04-15
dot icon12/05/2010
Secretary's details changed for Anne Brickles on 2010-04-15
dot icon15/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/03/2010
Appointment of Miss Elizabeth Willder as a director
dot icon06/10/2009
Annual return made up to 2009-05-13 no member list
dot icon06/10/2009
Current accounting period shortened from 2010-07-31 to 2009-12-31
dot icon13/09/2009
Registered office changed on 13/09/2009 from flat 1D 88-90 ritherdon road london greater london SW17 8QG
dot icon18/07/2009
Annual return made up to 04/07/09
dot icon26/11/2008
Appointment terminated director rtm nominee directors LIMITED
dot icon04/11/2008
Registered office changed on 04/11/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE
dot icon22/09/2008
Secretary appointed anne brickles
dot icon22/09/2008
Registered office changed on 22/09/2008 from blackwell house guildhall yard london uk EC2V 5AE
dot icon22/09/2008
Appointment terminated secretary rtm secretarial LIMITED
dot icon22/09/2008
Director appointed anne brickles
dot icon22/09/2008
Appointment terminated director rtm secretarial LIMITED
dot icon04/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
08/02/2012 - 21/12/2017
491
ALFRED PROPERTY MANAGEMENT
Corporate Secretary
01/05/2022 - Present
17
RTM SECRETARIAL LIMITED
Corporate Director
04/07/2008 - 22/09/2008
88
RTM SECRETARIAL LIMITED
Corporate Secretary
04/07/2008 - 22/09/2008
88
Bradley, James Simon
Director
01/07/2022 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 88-90 RITHERDON ROAD RTM COMPANY LIMITED

88-90 RITHERDON ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 04/07/2008 with the registered office located at C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HU. There are currently 3 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 88-90 RITHERDON ROAD RTM COMPANY LIMITED?

toggle

88-90 RITHERDON ROAD RTM COMPANY LIMITED is currently Active. It was registered on 04/07/2008 .

Where is 88-90 RITHERDON ROAD RTM COMPANY LIMITED located?

toggle

88-90 RITHERDON ROAD RTM COMPANY LIMITED is registered at C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HU.

What does 88-90 RITHERDON ROAD RTM COMPANY LIMITED do?

toggle

88-90 RITHERDON ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 88-90 RITHERDON ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mr Andrew Thomas Gray as a director on 2026-03-13.