9 - 12 TIVOLI GARDENS RTM COMPANY LTD

Register to unlock more data on OkredoRegister

9 - 12 TIVOLI GARDENS RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12268938

Incorporation date

17/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2019)
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-10-31
dot icon21/07/2025
Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on 2025-07-21
dot icon21/07/2025
Termination of appointment of Jennings & Barrett as a secretary on 2025-07-21
dot icon21/07/2025
Appointment of Am Surveying & Block Management as a secretary on 2025-07-21
dot icon09/07/2025
Appointment of Miss Giulia Calzolari as a director on 2025-07-09
dot icon27/06/2025
Appointment of Hollie Katherine Amanda Baker as a director on 2025-06-09
dot icon13/06/2025
Termination of appointment of Chuks Oriahi as a director on 2025-06-13
dot icon08/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon05/08/2024
Micro company accounts made up to 2023-10-31
dot icon25/10/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon05/10/2023
Appointment of Mr Chuks Oriahi as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Barbara Jane Edgar as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Tom N/a Edgar as a director on 2023-10-05
dot icon17/11/2022
Notification of a person with significant control statement
dot icon09/11/2022
Cessation of Edgar and Edgar Limited as a person with significant control on 2022-11-01
dot icon09/11/2022
Cessation of Chuks N/a Oriahi as a person with significant control on 2022-11-01
dot icon09/11/2022
Cessation of Mercy Obiajuru N/a Oriahi as a person with significant control on 2022-11-01
dot icon09/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon28/10/2022
Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon24/10/2022
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-24
dot icon24/10/2022
Secretary's details changed for Jennings & Barrett on 2022-10-24
dot icon19/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon20/10/2020
Cessation of Hayley N/a Carr as a person with significant control on 2020-10-20
dot icon20/10/2020
Cessation of Tom N/a Edgar as a person with significant control on 2020-10-20
dot icon20/10/2020
Cessation of Barbara Jane Edgar as a person with significant control on 2020-10-20
dot icon04/02/2020
Appointment of Jennings & Barrett as a secretary on 2020-01-31
dot icon04/02/2020
Termination of appointment of Barbara Edgar as a secretary on 2020-01-31
dot icon04/02/2020
Registered office address changed from Flat 2 Vanbrugh Castle 121 Maze Hill London Greater London SE10 8XQ England to 323 Bexley Road Erith DA8 3EX on 2020-02-04
dot icon16/12/2019
Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Flat 2 Vanbrugh Castle 121 Maze Hill London Greater London SE10 8XQ on 2019-12-16
dot icon16/12/2019
Termination of appointment of Rtm Secretarial Ltd as a director on 2019-12-16
dot icon16/12/2019
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2019-12-16
dot icon17/10/2019
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
31/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgar, Tom N/A
Director
17/10/2019 - 05/10/2023
-
Baker, Hollie Katherine Amanda
Director
09/06/2025 - Present
-
Calzolari, Giulia
Director
09/07/2025 - Present
2
JENNINGS & BARRETT
Corporate Secretary
31/01/2020 - 21/07/2025
49
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
21/07/2025 - Present
151

Persons with Significant Control

5
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 9 - 12 TIVOLI GARDENS RTM COMPANY LTD

9 - 12 TIVOLI GARDENS RTM COMPANY LTD is an(a) Active company incorporated on 17/10/2019 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. 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 9 - 12 TIVOLI GARDENS RTM COMPANY LTD?

toggle

9 - 12 TIVOLI GARDENS RTM COMPANY LTD is currently Active. It was registered on 17/10/2019 .

Where is 9 - 12 TIVOLI GARDENS RTM COMPANY LTD located?

toggle

9 - 12 TIVOLI GARDENS RTM COMPANY LTD is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does 9 - 12 TIVOLI GARDENS RTM COMPANY LTD do?

toggle

9 - 12 TIVOLI GARDENS RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 - 12 TIVOLI GARDENS RTM COMPANY LTD?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-30 with no updates.