9-12A MAYFIELD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

9-12A MAYFIELD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07023466

Incorporation date

18/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

SN9 5JH, Little Acorns Little Acorns, Knowle, Pewsey, Wiltshire SN9 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon14/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/12/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon20/10/2020
Micro company accounts made up to 2019-09-30
dot icon02/10/2019
Register inspection address has been changed from 8 Baywater Marlborough Wiltshire SN8 1DX England to Little Acorns Knowle Pewsey SN9 5JH
dot icon01/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon03/11/2017
Registered office address changed from 8 Baywater Marlborough Wiltshire SN8 1DX to PO Box SN9 5JH Little Acorns Little Acorns Knowle Pewsey Wiltshire SN9 5JH on 2017-11-03
dot icon03/11/2017
Appointment of Mrs Catherine Deakin as a secretary on 2017-11-01
dot icon03/11/2017
Termination of appointment of Barry George Mercer as a secretary on 2017-11-01
dot icon27/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon11/05/2017
Termination of appointment of Deborah Carol Ryman as a director on 2017-05-01
dot icon23/03/2017
Termination of appointment of Louise Randall as a director on 2017-03-15
dot icon03/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/12/2016
Appointment of Mrs Melanie Dorothy Cooper as a director on 2016-12-20
dot icon20/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon21/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/11/2015
Appointment of Mrs Deborah Carol Ryman as a director on 2015-11-14
dot icon16/11/2015
Termination of appointment of Jason Spink as a director on 2015-11-14
dot icon24/09/2015
Annual return made up to 2015-09-18 no member list
dot icon18/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-18 no member list
dot icon23/09/2014
Secretary's details changed for Mr Barry George Mercer on 2014-02-01
dot icon22/09/2014
Director's details changed for Ms. Louise Randall on 2014-09-10
dot icon22/09/2014
Register inspection address has been changed from 36 River Park Marlborough Wiltshire SN8 1NH United Kingdom to 8 Baywater Marlborough Wiltshire SN8 1DX
dot icon22/09/2014
Registered office address changed from 8 8 Baywater Marlborough Wiltshire SN8 1DX England to 8 Baywater Marlborough Wiltshire SN8 1DX on 2014-09-22
dot icon09/06/2014
Registered office address changed from 36 River Park Marlborough Wiltshire SN8 1NH United Kingdom on 2014-06-09
dot icon21/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-18 no member list
dot icon02/10/2013
Director's details changed for Ms. Louise Randall on 2013-03-15
dot icon02/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-18 no member list
dot icon20/09/2012
Director's details changed for Mr Paul Blair on 2012-08-01
dot icon20/09/2012
Register inspection address has been changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom
dot icon26/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/01/2012
Director's details changed for Ms. Louise Simpson on 2011-12-19
dot icon29/12/2011
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 2011-12-29
dot icon29/12/2011
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon29/12/2011
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon29/12/2011
Appointment of Mr Barry George Mercer as a secretary
dot icon29/12/2011
Termination of appointment of Louise Simpson as a secretary
dot icon21/12/2011
Annual return made up to 2011-09-18 no member list
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/01/2011
Appointment of Rtm Secretarial Ltd as a director
dot icon14/01/2011
Appointment of Rtm Nominee Directors Ltd as a director
dot icon09/11/2010
Annual return made up to 2010-09-18 no member list
dot icon09/11/2010
Registered office address changed from C/O 12a Mayfield 9-12a Mayfield London Road Marlborough Wiltshire SN8 2AA on 2010-11-09
dot icon09/11/2010
Register(s) moved to registered inspection location
dot icon09/11/2010
Register inspection address has been changed
dot icon09/11/2010
Director's details changed for Ms. Louise Simpson on 2010-09-18
dot icon09/11/2010
Director's details changed for John Taylor on 2010-09-18
dot icon09/11/2010
Director's details changed for Jason Spink on 2010-09-18
dot icon09/11/2010
Director's details changed for Paul Blair on 2010-09-18
dot icon09/11/2010
Secretary's details changed for Louise Simpson on 2010-09-18
dot icon14/10/2010
Termination of appointment of Rtm Secretarial Limited as a director
dot icon14/10/2010
Termination of appointment of Rtm Nominee Directors Limited as a director
dot icon23/06/2010
Appointment of Rtm Nominee Directors Limited as a director
dot icon23/06/2010
Appointment of Rtm Secretarial Limited as a director
dot icon24/11/2009
Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 2009-11-24
dot icon23/11/2009
Termination of appointment of Rtm Nominee Directors Limited as a director
dot icon23/11/2009
Termination of appointment of Rtm Secretarial Limited as a director
dot icon18/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.26K
-
0.00
-
-
2022
0
4.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, John
Director
18/09/2009 - Present
3
Blair, Paul Allen
Director
18/09/2009 - Present
9
Cooper, Melanie Dorothy
Director
20/12/2016 - Present
-

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 9-12A MAYFIELD RTM COMPANY LIMITED

9-12A MAYFIELD RTM COMPANY LIMITED is an(a) Active company incorporated on 18/09/2009 with the registered office located at SN9 5JH, Little Acorns Little Acorns, Knowle, Pewsey, Wiltshire SN9 5JH. 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 9-12A MAYFIELD RTM COMPANY LIMITED?

toggle

9-12A MAYFIELD RTM COMPANY LIMITED is currently Active. It was registered on 18/09/2009 .

Where is 9-12A MAYFIELD RTM COMPANY LIMITED located?

toggle

9-12A MAYFIELD RTM COMPANY LIMITED is registered at SN9 5JH, Little Acorns Little Acorns, Knowle, Pewsey, Wiltshire SN9 5JH.

What does 9-12A MAYFIELD RTM COMPANY LIMITED do?

toggle

9-12A MAYFIELD RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 9-12A MAYFIELD RTM COMPANY LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-06-28 with no updates.