BELGRAVIA HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELGRAVIA HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04964831

Incorporation date

14/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon23/03/2026
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon04/02/2022
Director's details changed for Alexia Geraldine Elizabeth Genta on 2022-02-04
dot icon04/02/2022
Director's details changed for Mr Richard James Tice on 2022-02-04
dot icon03/02/2022
Registered office address changed from C/O Robert Stephens & Co 8 Boston Drive Bourne End Buckinghamshire SL8 5YS to 3rd Floor 114a Cromwell Road London SW7 4AG on 2022-02-03
dot icon01/02/2022
Termination of appointment of Paul Johnson as a secretary on 2022-01-31
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon05/07/2021
Appointment of Alexia Geraldine Elizabeth Genta as a director on 2021-07-02
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon20/09/2016
Termination of appointment of Phillip John Jordan as a director on 2016-09-19
dot icon02/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/07/2016
Appointment of Mr Paul Anthony Kendrick as a director on 2016-07-27
dot icon01/12/2015
Annual return made up to 2015-11-14 no member list
dot icon26/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-14 no member list
dot icon25/11/2014
Termination of appointment of Mark Douglas Warner as a director on 2014-11-17
dot icon18/11/2014
Termination of appointment of Mark Douglas Warner as a director on 2014-11-17
dot icon07/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-14 no member list
dot icon28/11/2013
Director's details changed for Mr Phillip John Jordan on 2013-06-01
dot icon30/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/12/2012
Termination of appointment of Arjun Kumar as a director
dot icon06/12/2012
Annual return made up to 2012-11-14 no member list
dot icon06/12/2012
Director's details changed for Mr Mark Warner on 2012-11-01
dot icon03/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/10/2012
Appointment of Paul Johnson as a secretary
dot icon23/09/2012
Registered office address changed from C/O Sl Property Consultants Ltd 174 Battersea Park Road London SW11 4ND England on 2012-09-23
dot icon23/09/2012
Termination of appointment of Jeremy Loudan as a secretary
dot icon14/06/2012
Appointment of Mr Arjun Kumar as a director
dot icon11/06/2012
Appointment of Mr Phillip John Jordan as a director
dot icon06/06/2012
Appointment of Mr Richard James Tice as a director
dot icon06/06/2012
Termination of appointment of Maurice Fooks as a director
dot icon06/06/2012
Termination of appointment of Michael Ward as a director
dot icon31/05/2012
Registered office address changed from 164 Battersea Park Road London SW11 4ND on 2012-05-31
dot icon29/01/2012
Annual return made up to 2011-11-14 no member list
dot icon18/01/2012
Appointment of Mark Warner as a director
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-14 no member list
dot icon24/04/2010
Annual return made up to 2009-11-14 no member list
dot icon24/04/2010
Director's details changed for Michael Grainger Ward on 2009-10-23
dot icon24/04/2010
Director's details changed for Maurice Fooks on 2009-10-20
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/07/2009
Director appointed michael grainger ward
dot icon09/07/2009
Appointment terminated director moe ward
dot icon12/03/2009
Annual return made up to 14/11/08
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/12/2007
Annual return made up to 14/11/07
dot icon25/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/02/2007
Director resigned
dot icon13/12/2006
New director appointed
dot icon29/11/2006
Annual return made up to 14/11/06
dot icon07/04/2006
Director resigned
dot icon14/03/2006
Annual return made up to 14/11/05
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/10/2005
Registered office changed on 27/10/05 from: belgravia house 2 halkin place london SW1X 8JF
dot icon20/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon21/09/2005
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon13/12/2004
Annual return made up to 14/11/04
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon08/05/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon02/04/2004
Director resigned
dot icon21/11/2003
Secretary resigned
dot icon14/11/2003
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
14/11/2026
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
-
-
0.00
-
-
2022
0
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendrick, Paul Anthony
Director
27/07/2016 - Present
14
Ward, Michael
Director
09/07/2009 - 01/06/2012
12
Ward, Michael
Director
22/03/2004 - 29/03/2006
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/2003 - 14/11/2003
99600
Barker Mill, Amanda Vaudrey
Director
14/11/2003 - 28/03/2004
4

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 BELGRAVIA HOUSE RTM COMPANY LIMITED

BELGRAVIA HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 14/11/2003 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. 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 BELGRAVIA HOUSE RTM COMPANY LIMITED?

toggle

BELGRAVIA HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 14/11/2003 .

Where is BELGRAVIA HOUSE RTM COMPANY LIMITED located?

toggle

BELGRAVIA HOUSE RTM COMPANY LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does BELGRAVIA HOUSE RTM COMPANY LIMITED do?

toggle

BELGRAVIA HOUSE 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 BELGRAVIA HOUSE RTM COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-03-31.