BOW QUARTER PARK BUILDINGS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOW QUARTER PARK BUILDINGS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08837540

Incorporation date

08/01/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2014)
dot icon31/03/2026
Director's details changed for Mr Brendan Holian on 2026-03-02
dot icon22/01/2026
Termination of appointment of May Lyn Tan as a director on 2026-01-08
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon07/01/2026
Termination of appointment of Hamish Malcolm Croll as a director on 2026-01-07
dot icon10/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon02/09/2025
Termination of appointment of Margaret Hilda Wendy Cousins as a director on 2025-08-29
dot icon10/04/2025
Appointment of Ms Margaret Hilda Wendy Cousins as a director on 2025-04-09
dot icon16/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon19/02/2024
Appointment of Mr Edward Carroll as a director on 2024-02-19
dot icon18/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon21/09/2023
Termination of appointment of Andrew Richard Kirby as a director on 2023-09-04
dot icon21/09/2023
Termination of appointment of David Lionel Barnes as a director on 2023-09-04
dot icon21/09/2023
Termination of appointment of Hannah Rosa Blackman as a director on 2023-09-04
dot icon11/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon03/08/2023
Termination of appointment of Harjit Sandhu as a director on 2022-12-05
dot icon03/08/2023
Appointment of Mr Harjit Sandhu as a director on 2023-03-22
dot icon22/03/2023
Appointment of Mr Harjit Sandhu as a director on 2022-12-05
dot icon17/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon06/08/2021
Appointment of Mr Hamish Malcolm Croll as a director on 2021-08-03
dot icon22/03/2021
Termination of appointment of Russell Dorian Minahan as a director on 2021-03-18
dot icon22/03/2021
Appointment of Mr Brendan Holian as a director on 2020-11-30
dot icon22/03/2021
Appointment of Ms May Lyn Tan as a director on 2020-11-30
dot icon22/03/2021
Termination of appointment of Eoin O'meara as a director on 2020-11-30
dot icon10/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-01
dot icon14/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon01/12/2020
Termination of appointment of David Hancock as a director on 2020-11-30
dot icon02/09/2020
Resolutions
dot icon27/07/2020
Termination of appointment of Christopher Foord Lyon as a director on 2020-07-27
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon13/11/2019
Appointment of Mr Russell Dorian Minahan as a director on 2019-10-31
dot icon23/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon06/11/2018
Appointment of Mrs Hannah Rosa Blackman as a director on 2018-05-02
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/09/2018
Appointment of Mr David Hancock as a director on 2018-05-09
dot icon05/03/2018
Termination of appointment of Jai Kharbanda as a director on 2018-03-02
dot icon19/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon03/01/2018
Appointment of Mr Andrew Richard Kirby as a director on 2017-12-22
dot icon13/12/2017
Termination of appointment of Gary Johnston as a director on 2017-12-06
dot icon13/12/2017
Termination of appointment of Giles Mark Godart-Brown as a director on 2017-12-06
dot icon28/11/2017
Director's details changed for Mr Giles Mark Godart-Brown on 2017-11-28
dot icon11/09/2017
Termination of appointment of Sheikh Muhammed Ishtiaque Hussain as a director on 2017-09-08
dot icon29/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/04/2017
Appointment of Mr Eoin O'meara as a director on 2017-04-05
dot icon07/04/2017
Appointment of Mr Jai Kharbanda as a director on 2017-04-05
dot icon30/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon23/06/2016
Termination of appointment of David Hancock as a director on 2016-05-31
dot icon24/03/2016
Appointment of Mr David Lionel Barnes as a director on 2015-07-08
dot icon03/02/2016
Annual return made up to 2016-01-08 no member list
dot icon23/11/2015
Director's details changed for Mr Giles Mark Godart-Brown on 2015-11-23
dot icon20/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon08/04/2015
Appointment of Rendall and Rittner Limited as a secretary on 2015-02-02
dot icon08/04/2015
Termination of appointment of Audrey Coker as a director on 2015-03-11
dot icon08/04/2015
Registered office address changed from 39 Park West Buildings Bow Quarter 60 Fairfield Road, Bow London E3 2UR to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2015-04-08
dot icon01/02/2015
Annual return made up to 2015-01-08 no member list
dot icon15/10/2014
Appointment of Mr Sheikh Muhammed Ishtiaque Hussain as a director on 2014-10-08
dot icon19/05/2014
Appointment of Miss Audrey Coker as a director
dot icon12/04/2014
Appointment of Mr Gary Johnston as a director
dot icon11/04/2014
Appointment of Mr Giles Mark Godart-Brown as a director
dot icon08/01/2014
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
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, David
Director
09/05/2018 - 30/11/2020
8
Sandhu, Harjit
Director
22/03/2023 - Present
8
Sandhu, Harjit
Director
05/12/2022 - 05/12/2022
8
Barnes, David Lionel
Director
08/07/2015 - 04/09/2023
5
Kirby, Andrew Richard
Director
22/12/2017 - 04/09/2023
2

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 BOW QUARTER PARK BUILDINGS RTM COMPANY LIMITED

BOW QUARTER PARK BUILDINGS RTM COMPANY LIMITED is an(a) Active company incorporated on 08/01/2014 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. 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 BOW QUARTER PARK BUILDINGS RTM COMPANY LIMITED?

toggle

BOW QUARTER PARK BUILDINGS RTM COMPANY LIMITED is currently Active. It was registered on 08/01/2014 .

Where is BOW QUARTER PARK BUILDINGS RTM COMPANY LIMITED located?

toggle

BOW QUARTER PARK BUILDINGS RTM COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does BOW QUARTER PARK BUILDINGS RTM COMPANY LIMITED do?

toggle

BOW QUARTER PARK BUILDINGS 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 BOW QUARTER PARK BUILDINGS RTM COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mr Brendan Holian on 2026-03-02.