BRAMSHOTT LODGE RTM COMPANY LTD

Register to unlock more data on OkredoRegister

BRAMSHOTT LODGE RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12423648

Incorporation date

24/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Spring Cottages, St. Leonards Road, Surbiton, Surrey KT6 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2020)
dot icon18/02/2026
Termination of appointment of Yulia Frolova as a director on 2025-10-17
dot icon18/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/08/2025
Termination of appointment of Edward Roff as a director on 2025-08-19
dot icon29/08/2025
Termination of appointment of Amy Anscomb as a director on 2025-07-28
dot icon07/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon26/07/2021
Notification of a person with significant control statement
dot icon06/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon01/04/2021
Cessation of Yulia Frolova as a person with significant control on 2021-04-01
dot icon01/04/2021
Cessation of Alpa Jitendra Morjaria as a person with significant control on 2021-04-01
dot icon01/04/2021
Cessation of Edward Roff as a person with significant control on 2021-04-01
dot icon01/04/2021
Cessation of James Jonathan Russell as a person with significant control on 2021-04-01
dot icon01/04/2021
Cessation of Joseph Effiong Okor Bassey-Duke as a person with significant control on 2021-04-01
dot icon01/04/2021
Cessation of Paras Bhavin Morjaria as a person with significant control on 2021-04-01
dot icon01/04/2021
Cessation of Carys Ellen Margaret Macdonald as a person with significant control on 2021-04-01
dot icon01/04/2021
Cessation of Amy Anscomb as a person with significant control on 2021-04-01
dot icon06/01/2021
Appointment of Mark Russell Dungworth as a secretary on 2021-01-05
dot icon06/01/2021
Registered office address changed from Flat 1 Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2021-01-06
dot icon06/01/2021
Termination of appointment of Amy Anscomb as a secretary on 2021-01-05
dot icon09/12/2020
Change of details for Edward N/a Roff as a person with significant control on 2020-12-09
dot icon09/12/2020
Change of details for James Jonathan N/a Russell as a person with significant control on 2020-12-09
dot icon09/12/2020
Change of details for Alpa Jitendra N/a Morjaria as a person with significant control on 2020-12-09
dot icon09/12/2020
Change of details for Carys Ellen Margaret N/a Macdonald as a person with significant control on 2020-12-09
dot icon09/12/2020
Change of details for Yulia N/a Frolova as a person with significant control on 2020-12-09
dot icon09/12/2020
Change of details for Amy N/a Anscomb as a person with significant control on 2020-12-09
dot icon09/12/2020
Change of details for Joseph Effiong Okor N/a Bassey-Duke as a person with significant control on 2020-12-09
dot icon09/12/2020
Cessation of Edward James N/a Roff as a person with significant control on 2020-12-09
dot icon09/12/2020
Cessation of Paras Bhavin N/a Morjaria as a person with significant control on 2020-12-09
dot icon09/12/2020
Cessation of Amy Elizabeth N/a Anscomb as a person with significant control on 2020-12-09
dot icon24/11/2020
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2020-11-24
dot icon24/11/2020
Termination of appointment of Rtm Secretarial Ltd as a director on 2020-11-24
dot icon24/11/2020
Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Flat 1 Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB on 2020-11-24
dot icon24/01/2020
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

£2,803.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
-
0.00
-
0.00
-
-
2022
0
1.95K
-
0.00
2.80K
-
2023
0
2.18K
-
0.00
2.80K
-
2023
0
2.18K
-
0.00
2.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.18K £Ascended11.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.80K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
24/01/2020 - 24/11/2020
399
RTM SECRETARIAL LIMITED
Corporate Director
24/01/2020 - 24/11/2020
363
Yulia Frolova
Director
24/01/2020 - 17/10/2025
-
Amy Anscomb
Director
24/01/2020 - 28/07/2025
-
Edward Roff
Director
24/01/2020 - 19/08/2025
-

Persons with Significant Control

11
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 BRAMSHOTT LODGE RTM COMPANY LTD

BRAMSHOTT LODGE RTM COMPANY LTD is an(a) Active company incorporated on 24/01/2020 with the registered office located at 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey KT6 4DF. There are currently 2 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 BRAMSHOTT LODGE RTM COMPANY LTD?

toggle

BRAMSHOTT LODGE RTM COMPANY LTD is currently Active. It was registered on 24/01/2020 .

Where is BRAMSHOTT LODGE RTM COMPANY LTD located?

toggle

BRAMSHOTT LODGE RTM COMPANY LTD is registered at 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey KT6 4DF.

What does BRAMSHOTT LODGE RTM COMPANY LTD do?

toggle

BRAMSHOTT LODGE RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMSHOTT LODGE RTM COMPANY LTD?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Yulia Frolova as a director on 2025-10-17.