BROADWAY LOFTS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROADWAY LOFTS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07104446

Incorporation date

15/12/2009

Size

Dormant

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2009)
dot icon14/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon06/01/2026
Director's details changed for Mr Daniel Regan on 2025-12-14
dot icon01/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon13/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon24/02/2023
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon23/02/2023
Registered office address changed from C/O Jcf Property Management Ltd 322 Upper Richmond Road London SW15 6TL England to 322 Upper Richmond Road London SW15 6TL on 2023-02-23
dot icon26/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/01/2023
Appointment of Mr Lawrence Robert Cynk as a director on 2022-11-28
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon14/12/2022
Appointment of Mr Sam Merullo as a director on 2022-08-23
dot icon14/12/2022
Appointment of Mr Andrew Heather as a director on 2022-11-28
dot icon01/09/2022
Appointment of J C F P Secretaries Ltd as a secretary on 2022-08-23
dot icon23/08/2022
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Jcf Property Management Ltd 322 Upper Richmond Road London SW15 6TL on 2022-08-23
dot icon23/08/2022
Termination of appointment of Block Management Uk Ltd as a secretary on 2022-08-23
dot icon24/01/2022
Termination of appointment of David Joseph Houston as a director on 2022-01-24
dot icon24/01/2022
Appointment of Mr Daniel Regan as a director on 2022-01-24
dot icon06/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon25/05/2021
Termination of appointment of Ian Holly as a director on 2021-05-25
dot icon06/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-15 no member list
dot icon07/12/2015
Termination of appointment of Peter Atkinson as a director on 2015-12-07
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2015
Director's details changed for Mr David Joseph Houston on 2015-05-19
dot icon19/05/2015
Director's details changed for Mr Ian Holly on 2014-06-02
dot icon09/01/2015
Termination of appointment of Tina Marie Nisson as a director on 2015-01-06
dot icon15/12/2014
Annual return made up to 2014-12-15 no member list
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Secretary's details changed for Block Management Uk Ltd on 2014-08-05
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon02/06/2014
Appointment of Mr Ian Holly as a director
dot icon25/02/2014
Director's details changed for Tina Marie Nisson on 2014-02-25
dot icon16/12/2013
Annual return made up to 2013-12-15 no member list
dot icon24/09/2013
Termination of appointment of Toby Allen as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2013
Registered office address changed from C/0 Blockmanagement Uk Constable Court Barn Street Lavenham Sudbury Suffolk CO10 9RB United Kingdom on 2013-04-04
dot icon12/02/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon08/01/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon20/12/2012
Annual return made up to 2012-12-15 no member list
dot icon12/12/2012
Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 2012-12-12
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-15 no member list
dot icon19/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/06/2011
Director's details changed
dot icon15/06/2011
Appointment of Tina Marie Nisson as a director
dot icon23/12/2010
Termination of appointment of Amy Yates as a director
dot icon15/12/2010
Annual return made up to 2010-12-15 no member list
dot icon17/02/2010
Appointment of Block Management Uk Ltd as a secretary
dot icon17/02/2010
Appointment of Mr Peter Atkinson as a director
dot icon11/02/2010
Appointment of Mr Toby Michael Allen as a director
dot icon11/02/2010
Director's details changed
dot icon11/02/2010
Director's details changed
dot icon11/02/2010
Appointment of Mr David Joseph Houston as a director
dot icon10/02/2010
Termination of appointment of Jacqueline Greene as a director
dot icon10/02/2010
Termination of appointment of Block Management Uk Ltd as a director
dot icon09/02/2010
Appointment of Amy Yates as a director
dot icon09/02/2010
Director's details changed
dot icon16/12/2009
Registered office address changed from the Black Barn Cynet Court Swan Street Boxford Suffolk CO10 5NZ on 2009-12-16
dot icon15/12/2009
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
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
0.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
23/08/2022 - Present
114
BLOCK MANAGEMENT UK LTD
Corporate Secretary
16/02/2010 - 23/08/2022
302
Mr Daniel Regan
Director
24/01/2022 - Present
1
Houston, David Joseph
Director
11/02/2010 - 24/01/2022
2
Merullo, Sam Benjamin
Director
23/08/2022 - Present
8

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 BROADWAY LOFTS RTM COMPANY LIMITED

BROADWAY LOFTS RTM COMPANY LIMITED is an(a) Active company incorporated on 15/12/2009 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 5 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 BROADWAY LOFTS RTM COMPANY LIMITED?

toggle

BROADWAY LOFTS RTM COMPANY LIMITED is currently Active. It was registered on 15/12/2009 .

Where is BROADWAY LOFTS RTM COMPANY LIMITED located?

toggle

BROADWAY LOFTS RTM COMPANY LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does BROADWAY LOFTS RTM COMPANY LIMITED do?

toggle

BROADWAY LOFTS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADWAY LOFTS RTM COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-15 with no updates.