CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD

Register to unlock more data on OkredoRegister

CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10205133

Incorporation date

28/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2016)
dot icon09/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon26/02/2025
Appointment of Ms Helen Louise O'donnell as a director on 2025-02-19
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon23/02/2024
Appointment of Mr Oliver Moir as a director on 2024-02-21
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon01/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon14/09/2022
Termination of appointment of Robert Terence Bliss as a director on 2022-09-14
dot icon22/06/2022
Termination of appointment of Anna Lindsey Gibbs as a director on 2022-06-22
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon12/05/2021
Appointment of Mr Sam John Doran as a director on 2021-05-12
dot icon29/04/2021
Registered office address changed from Field House Chiswick Mall London W4 2PR England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-04-29
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon30/01/2020
Termination of appointment of Amy Cutts as a director on 2020-01-27
dot icon30/01/2020
Termination of appointment of Felicia Augustina Puddicombe as a director on 2020-01-27
dot icon30/01/2020
Termination of appointment of Nicole Perez as a director on 2020-01-27
dot icon30/01/2020
Termination of appointment of Helen Louise Crawford as a director on 2020-01-27
dot icon30/01/2020
Termination of appointment of Leigh Brewin as a director on 2020-01-27
dot icon02/09/2019
Accounts for a dormant company made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon04/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon06/11/2018
Termination of appointment of Philip John Brassington as a director on 2018-10-30
dot icon08/09/2018
Appointment of Ms Anna Lindsey Gibbs as a director on 2018-08-22
dot icon08/09/2018
Termination of appointment of Judith Mary Gurney as a director on 2018-08-22
dot icon08/09/2018
Termination of appointment of Lenny Orrock as a director on 2018-08-16
dot icon08/09/2018
Termination of appointment of Edward Allen Anscombe as a director on 2018-08-22
dot icon10/06/2018
Registered office address changed from Carlton Mansions 37 Anson Road London Greater London N7 0RB to Field House Chiswick Mall London W4 2PR on 2018-06-10
dot icon10/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon29/11/2017
Termination of appointment of Richard Jolley as a director on 2017-11-17
dot icon29/11/2017
Termination of appointment of Jessica Redmond Withey Asato as a director on 2017-11-24
dot icon29/11/2017
Termination of appointment of Robert John Anthony Chaplin as a secretary on 2017-11-24
dot icon27/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon28/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bliss, Robert Terence
Director
28/05/2016 - 14/09/2022
2
Perez, Nicole
Director
28/05/2016 - 27/01/2020
2
Doran, Sam John
Director
12/05/2021 - Present
4
Asato, Jessica Redmond-Withey
Director
28/05/2016 - 24/11/2017
5
O'donnell, Helen Louise
Director
19/02/2025 - Present
6

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 CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD

CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD is an(a) Active company incorporated on 28/05/2016 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 4 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 CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD?

toggle

CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD is currently Active. It was registered on 28/05/2016 .

Where is CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD located?

toggle

CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD do?

toggle

CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-05-31.