CHMCL E RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHMCL E RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11475973

Incorporation date

20/07/2018

Size

Dormant

Contacts

Registered address

Registered address

23-24 The Green, London N14 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2018)
dot icon15/08/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 23-24 the Green London N14 6EN on 2025-08-15
dot icon15/08/2025
Appointment of Cotleigh Engineering Co Ltd as a secretary on 2025-07-12
dot icon15/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon16/07/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-07-12
dot icon19/03/2025
Appointment of Mr Gabriel Cismaru as a director on 2025-02-25
dot icon19/03/2025
Appointment of Mr Ivan Georgiev Aleksandrov as a director on 2025-02-25
dot icon28/02/2025
Termination of appointment of Graham Alistair Machray as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Nayana Kodikara as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Stuart Singer as a director on 2025-02-25
dot icon07/10/2024
Accounts for a dormant company made up to 2024-07-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298, Regents Park Road Finchley London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon25/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon03/10/2022
Appointment of Crabtree Pm Limited as a secretary on 2022-09-25
dot icon26/09/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon19/11/2021
Termination of appointment of Ghanashyam Master as a director on 2021-11-19
dot icon19/11/2021
Registered office address changed from Marlborough House 298, Regents Park Road Finchley London N3 2UU England to Marlborough House 298, Regents Park Road Finchley London N3 2UU on 2021-11-19
dot icon19/11/2021
Registered office address changed from Marlborough House 298, Regents Park Road London N3 2UU England to Marlborough House 298, Regents Park Road Finchley London N3 2UU on 2021-11-19
dot icon19/11/2021
Registered office address changed from 39 Lyndhurst Avenue Friern Barnet London N12 0LX United Kingdom to Marlborough House 298, Regents Park Road Finchley London N3 2UU on 2021-11-19
dot icon19/11/2021
Appointment of Ms Nayana Kodikara as a director on 2021-11-05
dot icon23/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon23/08/2021
Appointment of Mr Graham Alistair Machray as a director on 2021-08-19
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon20/07/2020
Appointment of Colney Hatch Management Company Limited as a director on 2020-07-20
dot icon20/07/2020
Termination of appointment of Jayesh Chandrakant Patel as a director on 2020-07-20
dot icon21/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon20/07/2018
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
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
25/09/2022 - 12/07/2025
292
COLNEY HATCH MANAGEMENT COMPANY LIMITED
Corporate Director
20/07/2020 - Present
11
Singer, Stuart
Director
25/02/2025 - Present
38
Mr Ghanashyam Master
Director
20/07/2018 - 19/11/2021
35
Kodikara, Nayana
Director
05/11/2021 - 28/02/2025
7

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 CHMCL E RTM COMPANY LIMITED

CHMCL E RTM COMPANY LIMITED is an(a) Active company incorporated on 20/07/2018 with the registered office located at 23-24 The Green, London N14 6EN. There are currently 7 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 CHMCL E RTM COMPANY LIMITED?

toggle

CHMCL E RTM COMPANY LIMITED is currently Active. It was registered on 20/07/2018 .

Where is CHMCL E RTM COMPANY LIMITED located?

toggle

CHMCL E RTM COMPANY LIMITED is registered at 23-24 The Green, London N14 6EN.

What does CHMCL E RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CHMCL E RTM COMPANY LIMITED?

toggle

The latest filing was on 15/08/2025: Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 23-24 the Green London N14 6EN on 2025-08-15.