CHRA RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHRA RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06211899

Incorporation date

13/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6 Colinswood House Collinswood Road, Farnham Common, Slough, Buckinghamshire SL2 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2007)
dot icon12/04/2026
Termination of appointment of Imran Mastoor as a director on 2026-04-12
dot icon12/04/2026
Termination of appointment of James Henry Patrick Kirwan as a director on 2026-04-12
dot icon12/04/2026
Termination of appointment of Stanley Francis Howes as a director on 2026-04-12
dot icon12/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon11/04/2026
Termination of appointment of Edward John Smith as a director on 2026-04-11
dot icon29/03/2026
Termination of appointment of Juliet Greta Corbett as a director on 2026-02-06
dot icon29/03/2026
Appointment of Mrs Elaine Suzanne Robinson as a director on 2026-03-29
dot icon29/03/2026
Appointment of Mr Dharma Teja Kanumuri as a director on 2026-03-29
dot icon29/03/2026
Appointment of Mrs Girija Rukmini Kanumuri as a director on 2026-03-29
dot icon19/12/2025
Termination of appointment of Matthew Geraint Thomas as a director on 2025-10-03
dot icon09/11/2025
Micro company accounts made up to 2025-04-30
dot icon17/08/2025
Registered office address changed from 10 Colinswood House Collinswood Road Farnham Common Slough Buckinghamshire SL2 3LN to 6 Colinswood House Collinswood Road Farnham Common Slough Buckinghamshire SL2 3LN on 2025-08-17
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon02/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/05/2024
Appointment of Mr James Henry Patrick Kirwan as a director on 2023-11-07
dot icon09/05/2024
Appointment of Mrs Karen Elizabeth Kirwan as a director on 2023-11-07
dot icon09/05/2024
Termination of appointment of Carole Christina Hope as a director on 2023-11-07
dot icon09/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/06/2023
Director's details changed for Mrs Juliette Ann Tough on 2023-06-22
dot icon16/06/2023
Appointment of Mrs Juliette Ann Tough as a director on 2023-06-05
dot icon11/06/2023
Termination of appointment of Simon John Dean as a director on 2023-05-30
dot icon12/04/2023
Termination of appointment of Jagroop Singh Roopra as a director on 2022-04-30
dot icon12/04/2023
Appointment of Mrs Brigid Helen Mary Loveday as a director on 2022-05-01
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon07/09/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/06/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Notification of a person with significant control statement
dot icon17/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon09/04/2020
Cessation of Edward Smith as a person with significant control on 2020-01-25
dot icon09/04/2020
Termination of appointment of Edward John Smith as a secretary on 2020-01-25
dot icon06/01/2020
Termination of appointment of Pamela Elizabeth Waterman as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Lone Harild Ottesen as a director on 2020-01-06
dot icon21/10/2019
Appointment of Mr Matthew Geraint Thomas as a director on 2019-10-18
dot icon21/10/2019
Appointment of Mr Stanley Francis Howes as a director on 2019-10-18
dot icon21/10/2019
Appointment of Mr Jagroop Singh Roopra as a director on 2019-10-18
dot icon21/10/2019
Appointment of Mrs Carole Christina Hope as a director on 2019-10-18
dot icon21/10/2019
Termination of appointment of John Edward Mills as a director on 2019-10-18
dot icon08/07/2019
Micro company accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon22/02/2019
Cessation of Stanley Francis Howes as a person with significant control on 2018-11-01
dot icon22/02/2019
Termination of appointment of Stanley Francis Howes as a director on 2018-11-01
dot icon19/06/2018
Micro company accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon05/04/2018
Termination of appointment of Simon John Dean as a secretary on 2018-04-05
dot icon05/04/2018
Termination of appointment of Simon John Dean as a secretary on 2018-04-05
dot icon30/06/2017
Micro company accounts made up to 2017-04-30
dot icon17/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon18/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-13 no member list
dot icon03/02/2016
Appointment of Mr Imran Mastoor as a director on 2016-01-15
dot icon03/02/2016
Termination of appointment of Stephen John Gray as a director on 2016-01-15
dot icon24/07/2015
Micro company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-13 no member list
dot icon08/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-13 no member list
dot icon23/04/2014
Termination of appointment of Marisa Luttrell as a director
dot icon05/06/2013
Total exemption full accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-13 no member list
dot icon02/01/2013
Appointment of Mrs Pamela Elizabeth Waterman as a director
dot icon02/01/2013
Termination of appointment of Glen Harding as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-13 no member list
dot icon13/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-13 no member list
dot icon14/04/2011
Appointment of Mr Stanley Francis Howes as a director
dot icon14/04/2011
Appointment of Dr Lone Harild Ottesen as a director
dot icon14/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-13 no member list
dot icon21/04/2010
Director's details changed for Edward John Smith on 2010-04-13
dot icon21/04/2010
Director's details changed for Marisa Ceri Luttrell on 2010-04-13
dot icon21/04/2010
Director's details changed for John Edward Mills on 2010-04-13
dot icon21/04/2010
Director's details changed for Glen Philip Harding on 2010-04-13
dot icon21/04/2010
Director's details changed for Stephen John Gray on 2010-04-13
dot icon21/04/2010
Director's details changed for Juliet Greta Corbett on 2010-04-13
dot icon21/04/2010
Director's details changed for Simon John Dean on 2010-04-13
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/08/2009
Director appointed juliet greta corbett
dot icon27/08/2009
Director appointed stephen john gray
dot icon27/08/2009
Director appointed john edward mills
dot icon27/08/2009
Director appointed marisa ceri luttrell
dot icon27/08/2009
Director appointed glen philip harding
dot icon06/05/2009
Annual return made up to 13/04/09
dot icon13/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon04/06/2008
Appointment terminate, director and secretary john edward mills logged form
dot icon02/06/2008
Appointment terminated director and secretary stephen gray
dot icon02/06/2008
Appointment terminated director juliet corbett
dot icon02/06/2008
Appointment terminated director thomas luttrell
dot icon06/05/2008
Annual return made up to 13/04/08
dot icon10/03/2008
Director appointed john edward mills
dot icon10/03/2008
Director and secretary appointed stephen john gray
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Registered office changed on 10/07/07 from: 1 colinswood house collinswood road farnham common buckinghamshire SL2 3LN
dot icon10/07/2007
Secretary resigned;director resigned
dot icon25/04/2007
Secretary resigned
dot icon13/04/2007
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

£9,251.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.13K
-
0.00
2.18K
-
2023
0
8.64K
-
0.00
9.25K
-
2023
0
8.64K
-
0.00
9.25K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mastoor, Imran
Director
15/01/2016 - 12/04/2026
10
Howes, Stanley Francis
Director
18/10/2019 - 12/04/2026
3
Kirwan, James Henry Patrick
Director
07/11/2023 - 12/04/2026
5
Kirwan, Karen Elizabeth
Director
07/11/2023 - Present
3
Robinson, Elaine Suzanne
Director
29/03/2026 - Present
4

Persons with Significant Control

3
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 CHRA RTM COMPANY LIMITED

CHRA RTM COMPANY LIMITED is an(a) Active company incorporated on 13/04/2007 with the registered office located at 6 Colinswood House Collinswood Road, Farnham Common, Slough, Buckinghamshire SL2 3LN. There are currently 6 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 CHRA RTM COMPANY LIMITED?

toggle

CHRA RTM COMPANY LIMITED is currently Active. It was registered on 13/04/2007 .

Where is CHRA RTM COMPANY LIMITED located?

toggle

CHRA RTM COMPANY LIMITED is registered at 6 Colinswood House Collinswood Road, Farnham Common, Slough, Buckinghamshire SL2 3LN.

What does CHRA RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CHRA RTM COMPANY LIMITED?

toggle

The latest filing was on 12/04/2026: Termination of appointment of Imran Mastoor as a director on 2026-04-12.