CITY GATE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY GATE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07143305

Incorporation date

02/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex RM15 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon18/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon06/02/2026
Termination of appointment of Elizabeth Phillippa Squires as a director on 2026-02-01
dot icon06/02/2026
Termination of appointment of Ryan Gregory as a director on 2026-02-01
dot icon04/11/2025
Termination of appointment of Huw Thomas as a director on 2025-10-26
dot icon21/03/2025
Micro company accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon28/05/2024
Registered office address changed from PO Box 2650 PO Box 2650 PO Box 2650 Woodford Green Essex IG8 1RY England to Romeo Business Centre, Unit 2 Purfleet Industrial Park Juliet Way Purfleet Essex RM15 4YD on 2024-05-28
dot icon30/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon22/04/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon06/10/2021
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to PO Box 2650 PO Box 2650 PO Box 2650 Woodford Green Essex IG8 1RY on 2021-10-06
dot icon04/10/2021
Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-09-30
dot icon06/09/2021
Appointment of Mrs Elizabeth Phillippa Squires as a director on 2021-09-02
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon18/01/2021
Director's details changed for Mr Huw Thomas on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall Rittner Hammond Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon03/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/12/2020
Appointment of Mr Ryan Gregory as a director on 2020-12-01
dot icon30/11/2020
Director's details changed for Mr Huw Thomas on 2020-11-30
dot icon30/11/2020
Termination of appointment of Michael James Clelland as a director on 2020-11-13
dot icon10/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon10/02/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-01-31
dot icon10/02/2020
Director's details changed for Mr Michael James Clelland on 2020-01-31
dot icon17/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon19/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Termination of appointment of Michael Tiong as a director on 2017-12-04
dot icon28/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Appointment of Mr Nicholas Cooper as a director on 2016-04-14
dot icon03/03/2016
Annual return made up to 2016-02-02 no member list
dot icon02/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-02 no member list
dot icon16/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/07/2014
Termination of appointment of Jacqueline Defoe Defoe-Banton Parillon as a director on 2012-01-01
dot icon13/02/2014
Annual return made up to 2014-02-02 no member list
dot icon08/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/04/2013
Termination of appointment of Christopher Hoult as a director
dot icon13/03/2013
Appointment of Mr Michael James Clelland as a director
dot icon12/02/2013
Annual return made up to 2013-02-02 no member list
dot icon06/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-02 no member list
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/09/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon15/04/2011
Appointment of Mrs Jacqueline Defoe Defoe-Banton Parillon as a director
dot icon15/04/2011
Appointment of Mr Michael Tiong as a director
dot icon01/03/2011
Annual return made up to 2011-02-02 no member list
dot icon01/03/2011
Appointment of Rendall and Rittner Limited as a secretary
dot icon13/01/2011
Registered office address changed from Rtmf Secretarial 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2011-01-13
dot icon13/01/2011
Termination of appointment of The Right to Manage Federation Ltd as a secretary
dot icon02/02/2010
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
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
63.03K
-
0.00
56.78K
-
2022
-
73.11K
-
0.00
65.03K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nicholas
Director
14/04/2016 - Present
13
Squires, Elizabeth Phillippa
Director
02/09/2021 - 01/02/2026
6
Thomas, Huw
Director
02/02/2010 - 26/10/2025
1
Gregory, Ryan
Director
01/12/2020 - 01/02/2026
2

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 CITY GATE RTM COMPANY LIMITED

CITY GATE RTM COMPANY LIMITED is an(a) Active company incorporated on 02/02/2010 with the registered office located at Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex RM15 4YD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY GATE RTM COMPANY LIMITED?

toggle

CITY GATE RTM COMPANY LIMITED is currently Active. It was registered on 02/02/2010 .

Where is CITY GATE RTM COMPANY LIMITED located?

toggle

CITY GATE RTM COMPANY LIMITED is registered at Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex RM15 4YD.

What does CITY GATE RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CITY GATE RTM COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-02 with no updates.