CONDUIT HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONDUIT HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10950432

Incorporation date

07/09/2017

Size

Dormant

Contacts

Registered address

Registered address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2017)
dot icon17/02/2026
Appointment of Mr Kam Chan Liu as a director on 2026-02-14
dot icon24/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon24/09/2025
Termination of appointment of Elizabeth Anne Rahim as a director on 2025-09-24
dot icon25/04/2025
Termination of appointment of Kelhem Salter as a director on 2025-04-21
dot icon25/04/2025
Appointment of Mr Martin Truong as a director on 2025-04-25
dot icon17/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/06/2024
Appointment of Ms Elizabeth Anne Rahim as a director on 2024-06-10
dot icon12/06/2024
Appointment of Mr Graham Macdowall as a director on 2024-06-10
dot icon12/06/2024
Appointment of Mr Kelhem Salter as a director on 2024-06-10
dot icon15/05/2024
Termination of appointment of Susan Gazzard as a director on 2024-05-14
dot icon23/04/2024
Appointment of Gh Property Management Services Ltd as a secretary on 2024-03-01
dot icon10/04/2024
Director's details changed for Mr Michael Stephen Gawne on 2024-03-07
dot icon10/04/2024
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Emanuele Pulci Doria on 2024-03-07
dot icon10/04/2024
Termination of appointment of Michael Stephen Gawne as a director on 2024-03-28
dot icon29/02/2024
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2024-02-29
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon08/09/2023
Appointment of Mr Michael Stephen Gawne as a director on 2023-08-29
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon13/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon24/08/2020
Termination of appointment of Alan Peter Bowers as a director on 2020-08-21
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon01/07/2019
Appointment of Mr Emanuele Pulci Doria as a director on 2019-07-01
dot icon08/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon18/06/2018
Director's details changed for Mr Alan Peter Bowers on 2018-06-18
dot icon18/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon18/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon18/06/2018
Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-18
dot icon07/09/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 29/02/2024
798
GH PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/03/2024 - Present
49
URBAN OWNERS LIMITED
Corporate Secretary
07/09/2017 - 02/03/2018
138
Gazzard, Susan
Director
07/09/2017 - 14/05/2024
2
Bowers, Alan Peter
Director
07/09/2017 - 21/08/2020
1

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 CONDUIT HOUSE RTM COMPANY LIMITED

CONDUIT HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 07/09/2017 with the registered office located at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ. 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 CONDUIT HOUSE RTM COMPANY LIMITED?

toggle

CONDUIT HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 07/09/2017 .

Where is CONDUIT HOUSE RTM COMPANY LIMITED located?

toggle

CONDUIT HOUSE RTM COMPANY LIMITED is registered at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ.

What does CONDUIT HOUSE RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CONDUIT HOUSE RTM COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mr Kam Chan Liu as a director on 2026-02-14.