EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06777494

Incorporation date

19/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Reeve House, Parsonage Square, Dorking RH4 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2008)
dot icon10/04/2026
Appointment of Ms Elizabeth Louise Gordon as a director on 2026-04-10
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon18/12/2025
Termination of appointment of Elizabeth Louise Gordon as a director on 2025-12-18
dot icon28/08/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon11/08/2025
Director's details changed for Ms Louise Marguerite Etheridge on 2025-08-11
dot icon11/08/2025
Director's details changed for Miss Katrina Ann Barclay on 2025-08-11
dot icon11/08/2025
Director's details changed for Mrs Emily Elizabeth Lincoln on 2025-08-11
dot icon11/08/2025
Director's details changed for Mr Paul Douglas Sneller on 2025-08-11
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/01/2025
Registered office address changed from 14 Eastwood Lodge Eastwood Road Bramley Guildford GU5 0EL England to Reeve House Parsonage Square Dorking RH4 1UP on 2025-01-02
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon22/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/06/2024
Termination of appointment of Joanne Hermawan as a director on 2024-06-13
dot icon15/06/2024
Appointment of Mrs Elizabeth Louise Gordon as a director on 2024-06-13
dot icon15/06/2024
Appointment of Mrs Emily Lincoln as a director on 2024-06-13
dot icon15/06/2024
Director's details changed for Mrs Emily Lincoln on 2024-06-13
dot icon30/04/2024
Termination of appointment of Sandra Hyde as a director on 2024-04-30
dot icon26/04/2024
Termination of appointment of Paul Francis Martin as a secretary on 2024-04-26
dot icon23/04/2024
Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY to 14 Eastwood Lodge Eastwood Road Bramley Guildford GU5 0EL on 2024-04-23
dot icon23/04/2024
Director's details changed for Miss Katrina Ann Barclay on 2024-04-23
dot icon23/04/2024
Director's details changed for Ms Louise Marguerite Etheridge on 2024-04-23
dot icon23/04/2024
Director's details changed for Ms Joanne Hermawan on 2024-04-23
dot icon23/04/2024
Director's details changed for Mr Paul Douglas Sneller on 2024-04-23
dot icon23/04/2024
Director's details changed for Mrs Sandra Hyde on 2024-04-23
dot icon20/04/2024
Appointment of Miss Katrina Ann Barclay as a director on 2024-04-19
dot icon20/04/2024
Appointment of Mr Paul Douglas Sneller as a director on 2024-04-19
dot icon20/04/2024
Appointment of Ms Joanne Hermawan as a director on 2024-04-19
dot icon20/04/2024
Appointment of Ms Louise Marguerite Etheridge as a director on 2024-04-19
dot icon19/04/2024
Termination of appointment of Katrina Ann Barclay as a director on 2024-04-13
dot icon19/04/2024
Termination of appointment of Louise Marguerite Etheridge as a director on 2024-04-13
dot icon19/04/2024
Termination of appointment of Joanne Hermawan as a director on 2024-04-13
dot icon19/04/2024
Termination of appointment of Paul Douglas Sneller as a director on 2024-04-13
dot icon15/04/2024
Appointment of Mr Paul Douglas Sneller as a director on 2024-04-13
dot icon15/04/2024
Appointment of Ms Joanne Hermawan as a director on 2024-04-13
dot icon15/04/2024
Appointment of Ms Louise Marguerite Etheridge as a director on 2024-04-13
dot icon14/04/2024
Appointment of Miss Katrina Ann Barclay as a director on 2024-04-13
dot icon12/04/2024
Termination of appointment of Katrina Ann Barclay as a director on 2024-04-09
dot icon12/04/2024
Termination of appointment of Louise Marguerite Etheridge as a director on 2024-04-09
dot icon12/04/2024
Termination of appointment of Joanne Hermawan as a director on 2024-04-09
dot icon12/04/2024
Termination of appointment of Paul Douglas Sneller as a director on 2024-04-09
dot icon09/04/2024
Appointment of Miss Katrina Ann Barclay as a director on 2024-04-01
dot icon09/04/2024
Appointment of Mr Paul Douglas Sneller as a director on 2024-04-01
dot icon09/04/2024
Appointment of Ms Joanne Hermawan as a director on 2024-04-01
dot icon09/04/2024
Appointment of Ms Louise Marguerite Etheridge as a director on 2024-04-01
dot icon08/04/2024
Termination of appointment of Paul Douglas Sneller as a director on 2024-03-01
dot icon08/04/2024
Termination of appointment of Katrina Ann Barclay as a director on 2024-03-01
dot icon08/04/2024
Termination of appointment of Joanne Hermawan as a director on 2024-03-01
dot icon08/04/2024
Termination of appointment of Louise Marguerite Etheridge as a director on 2024-03-01
dot icon03/03/2024
Appointment of Miss Katrina Ann Barclay as a director on 2024-03-01
dot icon03/03/2024
Appointment of Mr Paul Douglas Sneller as a director on 2024-03-01
dot icon03/03/2024
Appointment of Ms Joanne Hermawan as a director on 2024-03-01
dot icon03/03/2024
Appointment of Ms Louise Marguerite Etheridge as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Katrina Ann Barclay as a director on 2024-02-27
dot icon01/03/2024
Termination of appointment of Louise Marguerite Etheridge as a director on 2024-02-27
dot icon01/03/2024
Termination of appointment of Joanne Hermawan as a director on 2024-02-27
dot icon01/03/2024
Termination of appointment of Paul Douglas Sneller as a director on 2024-02-27
dot icon27/02/2024
Appointment of Mr Paul Douglas Sneller as a director on 2024-02-26
dot icon27/02/2024
Appointment of Ms Joanne Hermawan as a director on 2024-02-26
dot icon27/02/2024
Appointment of Ms Louise Marguerite Etheridge as a director on 2024-02-26
dot icon26/02/2024
Termination of appointment of Louise Marguerite Etheridge as a director on 2024-02-19
dot icon26/02/2024
Termination of appointment of Joanne Hermawan as a director on 2024-02-19
dot icon26/02/2024
Termination of appointment of Paul Douglas Sneller as a director on 2024-02-19
dot icon19/02/2024
Appointment of Mr Paul Douglas Sneller as a director on 2024-02-19
dot icon19/02/2024
Appointment of Ms Joanne Hermawan as a director on 2024-02-19
dot icon19/02/2024
Appointment of Ms Louise Marguerite Etheridge as a director on 2024-02-19
dot icon04/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon07/11/2023
Termination of appointment of Elizabeth Louise Gordon as a director on 2023-05-12
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon20/10/2022
Appointment of Ms Katrina Ann Barclay as a director on 2022-09-03
dot icon20/10/2022
Termination of appointment of Christopher Kirvan as a director on 2022-09-03
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon23/12/2020
Termination of appointment of Alison Patricia Pollock as a director on 2020-12-23
dot icon01/09/2020
Micro company accounts made up to 2019-09-30
dot icon18/06/2020
Appointment of Miss Alison Patricia Pollock as a director on 2020-06-10
dot icon16/04/2020
Termination of appointment of Kenneth George Sarah as a director on 2020-04-06
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon31/03/2019
Appointment of Mrs Sandra Hyde as a director on 2019-02-11
dot icon31/03/2019
Termination of appointment of Stephen Snow as a director on 2018-06-16
dot icon17/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon24/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon24/12/2016
Termination of appointment of Timothy Graham Lucas as a director on 2016-12-10
dot icon17/08/2016
Appointment of Mrs Elizabeth Louise Gordon as a director on 2016-06-28
dot icon12/07/2016
Termination of appointment of Maggie Rosalind Lilley as a director on 2016-06-28
dot icon12/07/2016
Appointment of Mr Stephen Snow as a director on 2016-06-28
dot icon12/07/2016
Appointment of Mr Christopher Kirvan as a director on 2016-06-28
dot icon02/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/01/2016
Annual return made up to 2015-12-19 no member list
dot icon04/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon19/01/2015
Annual return made up to 2014-12-19 no member list
dot icon16/01/2014
Annual return made up to 2013-12-19 no member list
dot icon06/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon06/01/2013
Annual return made up to 2012-12-19 no member list
dot icon10/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon03/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Annual return made up to 2011-12-19 no member list
dot icon15/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon01/02/2011
Appointment of Timothy Graham Lucas as a director
dot icon21/01/2011
Annual return made up to 2010-12-19 no member list
dot icon19/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/06/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon11/01/2010
Annual return made up to 2009-12-19 no member list
dot icon11/01/2010
Director's details changed for Kenneth George Sarah on 2009-12-01
dot icon11/01/2010
Director's details changed for Maggie Rosalind Lilley on 2009-12-01
dot icon19/12/2008
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
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.47K
-
0.00
-
-
2022
0
5.24K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Paul Francis
Secretary
19/12/2008 - 26/04/2024
25
Lincoln, Emily
Director
13/06/2024 - Present
-
Gordon, Elizabeth Louise
Director
28/06/2016 - 12/05/2023
-
Sneller, Paul Douglas
Director
19/02/2024 - 19/02/2024
1
Sneller, Paul Douglas
Director
26/02/2024 - 27/02/2024
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 EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED

EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED is an(a) Active company incorporated on 19/12/2008 with the registered office located at Reeve House, Parsonage Square, Dorking RH4 1UP. 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 EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED?

toggle

EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED is currently Active. It was registered on 19/12/2008 .

Where is EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED located?

toggle

EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED is registered at Reeve House, Parsonage Square, Dorking RH4 1UP.

What does EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Ms Elizabeth Louise Gordon as a director on 2026-04-10.