EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06870470

Incorporation date

06/04/2009

Size

Dormant

Contacts

Registered address

Registered address

Odeon House, 146 College Road, Harrow HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2009)
dot icon26/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon03/07/2025
Accounts for a dormant company made up to 2025-04-30
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon13/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon18/01/2023
Appointment of Sebright Property Management Limited as a secretary on 2023-01-19
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon12/01/2023
Confirmation statement made on 2022-11-13 with no updates
dot icon31/12/2022
Registered office address changed from 2 Oakleigh Mews Whetstone London N20 9HQ England to Odeon House 146 College Road Harrow HA1 1BH on 2022-12-31
dot icon27/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon01/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon10/09/2021
Director's details changed for Miss Nicki Saini on 2021-09-10
dot icon10/09/2021
Director's details changed for Mrs Sophoula Georgiou-Pavli on 2021-09-10
dot icon08/09/2021
Termination of appointment of Leslie Ann Brady as a director on 2021-09-01
dot icon08/09/2021
Director's details changed for Mr Paul Robert Beckley on 2021-09-01
dot icon17/02/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon30/11/2020
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 2 Oakleigh Mews Whetstone London N20 9HQ on 2020-11-30
dot icon30/11/2020
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2020-10-31
dot icon08/10/2020
Appointment of Miss Nicki Saini as a director on 2020-09-10
dot icon17/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon17/01/2018
Appointment of Miss Leslie Ann Brady as a director on 2018-01-15
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon12/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon19/01/2017
Appointment of Mr Carl Micah Hill as a director on 2017-01-17
dot icon06/01/2017
Appointment of Mr John Wildman as a director on 2016-12-12
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon09/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon18/01/2016
Termination of appointment of Christopher Button as a director on 2015-12-17
dot icon21/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon12/09/2014
Appointment of Mr Christopher Button as a director on 2014-09-12
dot icon09/07/2014
Accounts for a dormant company made up to 2014-04-30
dot icon26/06/2014
Termination of appointment of Simon Pritchard as a director
dot icon26/06/2014
Termination of appointment of Nicola Bates as a director
dot icon26/06/2014
Termination of appointment of Joanna Dale as a director
dot icon15/01/2014
Annual return made up to 2014-01-12 no member list
dot icon20/09/2013
Appointment of Mrs Sophie Georgiou-Pavli as a director
dot icon17/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon20/02/2013
Termination of appointment of Jenni Roditi as a director
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon26/09/2012
Appointment of Mr Simon Brenden Pritchard as a director
dot icon20/09/2012
Termination of appointment of Simon Pritchard as a director
dot icon18/09/2012
Appointment of Mr Simon Brenden Pritchard as a director
dot icon06/09/2012
Termination of appointment of Helen Brown as a director
dot icon06/09/2012
Termination of appointment of Andrew Argyle as a director
dot icon17/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon16/02/2012
Director's details changed for Ms Jenni Anne Roditi on 2012-02-16
dot icon16/02/2012
Appointment of Ms Joanna Elizabeth Sarah Dale as a director
dot icon15/02/2012
Director's details changed for Ms Jenni Anne Roditi on 2012-01-23
dot icon15/02/2012
Termination of appointment of Joanna Dale as a secretary
dot icon15/02/2012
Termination of appointment of Jennifer Roditi as a director
dot icon15/02/2012
Annual return made up to 2012-01-31 no member list
dot icon15/02/2012
Appointment of Mrs Helen Mary Brown as a director
dot icon15/02/2012
Appointment of Ms Jennifer Anne Roditi as a director
dot icon15/02/2012
Appointment of Mr Paul Robert Beckley as a director
dot icon15/02/2012
Appointment of Mr Andrew Robert Argyle as a director
dot icon15/02/2012
Appointment of Ms Nicola Suzanne Bates as a director
dot icon15/02/2012
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 2012-02-15
dot icon15/02/2012
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon06/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/12/2011
Termination of appointment of John Wildman as a director
dot icon19/05/2011
Annual return made up to 2011-04-06 no member list
dot icon22/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-06 no member list
dot icon13/04/2010
Director's details changed for Jenn1 Roditi on 2010-03-30
dot icon25/03/2010
Termination of appointment of Carolyn Wildman as a secretary
dot icon24/03/2010
Appointment of Joanna Elizabeth Sarah Dale as a secretary
dot icon18/03/2010
Appointment of Jenn1 Roditi as a director
dot icon18/03/2010
Appointment of Mr John Wildman as a director
dot icon18/03/2010
Appointment of Mrs Carolyn Rosemary Wildman as a secretary
dot icon18/03/2010
Termination of appointment of Jonathan Chandler as a director
dot icon18/03/2010
Termination of appointment of Danielle Green as a secretary
dot icon18/03/2010
Termination of appointment of Joanna Dale as a director
dot icon06/04/2009
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

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildman, John
Director
12/12/2016 - Present
603
Saini, Nicki
Director
10/09/2020 - Present
2
Hill, Carl Micah
Director
17/01/2017 - Present
2
Mrs Sophoula Georgiou-Pavli
Director
01/07/2013 - Present
-
Beckley, Paul Robert
Director
23/01/2012 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED

EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/04/2009 with the registered office located at Odeon House, 146 College Road, Harrow HA1 1BH. There are currently 6 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 EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED?

toggle

EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/04/2009 .

Where is EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED located?

toggle

EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED is registered at Odeon House, 146 College Road, Harrow HA1 1BH.

What does EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED do?

toggle

EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EXCHANGE HOUSE CROUCH END RTM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-13 with no updates.