GARA RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

GARA RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06468202

Incorporation date

09/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon31/03/2026
Director's details changed for Mr David Emanuel on 2026-03-31
dot icon24/03/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon23/03/2026
Termination of appointment of David Emanuel as a director on 2026-03-23
dot icon23/03/2026
Appointment of Mr David Emanuel as a director on 2026-03-23
dot icon02/03/2026
Micro company accounts made up to 2025-12-31
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon21/10/2022
Secretary's details changed for Neil Douglas Block Management on 2022-10-20
dot icon20/10/2022
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Farm Rowsham Buckinghamshire HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-20
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon13/07/2020
Termination of appointment of Scott Elliott as a director on 2020-07-10
dot icon09/07/2020
Micro company accounts made up to 2019-12-31
dot icon23/01/2020
Appointment of Neil Douglas Block Management as a secretary on 2017-03-01
dot icon23/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-01-31
dot icon31/05/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon25/04/2019
Appointment of Mr Graham Holliday Falder as a director on 2019-04-25
dot icon24/04/2019
Appointment of Mr John Francis O'connor as a director on 2019-04-24
dot icon24/04/2019
Appointment of Mr David Emanuel as a director on 2019-04-23
dot icon24/04/2019
Termination of appointment of George Ross as a director on 2019-04-23
dot icon15/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon21/01/2019
Termination of appointment of Lara Marie Rosenbloom as a director on 2019-01-21
dot icon19/09/2018
Micro company accounts made up to 2018-01-31
dot icon14/03/2018
Termination of appointment of Elizabeth Rose Rose as a director on 2018-03-14
dot icon15/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon21/11/2017
Appointment of Miss Lara Marie Rosenbloom as a director on 2017-11-01
dot icon10/11/2017
Micro company accounts made up to 2017-01-31
dot icon10/11/2017
Termination of appointment of Elayne Marie Pryde as a director on 2017-11-01
dot icon10/04/2017
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to The Dutch Barn Manor Farm Courtyard Manor Farm Rowsham Buckinghamshire HP22 4QP on 2017-04-10
dot icon10/04/2017
Termination of appointment of Urban Owners Limited as a secretary on 2017-04-10
dot icon18/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/01/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon13/12/2016
Appointment of Mrs Elizabeth Rose as a director on 2016-11-30
dot icon07/11/2016
Termination of appointment of John Francis O'connor as a director on 2016-11-07
dot icon17/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-09 no member list
dot icon22/01/2016
Director's details changed for Mr Geroge Ross on 2016-01-11
dot icon22/01/2016
Termination of appointment of Joel Manstoff as a director on 2015-07-14
dot icon13/11/2015
Appointment of Mr Scott Elliott as a director on 2015-11-05
dot icon15/09/2015
Termination of appointment of Neil Edward Hart as a director on 2015-09-08
dot icon14/09/2015
Appointment of Mr Geroge Ross as a director on 2015-09-13
dot icon09/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-09 no member list
dot icon03/02/2015
Director's details changed for Elayne Marie Pryde on 2015-01-22
dot icon02/02/2015
Director's details changed for Mr Joel Manstoff on 2015-01-22
dot icon12/05/2014
Accounts for a dormant company made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-09 no member list
dot icon23/01/2014
Director's details changed for Elayne Marie Pryde on 2014-01-13
dot icon07/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-09 no member list
dot icon29/01/2013
Appointment of Mr Joel Manstoff as a director
dot icon06/09/2012
Appointment of John Francis O'connor as a director
dot icon07/08/2012
Termination of appointment of Jane Hendry as a director
dot icon20/06/2012
Director's details changed for Jane Catherine Hendry on 2012-06-19
dot icon11/06/2012
Accounts for a dormant company made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-09 no member list
dot icon18/01/2012
Secretary's details changed for Urban Owners Limited on 2012-01-18
dot icon25/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon30/08/2011
Registered office address changed from Urban Owners 5B Sumatra House, 215 West End Lane London NW6 1XJ United Kingdom on 2011-08-30
dot icon11/01/2011
Annual return made up to 2011-01-09 no member list
dot icon10/01/2011
Appointment of Elayne Marie Pryde as a director
dot icon10/01/2011
Appointment of Jane Catherine Hendry as a director
dot icon10/01/2011
Appointment of Neil Edward Hart as a director
dot icon10/01/2011
Termination of appointment of John O'connor as a director
dot icon10/01/2011
Termination of appointment of Neil Horne as a director
dot icon17/12/2010
Appointment of Urban Owners Limited as a secretary
dot icon15/12/2010
Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ on 2010-12-15
dot icon15/12/2010
Termination of appointment of Block Management Uk Ltd as a secretary
dot icon15/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-09 no member list
dot icon29/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon29/04/2009
Secretary appointed block management uk LTD
dot icon29/04/2009
Registered office changed on 29/04/2009 from flat 8, 14 grandfield avenue watford WD17 4XA united kingdom
dot icon27/02/2009
Appointment terminated director jane hendry
dot icon27/02/2009
Appointment terminated
dot icon27/02/2009
Appointment terminated secretary jane hendry
dot icon14/01/2009
Annual return made up to 09/01/09
dot icon14/01/2009
Location of register of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from flat 8 14 grandfield avenue watford hertfordshire WD17 4XA
dot icon09/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/03/2017 - Present
93
URBAN OWNERS LIMITED
Corporate Secretary
01/11/2010 - 10/04/2017
138
Emanuel, David
Director
23/03/2026 - Present
3
Emanuel, David
Director
23/04/2019 - 23/03/2026
3
BLOCK MANAGEMENT UK LTD
Corporate Secretary
01/04/2009 - 01/11/2010
15

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 GARA RTM COMPANY LIMITED

GARA RTM COMPANY LIMITED is an(a) Active company incorporated on 09/01/2008 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 4 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 GARA RTM COMPANY LIMITED?

toggle

GARA RTM COMPANY LIMITED is currently Active. It was registered on 09/01/2008 .

Where is GARA RTM COMPANY LIMITED located?

toggle

GARA RTM COMPANY LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does GARA RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for GARA RTM COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mr David Emanuel on 2026-03-31.