LANSDOWNE-HOLLAND RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANSDOWNE-HOLLAND RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11519572

Incorporation date

15/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2018)
dot icon03/09/2025
Micro company accounts made up to 2025-08-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon29/01/2025
Appointment of Ms Chyrese Carpenter as a director on 2025-01-21
dot icon24/01/2025
Appointment of Mr Benjamin Edward Johnson as a director on 2025-01-21
dot icon23/01/2025
Appointment of Ms Eleanor Grace Brindle as a director on 2025-01-21
dot icon12/09/2024
Micro company accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon08/08/2024
Director's details changed for Paul Leslie Leybourne on 2024-08-01
dot icon22/09/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22
dot icon12/09/2023
Micro company accounts made up to 2023-08-31
dot icon15/08/2023
Termination of appointment of Nathalie Blondel as a director on 2023-08-04
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon26/05/2023
Registered office address changed from 10 Station Road Portslade Brighton BN41 1GX England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2023-05-26
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon16/05/2023
Termination of appointment of Emily Veronica Kilby as a director on 2023-05-06
dot icon16/05/2023
Termination of appointment of Thomas John Kilby as a director on 2023-05-06
dot icon16/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon16/09/2022
Appointment of Mrs Grajina Carswell as a director on 2022-09-16
dot icon16/09/2022
Appointment of Mr Colin Carswell as a director on 2022-09-16
dot icon02/09/2022
Termination of appointment of Matthew Dawson as a director on 2022-08-26
dot icon02/09/2022
Termination of appointment of Grace Evans as a director on 2022-08-26
dot icon16/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon16/05/2022
Registered office address changed from 10 Juniper Close Worthing BN13 3PR England to 10 Station Road Portslade Brighton BN41 1GX on 2022-05-16
dot icon28/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon28/08/2021
Termination of appointment of Thomas Stephenson as a director on 2021-08-28
dot icon28/08/2021
Termination of appointment of Katherine Day as a director on 2021-08-28
dot icon05/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon27/08/2020
Director's details changed for Mr Thomas Stephenson on 2020-08-27
dot icon27/08/2020
Director's details changed for Miss Katherine Day on 2020-08-27
dot icon26/08/2020
Director's details changed for Mr Thomas Stephenson on 2020-08-25
dot icon26/08/2020
Director's details changed for Mr Thomas John Kilby on 2020-08-25
dot icon26/08/2020
Director's details changed for Mrs Emily Veronica Kilby on 2020-08-25
dot icon26/08/2020
Director's details changed for Miss Katherine Day on 2020-08-26
dot icon07/04/2020
Appointment of Mr Matthew Dawson as a director on 2020-04-01
dot icon07/04/2020
Appointment of Miss Grace Evans as a director on 2020-04-01
dot icon06/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon28/08/2019
Registered office address changed from Flat 2, 25 Lansdowne Place Hove East Sussex BN3 1HF to 10 Juniper Close Worthing BN13 3PR on 2019-08-28
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon23/07/2019
Appointment of Miss Katherine Day as a director on 2019-07-22
dot icon23/07/2019
Appointment of Mr Thomas Stephenson as a director on 2019-07-22
dot icon27/05/2019
Appointment of Mrs Emily Veronica Kilby as a director on 2019-05-27
dot icon27/05/2019
Appointment of Mr Thomas John Kilby as a director on 2019-05-27
dot icon15/08/2018
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
31/08/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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
0.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carswell, Colin
Director
16/09/2022 - Present
3
Carswell, Grajina
Director
16/09/2022 - Present
-
Blondel, Nathalie
Director
15/08/2018 - 04/08/2023
-
Leybourne, Paul Leslie
Director
15/08/2018 - Present
-
Carpenter, Chyrese
Director
21/01/2025 - Present
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 LANSDOWNE-HOLLAND RTM COMPANY LIMITED

LANSDOWNE-HOLLAND RTM COMPANY LIMITED is an(a) Active company incorporated on 15/08/2018 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG. 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 LANSDOWNE-HOLLAND RTM COMPANY LIMITED?

toggle

LANSDOWNE-HOLLAND RTM COMPANY LIMITED is currently Active. It was registered on 15/08/2018 .

Where is LANSDOWNE-HOLLAND RTM COMPANY LIMITED located?

toggle

LANSDOWNE-HOLLAND RTM COMPANY LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG.

What does LANSDOWNE-HOLLAND RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for LANSDOWNE-HOLLAND RTM COMPANY LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2025-08-31.