LITTLE PRESTON HALL RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE PRESTON HALL RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06608332

Incorporation date

02/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Scott Hall House, Sheepscar Street North, Leeds LS7 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2024
Notification of a person with significant control statement
dot icon26/06/2024
Cessation of Gemma Louise Thornton as a person with significant control on 2024-06-25
dot icon26/06/2024
Termination of appointment of Gemma Louise Thornton as a director on 2024-06-25
dot icon18/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon23/08/2023
Registered office address changed from Little Preston Hall Swillington Leeds West Yorkshire LS26 8UW to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 2023-08-23
dot icon23/08/2023
Termination of appointment of Gemma Louise Thornton as a secretary on 2023-08-23
dot icon23/08/2023
Appointment of Mrs Jane Ann Waterton as a secretary on 2023-08-23
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon03/06/2023
Appointment of Ms Stacey Kim Yeadon as a director on 2023-06-01
dot icon15/05/2023
Appointment of Mr Oliver Robert Longstaff as a director on 2023-05-14
dot icon11/05/2023
Appointment of Ms Rita Mchale as a director on 2023-05-10
dot icon10/05/2023
Appointment of Mr Kevin Ian Metson as a director on 2023-05-10
dot icon10/05/2023
Appointment of Mr Neil Alan Sternbach as a director on 2023-05-10
dot icon15/08/2022
Notification of Gemma Louise Thornton as a person with significant control on 2022-03-17
dot icon01/08/2022
Appointment of Miss Gemma Louise Thornton as a secretary on 2022-08-01
dot icon01/08/2022
Cessation of Peter Jeffrey Grubb as a person with significant control on 2022-08-01
dot icon01/08/2022
Appointment of Miss Gemma Louise Thornton as a director on 2022-03-17
dot icon26/07/2022
Termination of appointment of Peter Jeffrey Grubb as a director on 2022-07-21
dot icon26/07/2022
Termination of appointment of Peter Jeffrey Grubb as a secretary on 2022-07-21
dot icon12/07/2022
Appointment of Mr Vijay Acharya as a director on 2022-07-12
dot icon02/07/2022
Termination of appointment of Joseph Robert Brooks as a director on 2022-07-01
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon22/03/2022
Appointment of Mr Joseph Robert Brooks as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of Gary Lockey as a director on 2022-03-11
dot icon21/01/2022
Micro company accounts made up to 2021-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon13/05/2021
Appointment of Mr Gary Lockey as a director on 2021-05-13
dot icon13/05/2021
Appointment of Mr Peter Jeffrey Grubb as a secretary on 2021-05-01
dot icon13/05/2021
Termination of appointment of Gemma Louise Thornton as a director on 2021-05-01
dot icon13/05/2021
Termination of appointment of Gemma Thornton as a secretary on 2021-05-01
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon31/10/2020
Appointment of Miss Gemma Thornton as a director on 2020-10-31
dot icon31/10/2020
Appointment of Miss Gemma Thornton as a secretary on 2020-10-31
dot icon31/10/2020
Termination of appointment of Thomas James Kennedy as a secretary on 2020-10-31
dot icon15/06/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Termination of appointment of David Thomas Chappelow as a director on 2020-06-08
dot icon11/06/2020
Cessation of David Thomas Chappelow as a person with significant control on 2020-06-08
dot icon11/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon12/06/2017
Appointment of Mr Thomas James Kennedy as a secretary on 2017-06-12
dot icon12/06/2017
Termination of appointment of Peter Grubb as a secretary on 2017-06-12
dot icon12/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon10/11/2016
Appointment of Mr Peter Jeffrey Grubb as a director on 2016-11-01
dot icon10/11/2016
Termination of appointment of Thomas Kennedy as a director on 2016-11-01
dot icon16/06/2016
Annual return made up to 2016-06-02 no member list
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2015
Annual return made up to 2015-06-02 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/06/2014
Annual return made up to 2014-06-02 no member list
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2013
Annual return made up to 2013-06-02 no member list
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-06-02 no member list
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-02 no member list
dot icon22/06/2010
Register inspection address has been changed from Little Preston Hall Hall Road Swillington Leeds West Yorks LS26 8UW
dot icon22/06/2010
Register inspection address has been changed from Little Preston Hall Hall Road Swillington Leeds West Yorks LS26 8UW
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Director's details changed for David Chappelow on 2010-01-01
dot icon21/06/2010
Director's details changed for Thomas Kennedy on 2010-01-01
dot icon21/06/2010
Director's details changed for David Chappelow on 2010-01-01
dot icon21/06/2010
Director's details changed for Thomas Kennedy on 2010-01-01
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed from Little Preston Hall Hall Road Swillington Leeds West Yorkshire LS26 8UW
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Director's details changed for Thomas Kennedy on 2010-01-01
dot icon21/06/2010
Director's details changed for David Chappelow on 2010-01-01
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
dot icon21/06/2010
Annual return made up to 2010-06-02 no member list
dot icon18/06/2010
Director's details changed for Thomas Kennedy on 2010-01-01
dot icon18/06/2010
Director's details changed for David Chappelow on 2010-01-01
dot icon06/04/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2009
Annual return made up to 02/06/09
dot icon20/08/2008
Registered office changed on 20/08/2008 from blackwell house guildhall yard london uk EC2V 5AE
dot icon20/08/2008
Director appointed david chappelow
dot icon20/08/2008
Secretary appointed peter grubb
dot icon19/08/2008
Appointment terminated director rtm secretarial LIMITED
dot icon19/08/2008
Appointment terminated director rtm nominee directors LIMITED
dot icon19/08/2008
Appointment terminated secretary rtm secretarial LIMITED
dot icon02/06/2008
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
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.41K
-
0.00
-
-
2022
2
6.29K
-
0.00
6.71K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
01/06/2008 - 18/08/2008
99
Mr Peter Jeffrey Grubb
Director
31/10/2016 - 20/07/2022
-
Thornton, Gemma Louise
Secretary
01/08/2022 - 23/08/2023
-
Miss Gemma Louise Thornton
Director
17/03/2022 - 25/06/2024
2
Acharya, Vijay Harsukhrai
Director
12/07/2022 - Present
78

Persons with Significant Control

3
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 LITTLE PRESTON HALL RTM COMPANY LIMITED

LITTLE PRESTON HALL RTM COMPANY LIMITED is an(a) Active company incorporated on 02/06/2008 with the registered office located at Scott Hall House, Sheepscar Street North, Leeds LS7 3AF. There are currently 7 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 LITTLE PRESTON HALL RTM COMPANY LIMITED?

toggle

LITTLE PRESTON HALL RTM COMPANY LIMITED is currently Active. It was registered on 02/06/2008 .

Where is LITTLE PRESTON HALL RTM COMPANY LIMITED located?

toggle

LITTLE PRESTON HALL RTM COMPANY LIMITED is registered at Scott Hall House, Sheepscar Street North, Leeds LS7 3AF.

What does LITTLE PRESTON HALL RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for LITTLE PRESTON HALL RTM COMPANY LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.