LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976975

Incorporation date

24/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside House, 1-5 Como Street, Romford, Essex RM7 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon21/04/2026
Micro company accounts made up to 2025-06-30
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon29/04/2025
Appointment of Mr Douglas John Taylor as a director on 2024-12-11
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/11/2023
Director's details changed for Mr Richard Julian Ford on 2023-11-06
dot icon15/11/2023
Director's details changed for Ms Heather Raybould on 2023-11-06
dot icon15/11/2023
Director's details changed for Ms Daniela Maria Sozzi on 2023-11-06
dot icon15/11/2023
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2023-11-15
dot icon15/11/2023
Termination of appointment of E.L. Services Limited as a secretary on 2023-11-06
dot icon27/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon29/10/2021
Termination of appointment of James Jonathan Carline as a director on 2021-10-27
dot icon29/10/2021
Termination of appointment of Spencer Morris as a director on 2021-10-27
dot icon29/10/2021
Termination of appointment of Richard John Simons as a director on 2021-10-27
dot icon24/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon20/10/2020
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 73 Cornhill London EC3V 3QQ on 2020-10-20
dot icon20/10/2020
Appointment of E.L. Services Limited as a secretary on 2020-10-01
dot icon06/10/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-10-01
dot icon31/03/2020
Appointment of Ms Heather Raybould as a director on 2020-02-27
dot icon04/03/2020
Appointment of Mr Richard Julian Ford as a director on 2020-02-28
dot icon03/03/2020
Appointment of Ms Daniela Maria Sozzi as a director on 2020-02-27
dot icon02/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/02/2020
Termination of appointment of Chun Xiao Wang as a director on 2020-02-27
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon09/03/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-02-19
dot icon27/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/02/2018
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2018-02-03
dot icon02/02/2018
Director's details changed for Spencer Morris on 2018-02-01
dot icon02/02/2018
Director's details changed for Dr Chun Xiao Wang on 2018-02-01
dot icon02/02/2018
Termination of appointment of Patricia Watson as a director on 2017-11-15
dot icon24/01/2018
Appointment of Dr Chun Xiao Wang as a director on 2017-06-08
dot icon21/11/2017
Appointment of Miss Patricia Watson as a director on 2015-04-13
dot icon20/11/2017
Termination of appointment of Patricia Watson as a director on 2017-11-15
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon14/09/2017
Director's details changed for James Jonathan Carline on 2017-09-14
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon07/03/2017
Termination of appointment of Herman Santiago as a director on 2017-02-22
dot icon28/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon23/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-24 no member list
dot icon04/08/2015
Termination of appointment of Timothy David Brewer as a director on 2015-08-04
dot icon13/04/2015
Appointment of Miss Patricia Watson as a director on 2015-04-13
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-10-24 no member list
dot icon30/10/2014
Director's details changed for Richard Simons on 2014-10-30
dot icon30/10/2014
Director's details changed for Timothy David Brewer on 2014-10-30
dot icon30/10/2014
Director's details changed for Mr Herman Santiago on 2014-10-30
dot icon30/10/2014
Director's details changed for Spencer Morris on 2014-10-30
dot icon25/03/2014
Appointment of United Company Secretaries as a secretary
dot icon12/02/2014
Termination of appointment of Catherine a Williams Ltd as a secretary
dot icon14/01/2014
Registered office address changed from 1 High Street Crickhowell Powys NP8 1BD on 2014-01-14
dot icon03/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-10-24 no member list
dot icon05/11/2012
Annual return made up to 2012-10-24 no member list
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/09/2012
Appointment of Timothy David Brewer as a director
dot icon14/02/2012
Appointment of Catherine a Williams Ltd as a secretary
dot icon07/02/2012
Registered office address changed from 1 High Street Crickhowell Powys NP8 1BD Wales on 2012-02-07
dot icon07/02/2012
Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St. James's, London SW1Y 6DF United Kingdom on 2012-02-07
dot icon06/02/2012
Termination of appointment of Badger Hakim Secretaries Limited as a secretary
dot icon23/01/2012
Appointment of Mr Herman Santiago as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/11/2011
Annual return made up to 2011-10-24 no member list
dot icon19/10/2011
Termination of appointment of Andrew Burns as a director
dot icon06/12/2010
Appointment of James Jonathan Carline as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-10-24 no member list
dot icon06/10/2010
Memorandum and Articles of Association
dot icon01/03/2010
Secretary's details changed for Badger Hakim Secretaries Limited on 2009-12-03
dot icon02/12/2009
Registered office address changed from 10 Dover Street London W1S 4LQ on 2009-12-02
dot icon03/11/2009
Annual return made up to 2009-10-24 no member list
dot icon30/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/09/2009
Appointment terminated director andrew constantinou
dot icon13/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/10/2008
Annual return made up to 24/10/08
dot icon20/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/10/2007
Annual return made up to 24/10/07
dot icon30/09/2007
Director's particulars changed
dot icon16/05/2007
Accounting reference date shortened from 31/10/07 to 30/06/07
dot icon24/10/2006
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
30/06/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Santiago, Herman
Director
20/10/2011 - 22/02/2017
24
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
25/03/2014 - 01/01/2016
144
Wang, Chun Xiao, Dr
Director
08/06/2017 - 27/02/2020
-
Watson, Patricia
Director
13/04/2015 - 15/11/2017
2
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 03/02/2018
284

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 LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED

LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN. 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 LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED?

toggle

LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED is currently Active. It was registered on 24/10/2006 .

Where is LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED located?

toggle

LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED is registered at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN.

What does LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-06-30.