LONGFIELD HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONGFIELD HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07391019

Incorporation date

29/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Basement, 32 Woodstock Grove, London, Greater London W12 8LECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2010)
dot icon17/04/2026
Termination of appointment of Andrew John Wrench as a director on 2026-04-17
dot icon17/04/2026
Appointment of Mr Andrew John Wrench as a director on 2026-04-17
dot icon20/01/2026
Notification of Danishmand Ahmad as a person with significant control on 2026-01-20
dot icon06/11/2025
Withdrawal of a person with significant control statement on 2025-11-06
dot icon06/11/2025
Notification of Nicola Mccandish as a person with significant control on 2025-11-06
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon16/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon24/07/2025
Appointment of David Adams Investments Ltd as a secretary on 2025-07-24
dot icon22/07/2025
Appointment of David Adams Surveyors Ltd as a secretary on 2025-07-05
dot icon15/07/2025
Termination of appointment of Block Management Uk as a secretary on 2025-06-30
dot icon15/07/2025
Registered office address changed from , C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom to Basement 32 Woodstock Grove London Greater London W12 8LE on 2025-07-15
dot icon15/07/2025
Director's details changed for Mrs Nicola Mccandlish on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr Oliver James Richardson on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr Andrew John Wrench on 2025-07-15
dot icon10/02/2025
Termination of appointment of Prateek Sethi as a director on 2024-12-12
dot icon01/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon16/10/2023
Appointment of Mr Oliver James Richardson as a director on 2023-10-16
dot icon11/10/2023
Appointment of Mr Andrew John Wrench as a director on 2023-10-01
dot icon04/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon01/08/2023
Appointment of Mrs Nicola Mccandlish as a director on 2023-08-01
dot icon04/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon22/10/2020
Termination of appointment of Mohammed Ihsan Jan as a director on 2020-10-22
dot icon02/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon08/06/2020
Termination of appointment of Shahrzad Rezaei as a director on 2020-03-27
dot icon29/05/2020
Appointment of Mr Carlos Perez as a director on 2020-05-23
dot icon06/05/2020
Appointment of Mr Prateek Sethi as a director on 2020-04-20
dot icon01/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon27/02/2018
Director's details changed for Mrs Magdalena Krystyna Hassanzadeh-Baboli on 2018-02-27
dot icon27/02/2018
Appointment of Mrs Magdalena Krystyna Hassanzadeh-Baboli as a director on 2018-02-27
dot icon02/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon29/03/2017
Termination of appointment of Block Management Uk as a secretary on 2017-03-29
dot icon27/03/2017
Appointment of Block Management Uk as a secretary on 2017-03-23
dot icon23/03/2017
Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB to Basement 32 Woodstock Grove London Greater London W12 8LE on 2017-03-23
dot icon16/03/2017
Appointment of Block Management Uk as a secretary on 2017-03-16
dot icon06/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/03/2017
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-02-09
dot icon19/12/2016
Termination of appointment of Julie Karen Young as a director on 2016-11-21
dot icon14/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon03/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon08/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-29 no member list
dot icon25/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-29 no member list
dot icon10/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-29 no member list
dot icon24/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon16/01/2013
Appointment of Mohammed Ihsan Jan as a director
dot icon08/01/2013
Termination of appointment of Magdalena Krystyna Hassanzadeh-Baboli as a director
dot icon01/10/2012
Annual return made up to 2012-09-29 no member list
dot icon05/07/2012
Termination of appointment of Mohammed Ihsan Jan as a director
dot icon05/07/2012
Appointment of Mohammed Ihsan Jan as a director
dot icon25/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-09-29 no member list
dot icon04/11/2011
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon28/10/2011
Registered office address changed from , Downe House 303 High Street, Orpington, Kent, BR6 0NN, United Kingdom on 2011-10-28
dot icon30/11/2010
Certificate of change of name
dot icon15/11/2010
Certificate of change of name
dot icon29/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
16/03/2017 - 30/06/2025
301
David Adams Surveyors Ltd
Corporate Secretary
05/07/2025 - Present
12
Rezaei, Shahrzad
Director
29/09/2010 - 27/03/2020
6
BLOCK MANAGEMENT UK LTD
Corporate Secretary
23/03/2017 - 29/03/2017
301
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/06/2011 - 09/02/2017
126

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 LONGFIELD HOUSE RTM COMPANY LIMITED

LONGFIELD HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 29/09/2010 with the registered office located at Basement, 32 Woodstock Grove, London, Greater London W12 8LE. 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 LONGFIELD HOUSE RTM COMPANY LIMITED?

toggle

LONGFIELD HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 29/09/2010 .

Where is LONGFIELD HOUSE RTM COMPANY LIMITED located?

toggle

LONGFIELD HOUSE RTM COMPANY LIMITED is registered at Basement, 32 Woodstock Grove, London, Greater London W12 8LE.

What does LONGFIELD HOUSE RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for LONGFIELD HOUSE RTM COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Andrew John Wrench as a director on 2026-04-17.