LONGWATER RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONGWATER RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06848275

Incorporation date

16/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4 Vicarage Road, Teddington TW11 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon17/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon26/06/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon14/08/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon21/08/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon20/04/2023
Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH to 4 Vicarage Road Teddington TW11 8EZ on 2023-04-20
dot icon01/07/2022
Micro company accounts made up to 2022-03-31
dot icon29/05/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon08/03/2021
Termination of appointment of Satwinder Kaur Kalsi as a director on 2021-02-24
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon05/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon07/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-16 no member list
dot icon24/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/03/2015
Termination of appointment of Brian Kenneth Clark Nathan as a director on 2015-03-31
dot icon24/03/2015
Register(s) moved to registered office address Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH
dot icon24/03/2015
Annual return made up to 2015-03-16 no member list
dot icon26/02/2015
Appointment of Mr Peter Reginald Jones as a director on 2015-02-10
dot icon11/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-16 no member list
dot icon27/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/05/2013
Termination of appointment of Jonathan Francis as a director
dot icon22/03/2013
Annual return made up to 2013-03-16 no member list
dot icon22/03/2013
Director's details changed for Ms Satwinder Kaur Kalsi on 2012-12-12
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/03/2012
Annual return made up to 2012-03-16 no member list
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Appointment of Mr Brian Kenneth Clark Nathan as a director
dot icon05/04/2011
Termination of appointment of Jonathan Cooper as a secretary
dot icon23/03/2011
Annual return made up to 2011-03-16 no member list
dot icon23/03/2011
Register inspection address has been changed from 6 Longwater House 10 Portsmouth Rd Kingston Surrey KT1 2LT
dot icon22/03/2011
Appointment of Ms Satwinder Kalsi as a director
dot icon21/03/2011
Appointment of Mr John Swallow as a director
dot icon21/03/2011
Appointment of Mr Jonathan Wright Cooper as a secretary
dot icon16/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2011
Appointment of Mr Jonathan Henry Francis as a director
dot icon15/03/2011
Termination of appointment of Joe Luiz as a director
dot icon15/03/2011
Termination of appointment of Abby Luiz as a director
dot icon15/03/2011
Termination of appointment of Joe Luiz as a secretary
dot icon11/03/2011
Registered office address changed from C/O the Secretary Po Box 1496 Longwater House 10- 11 Portsmouth Rd Kingston upon Thames Surrey KT1 9RZ United Kingdom on 2011-03-11
dot icon11/11/2010
Termination of appointment of George Georgiades as a director
dot icon11/11/2010
Termination of appointment of Satwinder Kalsi as a director
dot icon11/11/2010
Registered office address changed from , C/O Satwinder Kalsi, 6 Longwater House, 10 Portsmouth Rd, Kingston, Surrey, KT1 2LT, United Kingdom on 2010-11-11
dot icon11/11/2010
Termination of appointment of Ranbir Duggal as a director
dot icon11/11/2010
Appointment of Mrs Abby Luiz as a director
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon09/04/2010
Annual return made up to 2010-03-16 no member list
dot icon09/04/2010
Registered office address changed from , C/O Satwinder Kalsi, 6 Longwater House, 10 Portsmouth Rd, Kingston, Surrey, KT1 2LT on 2010-04-09
dot icon08/04/2010
Secretary's details changed for Mr Joe Luiz on 2010-04-08
dot icon08/04/2010
Director's details changed for Mr Joe Luiz on 2010-04-08
dot icon08/04/2010
Registered office address changed from , 1 Old Bridge Street, Hampton Wick, Kingston upon Thames, KT1 4DB on 2010-04-08
dot icon16/11/2009
Appointment of Ms Satwinder Kalsi as a director
dot icon16/11/2009
Appointment of Mr George Georgiades as a director
dot icon16/11/2009
Termination of appointment of Athos Tzouves as a director
dot icon15/11/2009
Appointment of Mr Ranbir Duggal as a director
dot icon16/03/2009
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
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalsi, Satwinder Kaur
Director
08/01/2011 - 24/02/2021
2
Georgiades, George
Director
05/10/2009 - 18/10/2010
-
Jones, Peter Reginald
Director
10/02/2015 - Present
2
Kalsi, Satwinder Kaur
Director
05/10/2009 - 24/09/2010
2
Cooper, Jonathan Wright
Secretary
02/03/2011 - 04/04/2011
-

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 LONGWATER RTM COMPANY LIMITED

LONGWATER RTM COMPANY LIMITED is an(a) Active company incorporated on 16/03/2009 with the registered office located at 4 Vicarage Road, Teddington TW11 8EZ. There are currently 2 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 LONGWATER RTM COMPANY LIMITED?

toggle

LONGWATER RTM COMPANY LIMITED is currently Active. It was registered on 16/03/2009 .

Where is LONGWATER RTM COMPANY LIMITED located?

toggle

LONGWATER RTM COMPANY LIMITED is registered at 4 Vicarage Road, Teddington TW11 8EZ.

What does LONGWATER RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for LONGWATER RTM COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-16 with no updates.