THE SHRUBBERY RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE SHRUBBERY RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06630466

Incorporation date

26/06/2008

Size

Dormant

Contacts

Registered address

Registered address

3 The Shrubbery, Grosvenor Road, London E11 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2018)
dot icon30/03/2026
Previous accounting period extended from 2025-06-30 to 2025-08-31
dot icon03/01/2026
Termination of appointment of Sharlene Sarolli as a director on 2026-01-01
dot icon12/08/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon28/03/2025
Termination of appointment of Janet Davenport as a director on 2025-02-25
dot icon28/03/2025
Termination of appointment of Laura Hawkins as a director on 2025-02-25
dot icon28/03/2025
Appointment of Mr Paul Yeowell as a director on 2025-02-25
dot icon28/03/2025
Appointment of Ms Rohini Wahu as a director on 2025-02-24
dot icon28/03/2025
Appointment of Mrs Sharlene Sharlene Sarolli as a director on 2025-02-24
dot icon28/03/2025
Appointment of Mr Scott Bartle as a director on 2025-02-24
dot icon28/03/2025
Registered office address changed from 29 the Shrubbery Grosvenor Road London E11 2EL England to 3 the Shrubbery Grosvenor Road London E11 2EL on 2025-03-28
dot icon28/03/2025
Director's details changed for Mrs Sharlene Sharlene Sarolli on 2025-03-28
dot icon28/03/2025
Director's details changed for Ms Rohini Wahu on 2025-03-28
dot icon27/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon24/10/2023
Termination of appointment of James Cooke as a secretary on 2023-10-09
dot icon24/10/2023
Registered office address changed from Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF England to 29 the Shrubbery Grosvenor Road London E11 2EL on 2023-10-24
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon09/05/2023
Termination of appointment of Andrew Willis as a director on 2023-05-09
dot icon04/04/2023
Appointment of Ms Janet Davenport as a director on 2023-04-03
dot icon29/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/06/2018
Rectified The form AD01 was removed from the public register on 8 October 2018 as it was done without authority of the company
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
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rtm Nominees Directors Ltd
Corporate Director
25/06/2008 - 14/10/2010
334
Rtm Secretarial Ltd
Corporate Director
25/06/2008 - 14/10/2010
284
Rtm Secretarial Ltd
Corporate Secretary
25/06/2008 - 14/10/2010
284
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
23/01/2017 - 27/06/2018
399
Collard, Gabrielle Mary Monique
Director
25/06/2008 - 16/09/2014
3

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 THE SHRUBBERY RTM COMPANY LIMITED

THE SHRUBBERY RTM COMPANY LIMITED is an(a) Active company incorporated on 26/06/2008 with the registered office located at 3 The Shrubbery, Grosvenor Road, London E11 2EL. There are currently 3 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 THE SHRUBBERY RTM COMPANY LIMITED?

toggle

THE SHRUBBERY RTM COMPANY LIMITED is currently Active. It was registered on 26/06/2008 .

Where is THE SHRUBBERY RTM COMPANY LIMITED located?

toggle

THE SHRUBBERY RTM COMPANY LIMITED is registered at 3 The Shrubbery, Grosvenor Road, London E11 2EL.

What does THE SHRUBBERY RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for THE SHRUBBERY RTM COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Previous accounting period extended from 2025-06-30 to 2025-08-31.