The 1761 Building Rtm Company Ltd. NEW MILTON


The 1761 Building Rtm Company Ltd. is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at Queensway House, 11 Queensway, New Milton BH25 5NN. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-10-02, this 6-year-old company is run by 3 directors.
Director Robert W., appointed on 28 February 2022. Director Julie O., appointed on 20 March 2018. Director John W., appointed on 02 October 2017.
The company is officially categorised as "residents property management" (Standard Industrial Classification: 98000).
The latest confirmation statement was sent on 2023-10-01 and the date for the subsequent filing is 2024-10-15. What is more, the annual accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

The 1761 Building Rtm Company Ltd. Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10991424
Date of Incorporation Mon, 2nd Oct 2017
Industry Residents property management
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Matthews Block Management Ltd

Position: Corporate Secretary

Appointed: 16 May 2022

Robert W.

Position: Director

Appointed: 28 February 2022

Julie O.

Position: Director

Appointed: 20 March 2018

John W.

Position: Director

Appointed: 02 October 2017

John D.

Position: Director

Appointed: 04 February 2019

Resigned: 28 February 2022

Matthews Of Chester Limited

Position: Corporate Secretary

Appointed: 01 June 2018

Resigned: 16 May 2022

Margaret W.

Position: Director

Appointed: 02 October 2017

Resigned: 31 October 2018

Gary S.

Position: Director

Appointed: 02 October 2017

Resigned: 04 February 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is John W. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Gary S. This PSC and has 25-50% voting rights. The third one is Margaret W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

John W.

Notified on 2 October 2017
Nature of control: significiant influence or control

Gary S.

Notified on 2 October 2017
Ceased on 4 February 2019
Nature of control: 25-50% voting rights

Margaret W.

Notified on 2 October 2017
Ceased on 31 October 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand58 26154 22356 22767 99359 961
Current Assets65 26860 54663 95882 81783 281
Debtors7 0076 3237 73114 82423 320
Net Assets Liabilities56 39558 181   
Other Debtors6 1036 3237 64914 19220 649
Other
Creditors8 8732 3653 39214 7557 074
Net Current Assets Liabilities56 39558 18160 56668 06276 207
Other Creditors7 6811 1041 25813 327630
Total Assets Less Current Liabilities56 39558 181   
Trade Creditors Trade Payables1 1921 2612 1341 4286 444
Trade Debtors Trade Receivables904 826322 671

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on Tuesday 17th October 2023
filed on: 17th, October 2023
Free Download (1 page)

Company search