You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-72 White Star Place Rtm Company Limited SOUTHAMPTON


1-72 White Star Place Rtm Company started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07167389. The 1-72 White Star Place Rtm Company company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Southampton at 62 Rumbridge Street. Postal code: SO40 9DS.

The company has 3 directors, namely Andrey S., Mark D. and David C.. Of them, David C. has been with the company the longest, being appointed on 16 August 2022 and Andrey S. has been with the company for the least time - from 29 February 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Steven G. who worked with the the company until 1 February 2014.

1-72 White Star Place Rtm Company Limited Address / Contact

Office Address 62 Rumbridge Street
Office Address2 Totton
Town Southampton
Post code SO40 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07167389
Date of Incorporation Wed, 24th Feb 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 28th August
Company age 14 years old
Account next due date Tue, 28th May 2024 (39 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Andrey S.

Position: Director

Appointed: 29 February 2024

Mark D.

Position: Director

Appointed: 14 June 2023

Hms Property Management Services Limited

Position: Corporate Secretary

Appointed: 01 January 2023

David C.

Position: Director

Appointed: 16 August 2022

Evolve Block & Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 February 2022

Resigned: 31 December 2022

Kathryn G.

Position: Director

Appointed: 28 April 2021

Resigned: 22 July 2022

Rachel C.

Position: Director

Appointed: 08 February 2021

Resigned: 12 November 2021

Amanda B.

Position: Director

Appointed: 04 February 2021

Resigned: 09 May 2022

Steven G.

Position: Director

Appointed: 01 June 2019

Resigned: 01 June 2019

Daniel M.

Position: Director

Appointed: 27 August 2015

Resigned: 09 August 2019

Initiative Property Management

Position: Corporate Secretary

Appointed: 01 February 2014

Resigned: 01 February 2022

Oliver Y.

Position: Director

Appointed: 01 January 2014

Resigned: 02 October 2023

Michele D.

Position: Director

Appointed: 01 January 2014

Resigned: 08 June 2016

Steven G.

Position: Secretary

Appointed: 01 March 2011

Resigned: 01 February 2014

Warwick B.

Position: Director

Appointed: 15 February 2011

Resigned: 15 February 2011

Warwick B.

Position: Director

Appointed: 06 February 2011

Resigned: 01 November 2019

Alice C.

Position: Director

Appointed: 25 February 2010

Resigned: 21 March 2016

Rosie T.

Position: Director

Appointed: 25 February 2010

Resigned: 15 February 2011

Steven G.

Position: Director

Appointed: 24 February 2010

Resigned: 25 February 2010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 28, 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search