10 Wake Green Rtm Company Limited BIRMINGHAM


Founded in 2004, 10 Wake Green Rtm Company, classified under reg no. 05126273 is an active company. Currently registered at 10 Wake Green Road B13 9EZ, Birmingham the company has been in the business for 20 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Sarah N., Patricia K. and Martin W.. Of them, Martin W. has been with the company the longest, being appointed on 18 May 2004 and Sarah N. has been with the company for the least time - from 10 May 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roberta M. who worked with the the firm until 29 June 2009.

10 Wake Green Rtm Company Limited Address / Contact

Office Address 10 Wake Green Road
Office Address2 Moseley
Town Birmingham
Post code B13 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05126273
Date of Incorporation Wed, 12th May 2004
Industry Residents property management
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Sarah N.

Position: Director

Appointed: 10 May 2021

Patricia K.

Position: Director

Appointed: 24 March 2020

Martin W.

Position: Director

Appointed: 18 May 2004

Roger H.

Position: Director

Appointed: 27 January 2017

Resigned: 14 March 2020

Andrew W.

Position: Director

Appointed: 15 October 2015

Resigned: 10 May 2021

Dalvinder M.

Position: Director

Appointed: 17 April 2009

Resigned: 16 October 2015

Jonathan S.

Position: Director

Appointed: 23 October 2008

Resigned: 27 January 2017

Margaret W.

Position: Director

Appointed: 23 May 2008

Resigned: 17 April 2009

Marion M.

Position: Director

Appointed: 18 May 2004

Resigned: 01 May 2008

Roberta M.

Position: Secretary

Appointed: 18 May 2004

Resigned: 29 June 2009

Iain M.

Position: Director

Appointed: 18 May 2004

Resigned: 08 August 2008

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 12 May 2004

Resigned: 18 May 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 12 May 2004

Resigned: 18 May 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Martin W. The abovementioned PSC has 25-50% voting rights.

Martin W.

Notified on 6 April 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10 1908 855     
Balance Sheet
Current Assets1 9533781 1131 9622 7971 015383
Net Assets Liabilities  9 62010 50910 6849 54910 252
Net Assets Liabilities Including Pension Asset Liability10 1908 855     
Reserves/Capital
Shareholder Funds10 1908 855     
Other
Creditors 323293253913266366
Fixed Assets8 8008 8008 8008 8008 8008 8008 800
Net Current Assets Liabilities1 390558201 7091 8841 0151 818
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 435
Total Assets Less Current Liabilities10 1908 8559 62010 50910 6849 81510 618
Creditors Due Within One Year563323     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th September 2022
filed on: 30th, March 2023
Free Download (3 pages)

Company search

Advertisements