101 Hornsey Lane Rtm Company Limited SWANLEY


101 Hornsey Lane Rtm Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05783046. The 101 Hornsey Lane Rtm Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Swanley at Office 2, Tweed House. Postal code: BR8 8DT.

The company has 2 directors, namely Lucy P., Marcos C.. Of them, Lucy P., Marcos C. have been with the company the longest, being appointed on 14 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

101 Hornsey Lane Rtm Company Limited Address / Contact

Office Address Office 2, Tweed House
Office Address2 Park Lane
Town Swanley
Post code BR8 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05783046
Date of Incorporation Tue, 18th Apr 2006
Industry Residents property management
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Lucy P.

Position: Director

Appointed: 14 January 2022

Marcos C.

Position: Director

Appointed: 14 January 2022

Emma Y.

Position: Director

Appointed: 31 May 2012

Resigned: 03 August 2023

Simon H.

Position: Director

Appointed: 16 January 2012

Resigned: 14 January 2022

Trisha L.

Position: Director

Appointed: 16 January 2012

Resigned: 25 July 2023

Emma Y.

Position: Director

Appointed: 14 June 2011

Resigned: 16 January 2012

Mack Business Services Limited

Position: Corporate Secretary

Appointed: 01 October 2006

Resigned: 09 January 2023

Amanda H.

Position: Director

Appointed: 31 August 2006

Resigned: 01 April 2010

Colin H.

Position: Director

Appointed: 31 August 2006

Resigned: 08 July 2011

Steven G.

Position: Director

Appointed: 31 August 2006

Resigned: 31 May 2012

Colin H.

Position: Secretary

Appointed: 31 August 2006

Resigned: 01 October 2006

Rtm Nominee Directors Limited

Position: Director

Appointed: 18 April 2006

Resigned: 24 August 2006

Rtm Secretarial Limited

Position: Secretary

Appointed: 18 April 2006

Resigned: 24 August 2006

Rtm Secretarial Limited

Position: Director

Appointed: 18 April 2006

Resigned: 24 August 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Lucy P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Marcos C. This PSC has significiant influence or control over the company,. The third one is Simon H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Lucy P.

Notified on 9 January 2023
Nature of control: significiant influence or control

Marcos C.

Notified on 9 January 2023
Nature of control: significiant influence or control

Simon H.

Notified on 1 July 2016
Ceased on 9 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth7568483 245561     
Balance Sheet
Current Assets1 1171 3883 9669213501 0028152 197155
Net Assets Liabilities   56219028285319565
Cash Bank In Hand1 1171 388       
Net Assets Liabilities Including Pension Asset Liability7568483 245561     
Reserves/Capital
Profit Loss Account Reserve756848       
Shareholder Funds7568483 245561     
Other
Average Number Employees During Period     3333
Creditors   3605407209001 080720
Net Current Assets Liabilities7568483 245561190282851 117565
Total Assets Less Current Liabilities7568483 245561190282851 117565
Creditors Due Within One Year361540721360     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: August 3, 2023
filed on: 22nd, August 2023
Free Download (1 page)

Company search

Advertisements