12 & 12a Paget Avenue Rtm Company Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at 12A Paget Avenue, Sutton SM1 3BE. Incorporated on 2017-10-12, this 6-year-old company is run by 2 directors.
Director Alex S., appointed on 22 February 2024. Director Margaret L., appointed on 26 July 2022.
The company is categorised as "residents property management" (Standard Industrial Classification code: 98000).
The last confirmation statement was filed on 2023-08-11 and the date for the next filing is 2024-08-25. Moreover, the annual accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.
Office Address | 12a Paget Avenue |
Town | Sutton |
Post code | SM1 3BE |
Country of origin | United Kingdom |
Registration Number | 11010674 |
Date of Incorporation | Thu, 12th Oct 2017 |
Industry | Residents property management |
End of financial Year | 31st October |
Company age | 7 years old |
Account next due date | Wed, 31st Jul 2024 (97 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Sun, 25th Aug 2024 (2024-08-25) |
Last confirmation statement dated | Fri, 11th Aug 2023 |
The register of persons with significant control that own or control the company consists of 11 names. As BizStats identified, there is Margaret L. The abovementioned PSC has 50,01-75% voting rights. Another one in the persons with significant control register is Claire P. This PSC . The third one is Jonathan E., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Margaret L.
Notified on | 12 October 2017 |
Nature of control: |
50,01-75% voting rights |
Claire P.
Notified on | 12 October 2017 |
Ceased on | 1 February 2024 |
Nature of control: |
right to appoint and remove directors |
Jonathan E.
Notified on | 13 October 2020 |
Ceased on | 25 December 2023 |
Nature of control: |
significiant influence or control |
Kate G.
Notified on | 13 August 2020 |
Ceased on | 25 December 2023 |
Nature of control: |
significiant influence or control |
Sophie D.
Notified on | 12 October 2017 |
Ceased on | 13 October 2020 |
Nature of control: |
right to appoint and remove directors |
Tomas D.
Notified on | 12 October 2017 |
Ceased on | 13 October 2020 |
Nature of control: |
50,01-75% voting rights |
Sophie K.
Notified on | 12 October 2017 |
Ceased on | 13 October 2020 |
Nature of control: |
50,01-75% voting rights |
Claire P.
Notified on | 12 October 2017 |
Ceased on | 12 October 2017 |
Nature of control: |
50,01-75% voting rights |
Tomas D.
Notified on | 12 October 2017 |
Ceased on | 12 October 2017 |
Nature of control: |
50,01-75% voting rights |
Sophie K.
Notified on | 12 October 2017 |
Ceased on | 12 October 2017 |
Nature of control: |
50,01-75% voting rights |
Margaret L.
Notified on | 12 October 2017 |
Ceased on | 12 October 2017 |
Nature of control: |
50,01-75% voting rights |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: February 1, 2024 filed on: 22nd, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy