You are here: bizstats.co.uk > a-z index > 1 list > 13 list

132 Sutherland Avenue Rtm Company Ltd ROMSEY


132 Sutherland Avenue Rtm Company Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) registered at Tps Estates (Management) Ltd The Office, Gunsfield Lodge,, Comptons Drive, Romsey SO51 6ES. Incorporated on 2017-07-18, this 6-year-old company is run by 1 director and 1 secretary.
Director Kiarash B., appointed on 17 August 2021.
Switching the focus to secretaries, we can mention: Nigel C., appointed on 04 December 2017.
The company is officially categorised as "residents property management" (SIC code: 98000).
The last confirmation statement was sent on 2023-07-17 and the date for the following filing is 2024-07-31. What is more, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

132 Sutherland Avenue Rtm Company Ltd Address / Contact

Office Address Tps Estates (management) Ltd The Office, Gunsfield Lodge,
Office Address2 Comptons Drive
Town Romsey
Post code SO51 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 10871410
Date of Incorporation Tue, 18th Jul 2017
Industry Residents property management
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Kiarash B.

Position: Director

Appointed: 17 August 2021

Nigel C.

Position: Secretary

Appointed: 04 December 2017

Kathryn C.

Position: Secretary

Appointed: 18 July 2017

Resigned: 03 December 2017

Kathryn C.

Position: Director

Appointed: 18 July 2017

Resigned: 25 June 2021

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 18 July 2017

Resigned: 20 September 2017

Priya T.

Position: Director

Appointed: 18 July 2017

Resigned: 13 February 2019

Jaffar S.

Position: Director

Appointed: 18 July 2017

Resigned: 17 May 2022

Rtm Nominees Directors Ltd

Position: Corporate Director

Appointed: 18 July 2017

Resigned: 20 September 2017

People with significant control

The register of PSCs that own or control the company includes 5 names. As we discovered, there is Priya T. This PSC has 25-50% voting rights. Another one in the PSC register is Jaffar S. This PSC and has 25-50% voting rights. The third one is Kathryn C., who also meets the Companies House conditions to be listed as a PSC. This PSC .

Priya T.

Notified on 18 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Jaffar S.

Notified on 18 July 2017
Ceased on 17 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Kathryn C.

Notified on 18 July 2017
Ceased on 27 July 2018
Nature of control: right to appoint and remove directors

Jennifer R.

Notified on 18 July 2017
Ceased on 27 July 2018
Nature of control: 25-50% voting rights

Kathryn C.

Notified on 18 July 2017
Ceased on 27 July 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-07-31
filed on: 9th, April 2024
Free Download (2 pages)

Company search

Advertisements