21 Scn Rtm Company Limited MARDEN


Founded in 2006, 21 Scn Rtm Company, classified under reg no. 05679910 is an active company. Currently registered at Dmg Property Management Suite 7 Aspect House TN12 9QJ, Marden the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Victoria K., Elizabeth M. and Gary W.. Of them, Victoria K., Elizabeth M., Gary W. have been with the company the longest, being appointed on 3 June 2020. 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 - Anthony R. who worked with the the company until 30 October 2006.

21 Scn Rtm Company Limited Address / Contact

Office Address Dmg Property Management Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05679910
Date of Incorporation Thu, 19th Jan 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Dmg Property Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2020

Victoria K.

Position: Director

Appointed: 03 June 2020

Elizabeth M.

Position: Director

Appointed: 03 June 2020

Gary W.

Position: Director

Appointed: 03 June 2020

Tee Accounts Limited

Position: Corporate Secretary

Appointed: 06 August 2020

Resigned: 01 December 2020

Victoria K.

Position: Director

Appointed: 03 June 2020

Resigned: 03 June 2020

Alicia D.

Position: Director

Appointed: 03 June 2020

Resigned: 23 February 2021

Alicia D.

Position: Director

Appointed: 03 June 2020

Resigned: 03 June 2020

Ringley Limited

Position: Corporate Secretary

Appointed: 01 September 2011

Resigned: 06 August 2020

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 30 October 2006

Resigned: 21 September 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2006

Resigned: 19 January 2006

Marie H.

Position: Director

Appointed: 19 January 2006

Resigned: 03 June 2020

Peter E.

Position: Director

Appointed: 19 January 2006

Resigned: 03 June 2020

Anthony R.

Position: Secretary

Appointed: 19 January 2006

Resigned: 30 October 2006

Ross Y.

Position: Director

Appointed: 19 January 2006

Resigned: 03 June 2020

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Victoria K. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Alicia D. This PSC has significiant influence or control over the company,.

Victoria K.

Notified on 5 August 2020
Nature of control: significiant influence or control

Alicia D.

Notified on 5 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors75 944106 273111 166
Net Assets Liabilities75 156102 334109 168
Other Debtors65 72392 69395 428
Other
Version Production Software   
Accrued Liabilities 150 
Creditors7883 9391 998
Other Creditors787684877
Prepayments 1 9992 788
Trade Creditors Trade Payables13 1051 121
Trade Debtors Trade Receivables10 22111 58112 950

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, September 2023
Free Download (8 pages)

Company search