22 Buckland Crescent Rtm Company Limited LONDON


Founded in 2010, 22 Buckland Crescent Rtm Company, classified under reg no. 07275902 is an active company. Currently registered at 349 Royal College Street NW1 9QS, London the company has been in the business for fifteen years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Benjamin W., Marcus C.. Of them, Marcus C. has been with the company the longest, being appointed on 17 December 2015 and Benjamin W. has been with the company for the least time - from 25 April 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Justin B. who worked with the the company until 14 October 2016.

22 Buckland Crescent Rtm Company Limited Address / Contact

Office Address 349 Royal College Street
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07275902
Date of Incorporation Mon, 7th Jun 2010
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 22 February 2017

Benjamin W.

Position: Director

Appointed: 25 April 2016

Marcus C.

Position: Director

Appointed: 17 December 2015

Ringley Limited

Position: Corporate Secretary

Appointed: 01 June 2011

Ringley Shadow Directors Ltd

Position: Corporate Director

Appointed: 01 June 2011

Resigned: 17 December 2015

Hassan F.

Position: Director

Appointed: 07 June 2010

Resigned: 14 October 2014

Justin B.

Position: Secretary

Appointed: 07 June 2010

Resigned: 14 October 2016

Justin B.

Position: Director

Appointed: 07 June 2010

Resigned: 17 December 2015

Barbara K.

Position: Director

Appointed: 07 June 2010

Resigned: 07 June 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 208 791702278   
Current Assets2 0661 8102 3502 9422 1442 6533 4384 376
Debtors8581 8101 5592 2401 866   
Net Assets Liabilities    198291330469
Other Debtors  100100    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    630400800 
Creditors2 0661 8102 3502 9421 3161 9623 1083 907
Net Current Assets Liabilities    828691330469
Other Creditors  1 3611 148828   
Total Assets Less Current Liabilities    828691330469

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Saturday 7th June 2025
filed on: 11th, June 2025
Free Download (3 pages)

Company search