You are here: bizstats.co.uk > a-z index > 2 list > 25 list

258 Hornby Road Rtm Company Ltd HEMEL HEMPSTEAD


Founded in 2017, 258 Hornby Road Rtm Company, classified under reg no. 10606648 is an active company. Currently registered at Beech Tree Cottage 1 St. Margarets HP1 3BZ, Hemel Hempstead the company has been in the business for seven years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2023/04/05.

The firm has 3 directors, namely Martin S., Beverley O. and Steve L.. Of them, Steve L. has been with the company the longest, being appointed on 12 November 2017 and Martin S. has been with the company for the least time - from 13 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark H. who worked with the the firm until 27 July 2022.

258 Hornby Road Rtm Company Ltd Address / Contact

Office Address Beech Tree Cottage 1 St. Margarets
Office Address2 Great Gaddesden
Town Hemel Hempstead
Post code HP1 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10606648
Date of Incorporation Tue, 7th Feb 2017
Industry Residents property management
End of financial Year 5th April
Company age 7 years old
Account next due date Sun, 5th Jan 2025 (252 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Martin S.

Position: Director

Appointed: 13 December 2022

Beverley O.

Position: Director

Appointed: 11 January 2018

Steve L.

Position: Director

Appointed: 12 November 2017

Mark H.

Position: Secretary

Appointed: 07 February 2017

Resigned: 27 July 2022

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 07 February 2017

Resigned: 23 June 2017

Matthew S.

Position: Director

Appointed: 07 February 2017

Resigned: 12 November 2017

Rtm Nominees Directors Ltd

Position: Corporate Director

Appointed: 07 February 2017

Resigned: 23 June 2017

Mark H.

Position: Director

Appointed: 07 February 2017

Resigned: 27 July 2022

People with significant control

The register of PSCs that own or control the company includes 5 names. As we found, there is Mark H. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Matthew S. This PSC and has 25-50% voting rights. Moving on, there is Christopher C., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Mark H.

Notified on 7 February 2017
Ceased on 12 November 2017
Nature of control: right to appoint and remove directors
25-50% shares

Matthew S.

Notified on 7 February 2017
Ceased on 12 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Christopher C.

Notified on 7 February 2017
Ceased on 12 November 2017
Nature of control: 25-50% voting rights

Mark H.

Notified on 7 February 2017
Ceased on 12 November 2017
Nature of control: 25-50% voting rights

Kazai Capital Limited

Flat 2 258 Hornby Road, Blackpool, Lancashire, FY1 4HY, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08527463
Notified on 7 February 2017
Ceased on 8 February 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/02/06
filed on: 6th, February 2024
Free Download (3 pages)

Company search