You are here: bizstats.co.uk > a-z index > 4 list > 42 list

42-44 Sackville Street Rtm Company Limited SALFORD


42-44 Sackville Street Rtm Company started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07172163. The 42-44 Sackville Street Rtm Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Salford at Revolution Property Management Limited Suite One. Postal code: M5 3ED.

The firm has 3 directors, namely Kasim A., Adam S. and David B.. Of them, David B. has been with the company the longest, being appointed on 1 March 2010 and Kasim A. has been with the company for the least time - from 1 March 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lee B. who worked with the the firm until 1 July 2013.

42-44 Sackville Street Rtm Company Limited Address / Contact

Office Address Revolution Property Management Limited Suite One
Office Address2 3 Exchange Quay
Town Salford
Post code M5 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 07172163
Date of Incorporation Mon, 1st Mar 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (471 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Stevenson Whyte Ltd

Position: Corporate Secretary

Appointed: 01 December 2023

Kasim A.

Position: Director

Appointed: 01 March 2018

Adam S.

Position: Director

Appointed: 28 August 2012

David B.

Position: Director

Appointed: 01 March 2010

Revolution Property Management Limited

Position: Corporate Secretary

Appointed: 24 July 2021

Resigned: 30 November 2023

Zenith Management Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Resigned: 24 July 2021

Yian P.

Position: Director

Appointed: 02 July 2014

Resigned: 10 August 2015

Suttons City Living Limited

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 28 February 2017

Paul E.

Position: Director

Appointed: 29 November 2011

Resigned: 30 November 2013

David L.

Position: Director

Appointed: 28 July 2011

Resigned: 05 February 2018

Lee B.

Position: Secretary

Appointed: 21 June 2010

Resigned: 01 July 2013

Turner Little Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2010

Resigned: 21 June 2010

David L.

Position: Director

Appointed: 01 March 2010

Resigned: 20 March 2017

Alan F.

Position: Director

Appointed: 01 March 2010

Resigned: 09 October 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-4 492      
Balance Sheet
Cash Bank In Hand7 234      
Current Assets13 002292929   
Debtors4 785  29292929
Other Debtors   29292929
Reserves/Capital
Profit Loss Account Reserve-4 492      
Shareholder Funds-4 492      
Other
Creditors Due Within One Year17 494      
Net Current Assets Liabilities-4 492292929   
Prepayments Accrued Income Current Asset983      
Total Assets Less Current Liabilities-4 492292929292929

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 30th June 2023
filed on: 12th, March 2024
Free Download (7 pages)

Company search