You are here: bizstats.co.uk > a-z index > 5 list

5-7 Bicton Ave And 1-4 Exbury Place Rtm Company Ltd WORCESTERSHIRE


Founded in 2016, 5-7 Bicton Ave And 1-4 Exbury Place Rtm Company, classified under reg no. 10477507 is an active company. Currently registered at 1-3 Merstow Green WR11 4BD, Worcestershire the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Nick B. and Debbie L.. In addition one secretary - David H. - is with the firm. 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 - William T. who worked with the the company until 15 May 2018.

5-7 Bicton Ave And 1-4 Exbury Place Rtm Company Ltd Address / Contact

Office Address 1-3 Merstow Green
Office Address2 Evesham
Town Worcestershire
Post code WR11 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10477507
Date of Incorporation Mon, 14th Nov 2016
Industry Residents property management
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Nick B.

Position: Director

Appointed: 01 March 2022

Debbie L.

Position: Director

Appointed: 08 June 2021

David H.

Position: Secretary

Appointed: 01 November 2019

William T.

Position: Secretary

Appointed: 14 November 2016

Resigned: 15 May 2018

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 14 November 2016

Resigned: 11 January 2017

William T.

Position: Director

Appointed: 14 November 2016

Resigned: 15 May 2018

Rtm Nominees Directors Ltd

Position: Corporate Director

Appointed: 14 November 2016

Resigned: 11 January 2017

Robert T.

Position: Director

Appointed: 14 November 2016

Resigned: 08 June 2021

People with significant control

The list of persons with significant control that own or control the company consists of 13 names. As we established, there is Carole H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Debbie L. This PSC and has 25-50% voting rights. Then there is Elide D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Carole H.

Notified on 5 September 2017
Ceased on 14 November 2019
Nature of control: significiant influence or control

Debbie L.

Notified on 14 November 2016
Ceased on 14 November 2019
Nature of control: 25-50% voting rights

Elide D.

Notified on 14 November 2016
Ceased on 14 November 2019
Nature of control: significiant influence or control

Lucy W.

Notified on 14 November 2016
Ceased on 14 November 2019
Nature of control: significiant influence or control

Robert T.

Notified on 14 November 2016
Ceased on 14 November 2019
Nature of control: right to appoint and remove directors

Robert T.

Notified on 14 November 2016
Ceased on 16 November 2018
Nature of control: 25-50% voting rights

Lucy W.

Notified on 26 November 2016
Ceased on 16 November 2018
Nature of control: significiant influence or control

Millicent S.

Notified on 28 February 2018
Ceased on 24 October 2018
Nature of control: significiant influence or control

Lucy T.

Notified on 14 November 2016
Ceased on 16 October 2018
Nature of control: 25-50% voting rights

William T.

Notified on 14 November 2016
Ceased on 11 May 2018
Nature of control: right to appoint and remove directors

Philippa S.

Notified on 14 November 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights

Martin D.

Notified on 14 November 2016
Ceased on 15 November 2016
Nature of control: 25-50% voting rights

Ian L.

Notified on 14 November 2016
Ceased on 14 November 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand12 1 7938673631 557
Current Assets  2 3621 4241 2562 201
Debtors  569557893644
Net Assets Liabilities-693-887-595-19650775
Other Debtors  569   
Other
Creditors7058872 9571 6201 2061 426
Net Current Assets Liabilities-693-887-595-19650775
Other Creditors705887480   
Total Assets Less Current Liabilities-693-887-595-19650775
Trade Creditors Trade Payables  1 350   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 13, 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search