You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60 Cornwall Gardens Rtm Company Limited CHESHAM


60 Cornwall Gardens Rtm Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05475052. The 60 Cornwall Gardens Rtm Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons, Brandon House. Postal code: HP5 1EG.

The firm has 3 directors, namely Irina P., John C. and Andrew K.. Of them, Andrew K. has been with the company the longest, being appointed on 12 October 2021 and Irina P. has been with the company for the least time - from 10 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

60 Cornwall Gardens Rtm Company Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05475052
Date of Incorporation Wed, 8th Jun 2005
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (185 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Irina P.

Position: Director

Appointed: 10 October 2022

John C.

Position: Director

Appointed: 15 October 2021

Andrew K.

Position: Director

Appointed: 12 October 2021

Simon B.

Position: Director

Appointed: 23 June 2010

Resigned: 12 October 2021

Andrew H.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 September 2016

Andrew H.

Position: Director

Appointed: 20 May 2006

Resigned: 01 September 2016

Andrew M.

Position: Director

Appointed: 08 June 2005

Resigned: 11 March 2006

Karel C.

Position: Director

Appointed: 08 June 2005

Resigned: 01 January 2009

Karel C.

Position: Secretary

Appointed: 08 June 2005

Resigned: 01 January 2009

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is John C. This PSC. Another entity in the PSC register is Andrew K. This PSC . Moving on, there is Simon B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC .

John C.

Notified on 15 October 2021
Nature of control: right to appoint and remove directors

Andrew K.

Notified on 12 October 2021
Nature of control: right to appoint and remove directors

Simon B.

Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 20th, December 2024
Free Download (5 pages)

Company search