You are here: bizstats.co.uk > a-z index > 6 list > 62 list

62-66 Milligan Street Rtm Company Ltd HARLOW


Founded in 2016, 62-66 Milligan Street Rtm Company, classified under reg no. 10119257 is an active company. Currently registered at Uniq Block Management CM20 2NQ, Harlow the company has been in the business for 8 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 6 directors, namely Norbert B., David G. and Barbara E. and others. Of them, Kajal C. has been with the company the longest, being appointed on 23 December 2020 and Norbert B. and David G. and Barbara E. have been with the company for the least time - from 28 June 2023. 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 - Linda B. who worked with the the firm until 12 September 2016.

62-66 Milligan Street Rtm Company Ltd Address / Contact

Office Address Uniq Block Management
Office Address2 Kao Hockham Building
Town Harlow
Post code CM20 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10119257
Date of Incorporation Tue, 12th Apr 2016
Industry Residents property management
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Norbert B.

Position: Director

Appointed: 28 June 2023

David G.

Position: Director

Appointed: 28 June 2023

Barbara E.

Position: Director

Appointed: 28 June 2023

Linda B.

Position: Director

Appointed: 05 April 2022

Kajal C.

Position: Director

Appointed: 29 March 2022

Kajal C.

Position: Director

Appointed: 23 December 2020

Rtm Nominee Directors Limited

Position: Corporate Director

Appointed: 11 January 2021

Resigned: 08 March 2023

Richard Y.

Position: Director

Appointed: 31 October 2017

Resigned: 31 March 2022

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 12 April 2016

Resigned: 23 May 2016

Linda B.

Position: Director

Appointed: 12 April 2016

Resigned: 12 September 2016

Rtm Nominees Directors Ltd

Position: Corporate Director

Appointed: 12 April 2016

Resigned: 23 May 2016

Ian B.

Position: Director

Appointed: 12 April 2016

Resigned: 14 May 2019

Mike C.

Position: Director

Appointed: 12 April 2016

Resigned: 23 December 2020

Sharon S.

Position: Director

Appointed: 12 April 2016

Resigned: 13 July 2016

Linda B.

Position: Secretary

Appointed: 12 April 2016

Resigned: 12 September 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we identified, there is Manoj P. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Marisa B. This PSC and has 25-50% voting rights. The third one is Michael C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Manoj P.

Notified on 15 July 2016
Nature of control: 25-50% voting rights

Marisa B.

Notified on 15 July 2016
Nature of control: 25-50% voting rights

Michael C.

Notified on 15 July 2016
Nature of control: 25-50% voting rights

Warren W.

Notified on 15 July 2016
Nature of control: 25-50% voting rights

Peabody Trust

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Rs007223
Notified on 15 July 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Director's appointment terminated on 2024/02/05
filed on: 5th, February 2024
Free Download (1 page)

Company search