You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 & 9 Estreham Road Rtm Company Limited ROMSEY


8 & 9 Estreham Road Rtm Company started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08288311. The 8 & 9 Estreham Road Rtm Company company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Romsey at Unit 2 Tanners Court. Postal code: SO51 6DP.

The firm has 4 directors, namely Mark F., Steven H. and Stuart P. and others. Of them, Yasser K. has been with the company the longest, being appointed on 11 February 2016 and Mark F. has been with the company for the least time - from 4 August 2020. 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 - Pareen S. who worked with the the firm until 22 December 2015.

8 & 9 Estreham Road Rtm Company Limited Address / Contact

Office Address Unit 2 Tanners Court
Office Address2 Tanners Lane, East Wellow
Town Romsey
Post code SO51 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08288311
Date of Incorporation Fri, 9th Nov 2012
Industry Residents property management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Mark F.

Position: Director

Appointed: 04 August 2020

Steven H.

Position: Director

Appointed: 16 November 2018

Rtm Nominees Directors Ltd

Position: Corporate Director

Appointed: 01 February 2017

Stuart P.

Position: Director

Appointed: 22 November 2016

Yasser K.

Position: Director

Appointed: 11 February 2016

Judith F.

Position: Director

Appointed: 18 November 2018

Resigned: 31 December 2019

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 29 July 2013

Resigned: 14 July 2015

Rtm Nominees Directors Ltd

Position: Corporate Director

Appointed: 29 July 2013

Resigned: 14 July 2015

Pareen S.

Position: Director

Appointed: 09 November 2012

Resigned: 22 December 2015

Pareen S.

Position: Secretary

Appointed: 09 November 2012

Resigned: 22 December 2015

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 09 November 2012

Resigned: 29 July 2013

Rajiv S.

Position: Director

Appointed: 09 November 2012

Resigned: 22 December 2015

Rtm Nominee Directors Ltd

Position: Corporate Director

Appointed: 09 November 2012

Resigned: 29 July 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we identified, there is Stuart P. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Derek T. This PSC and has 25-50% voting rights. Moving on, there is Olivia P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Stuart P.

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

Derek T.

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

Olivia P.

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

Angela H.

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

Steven H.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 2023/11/27
filed on: 27th, November 2023
Free Download (3 pages)

Company search