Bramshott Lodge Rtm Company Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at 1 Spring Cottages, St. Leonards Road, Surbiton KT6 4DF. Incorporated on 2020-01-24, this 4-year-old company is run by 4 directors and 1 secretary.
Director Paras M., appointed on 24 January 2020. Director Amy A., appointed on 24 January 2020. Director Yulia F., appointed on 24 January 2020.
As far as secretaries are concerned, we can name: Mark D., appointed on 05 January 2021.
The company is categorised as "residents property management" (Standard Industrial Classification: 98000).
The latest confirmation statement was filed on 2023-01-23 and the deadline for the subsequent filing is 2024-02-06. Likewise, the accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.
Office Address | 1 Spring Cottages |
Office Address2 | St. Leonards Road |
Town | Surbiton |
Post code | KT6 4DF |
Country of origin | United Kingdom |
Registration Number | 12423648 |
Date of Incorporation | Fri, 24th Jan 2020 |
Industry | Residents property management |
End of financial Year | 31st January |
Company age | 4 years old |
Account next due date | Thu, 31st Oct 2024 (216 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Tue, 6th Feb 2024 (2024-02-06) |
Last confirmation statement dated | Mon, 23rd Jan 2023 |
The list of persons with significant control that own or have control over the company consists of 11 names. As we found, there is Paras M. The abovementioned PSC. Another entity in the persons with significant control register is Edward R. This PSC . Moving on, there is Amy A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC .
Paras M.
Notified on | 24 January 2020 |
Ceased on | 1 April 2021 |
Nature of control: |
right to appoint and remove directors |
Edward R.
Notified on | 24 January 2020 |
Ceased on | 1 April 2021 |
Nature of control: |
right to appoint and remove directors |
Amy A.
Notified on | 24 January 2020 |
Ceased on | 1 April 2021 |
Nature of control: |
right to appoint and remove directors |
Carys M.
Notified on | 24 January 2020 |
Ceased on | 1 April 2021 |
Nature of control: |
25-50% voting rights |
Alpa M.
Notified on | 24 January 2020 |
Ceased on | 1 April 2021 |
Nature of control: |
25-50% voting rights |
Joseph B.
Notified on | 24 January 2020 |
Ceased on | 1 April 2021 |
Nature of control: |
25-50% voting rights |
James R.
Notified on | 24 January 2020 |
Ceased on | 1 April 2021 |
Nature of control: |
25-50% voting rights |
Yulia F.
Notified on | 24 January 2020 |
Ceased on | 1 April 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Amy A.
Notified on | 24 January 2020 |
Ceased on | 9 December 2020 |
Nature of control: |
25-50% voting rights |
Paras M.
Notified on | 24 January 2020 |
Ceased on | 9 December 2020 |
Nature of control: |
25-50% voting rights |
Edward R.
Notified on | 24 January 2020 |
Ceased on | 9 December 2020 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2022-01-31 | 2023-01-31 |
Balance Sheet | ||
Cash Bank On Hand | 2 803 | 2 803 |
Other | ||
Accrued Liabilities | 468 | 396 |
Administrative Expenses | 6 579 | 8 297 |
Creditors | 852 | 619 |
Net Current Assets Liabilities | 1 951 | 2 184 |
Other Operating Income Format1 | 8 530 | 8 530 |
Profit Loss | 1 951 | 233 |
Profit Loss On Ordinary Activities Before Tax | 1 951 | 233 |
Total Assets Less Current Liabilities | 1 951 | 2 184 |
Trade Creditors Trade Payables | 384 | 223 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2023-01-31 filed on: 27th, April 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy