Lancaster House (manchester) Rtm Company Ltd MANCHESTER


Lancaster House (manchester) Rtm Company Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at Carvers Warehouse 77 Dale Street, Suite 2B, Manchester M1 2HG. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-04-28, this 6-year-old company is run by 4 directors.
Director Thomas R., appointed on 06 December 2023. Director Jack S., appointed on 05 November 2023. Director Andrew T., appointed on 03 March 2022.
The company is officially classified as "residents property management" (SIC code: 98000).
The latest confirmation statement was sent on 2023-04-27 and the date for the next filing is 2024-05-11. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Lancaster House (manchester) Rtm Company Ltd Address / Contact

Office Address Carvers Warehouse 77 Dale Street
Office Address2 Suite 2b
Town Manchester
Post code M1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10747244
Date of Incorporation Fri, 28th Apr 2017
Industry Residents property management
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Thomas R.

Position: Director

Appointed: 06 December 2023

Jack S.

Position: Director

Appointed: 05 November 2023

Andrew T.

Position: Director

Appointed: 03 March 2022

Stephen P.

Position: Director

Appointed: 28 April 2017

Revolution Property Management Ltd

Position: Corporate Secretary

Appointed: 28 April 2017

Georgina S.

Position: Director

Appointed: 28 April 2017

Resigned: 30 April 2020

Zulfikar C.

Position: Director

Appointed: 28 April 2017

Resigned: 07 September 2023

Glen T.

Position: Director

Appointed: 28 April 2017

Resigned: 11 January 2019

Andrew T.

Position: Director

Appointed: 28 April 2017

Resigned: 11 January 2019

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats researched, there is Andrew T. The abovementioned PSC. The second one in the persons with significant control register is Zulfikar C. This PSC . Moving on, there is Georgina S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC .

Andrew T.

Notified on 28 April 2017
Nature of control: right to appoint and remove directors

Zulfikar C.

Notified on 28 April 2017
Nature of control: right to appoint and remove directors

Georgina S.

Notified on 28 April 2017
Nature of control: right to appoint and remove directors

Stephen P.

Notified on 28 April 2017
Nature of control: right to appoint and remove directors

Glen T.

Notified on 28 April 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand188 590188 971
Current Assets204 694203 478
Debtors16 10414 507
Other Debtors 10 698
Other
Creditors25 5508 183
Net Current Assets Liabilities179 144195 295
Other Creditors22 3755 453
Total Assets Less Current Liabilities179 144195 295
Trade Creditors Trade Payables3 1752 730
Trade Debtors Trade Receivables16 1043 809

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Wednesday 6th December 2023.
filed on: 6th, December 2023
Free Download (2 pages)

Company search