EMERSON HOUSE RESIDENTS RTM MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06557586 |
Category | |
Incorporated | 07 Apr 2008 |
Age | 16 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
EMERSON HOUSE RESIDENTS RTM MANAGEMENT COMPANY LIMITED is an active with number 06557586. It was incorporated 16 years, 1 month, 23 days ago, on 07 April 2008. The company address is C/O Parkfords Management Ltd C/O Parkfords Management Ltd, Bromley, BR1 1SD, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Appoint corporate secretary company with name date
Date: 06 Mar 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Parkfords Management Ltd
Appointment date: 2024-02-21
Documents
Termination secretary company with name termination date
Date: 06 Mar 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Essex Properties Limited
Termination date: 2024-02-21
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Address
Type: AD01
New address: C/O Parkfords Management Ltd 21-25 North Street Bromley BR1 1SD
Old address: 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England
Change date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Notification of a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jaspreet Deusi
Notification date: 2023-02-21
Documents
Appoint person director company with name date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-21
Officer name: Miss Jaspreet Deusi
Documents
Cessation of a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-21
Psc name: Kristian Alexander Sullivan
Documents
Termination director company with name termination date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristian Alex Sullivan
Termination date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Notification of a person with significant control
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-25
Psc name: Kristian Alexander Sullivan
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kristian Alex Sullivan
Appointment date: 2022-04-25
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Perry
Termination date: 2022-04-25
Documents
Cessation of a person with significant control
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew John Perry
Cessation date: 2022-04-25
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-04
Officer name: Samuel Prebble
Documents
Cessation of a person with significant control
Date: 10 Aug 2021
Action Date: 04 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Prebble
Cessation date: 2021-07-04
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew John Perry
Notification date: 2020-09-04
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Perry
Appointment date: 2020-09-04
Documents
Notification of a person with significant control
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Prebble
Notification date: 2020-09-02
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Prebble
Appointment date: 2020-09-02
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zain Ahmad
Termination date: 2020-09-02
Documents
Cessation of a person with significant control
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zain Ahmad
Cessation date: 2020-09-02
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Notification of a person with significant control
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-12
Psc name: Sim Thind
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
New address: 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
Old address: 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF
Change date: 2019-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sim Thind
Appointment date: 2019-02-12
Documents
Cessation of a person with significant control
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-12
Psc name: Kristian Alexander Sullivan
Documents
Termination director company with name termination date
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-12
Officer name: Kristian Alexander Sullivan
Documents
Cessation of a person with significant control
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Axtell
Cessation date: 2019-01-18
Documents
Termination director company with name termination date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-18
Officer name: James Axtell
Documents
Notification of a person with significant control
Date: 09 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-08
Psc name: Zain Ahmad
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-08
Officer name: Mr Zain Ahmad
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Axtell
Notification date: 2018-04-01
Documents
Cessation of a person with significant control
Date: 11 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Axtell
Cessation date: 2018-04-01
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kristian Alexander Sullivan
Notification date: 2018-04-01
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-01
Psc name: James Axtell
Documents
Withdrawal of a person with significant control statement
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-11
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kristian Alexander Sullivan
Appointment date: 2018-02-14
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-14
Officer name: Jenny Louise Ives
Documents
Appoint corporate secretary company with name date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-11-14
Officer name: Essex Properties Limited
Documents
Termination secretary company with name termination date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-14
Officer name: Kristian Sullivan
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person secretary company with name date
Date: 14 Jun 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kristian Sullivan
Appointment date: 2016-04-13
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristian Sullivan
Termination date: 2016-04-13
Documents
Annual return company with made up date no member list
Date: 21 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kristian Sullivan
Appointment date: 2016-04-13
Documents
Termination secretary company with name termination date
Date: 21 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-13
Officer name: James Victor Sullivan
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-02
Officer name: Rohit Chopra
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jenny Louise Ives
Appointment date: 2015-05-14
Documents
Annual return company with made up date no member list
Date: 13 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Carpenter
Documents
Annual return company with made up date no member list
Date: 11 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Appoint person secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Victor Sullivan
Documents
Termination secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Sullivan
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 10 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Carpenter
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Axtell
Documents
Termination director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Sullivan
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Victor Sullivan
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Ives
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Cashel
Documents
Annual return company with made up date no member list
Date: 12 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rohit Chopra
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jenny Louise Ives
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Cashel
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Aitken
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Axtell
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Humphreys
Documents
Annual return company with made up date no member list
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 20 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Anthony Humphreys
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: James Axtell
Documents
Accounts with accounts type dormant
Date: 11 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/04/09
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony humphreys
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary allan aitken
Documents
Legacy
Date: 17 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/01/2009
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed allan aitken
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed anthony humphreys
Documents
Legacy
Date: 28 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
CEDAR COURT 221 HAGLEY ROAD,HALESOWEN,B63 1ED
Number: | 07902527 |
Status: | ACTIVE |
Category: | Private Limited Company |
49C MAIN STREET,NOTTINGHAM,NG14 5DX
Number: | 09596021 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON'S GARAGE (TOTNES) LIMITED
HARRISON'S GARAGE BABBAGE ROAD,DEVON,TQ9 5JA
Number: | 00255913 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 TENNYSON HOUSE,EPPING,CM16 4FF
Number: | 11707410 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005759 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1 CARLTON COURT,BEDWORTH,CV12 8AP
Number: | 06229184 |
Status: | ACTIVE |
Category: | Private Limited Company |