EMERSON HOUSE RESIDENTS RTM MANAGEMENT COMPANY LIMITED

C/O Parkfords Management Ltd C/O Parkfords Management Ltd, Bromley, BR1 1SD, England
StatusACTIVE
Company No.06557586
Category
Incorporated07 Apr 2008
Age16 years, 1 month, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Carpenter

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Victor Sullivan

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Sullivan

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Carpenter

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Axtell

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Sullivan

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Victor Sullivan

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Ives

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Cashel

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rohit Chopra

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenny Louise Ives

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Cashel

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Aitken

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Axtell

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Humphreys

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/04/09

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony humphreys

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary allan aitken

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed allan aitken

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed anthony humphreys

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

BLENHEIM PARTNERS LIMITED

CEDAR COURT 221 HAGLEY ROAD,HALESOWEN,B63 1ED

Number:07902527
Status:ACTIVE
Category:Private Limited Company

CEDARS CARE LTD

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

MARLI DOMESTIC PLUMBING LTD

FLAT 1 TENNYSON HOUSE,EPPING,CM16 4FF

Number:11707410
Status:ACTIVE
Category:Private Limited Company
Number:CE005759
Status:ACTIVE
Category:Charitable Incorporated Organisation

PRISCA CONSULTANCY LIMITED

1 CARLTON COURT,BEDWORTH,CV12 8AP

Number:06229184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source