24 Lansdown Place Rtm Company Ltd

General information

Name:

24 Lansdown Place Rtm Company Limited

Office Address:

The Hyde Hyde Lane Prestbury GL50 4SL Cheltenham

Number: 08072345

Incorporation date: 2012-05-17

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This company is widely known as 24 Lansdown Place Rtm Company Ltd. It was started twelve years ago and was registered under 08072345 as its reg. no. This office of the company is located in Cheltenham. You can reach them at The Hyde Hyde Lane, Prestbury. The company's classified under the NACE and SIC code 98000 and has the NACE code: Residents property management. 2022-12-31 is the last time when the company accounts were reported.

The data at our disposal describing this firm's management implies a leadership of ten directors: Nathan M., Alicia R., Brian W. and 7 other directors have been described below who became the part of the company on 2023-04-04, 2021-06-30 and 2020-03-25.

Executives who have control over this firm are as follows: Jonah J. has substantial control or influence over the company. Nathan M. has substantial control or influence over the company. Brian W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nathan M.

Role: Director

Appointed: 04 April 2023

Latest update: 12 December 2023

Alicia R.

Role: Director

Appointed: 30 June 2021

Latest update: 12 December 2023

Brian W.

Role: Director

Appointed: 30 June 2021

Latest update: 12 December 2023

Mark S.

Role: Director

Appointed: 25 March 2020

Latest update: 12 December 2023

Kraig G.

Role: Director

Appointed: 14 June 2017

Latest update: 12 December 2023

Lydia R.

Role: Director

Appointed: 14 June 2017

Latest update: 12 December 2023

Charles B.

Role: Director

Appointed: 24 May 2016

Latest update: 12 December 2023

Rupert A.

Role: Director

Appointed: 11 October 2012

Latest update: 12 December 2023

Andrew C.

Role: Director

Appointed: 17 May 2012

Latest update: 12 December 2023

Jonah J.

Role: Director

Appointed: 17 May 2012

Latest update: 12 December 2023

People with significant control

Jonah J.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Nathan M.
Notified on 4 April 2023
Nature of control:
substantial control or influence
Brian W.
Notified on 30 June 2021
Nature of control:
substantial control or influence
Alicia R.
Notified on 30 June 2021
Nature of control:
substantial control or influence
Mark S.
Notified on 25 March 2020
Nature of control:
substantial control or influence
Rupert A.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Lydia R.
Notified on 14 June 2017
Nature of control:
substantial control or influence
Charles B.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Andrew C.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Kraig G.
Notified on 14 June 2017
Ceased on 19 October 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 May 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Notification of a person with significant control Wednesday 30th June 2021 (PSC01)
filed on: 19th, May 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Flat 3 24 Lansdown Place

Post code:

GL50 2HX

City / Town:

Cheltenham

HQ address,
2014

Address:

Flat 3 24 Lansdown Place

Post code:

GL50 2HX

City / Town:

Cheltenham

HQ address,
2015

Address:

Flat 3 24 Lansdown Place

Post code:

GL50 2HX

City / Town:

Cheltenham

Accountant/Auditor,
2015 - 2014

Name:

Andorran Limited

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
11
Company Age

Closest Companies - by postcode