5-11 Cheyne Gardens Rtm Company Limited

General information

Name:

5-11 Cheyne Gardens Rtm Company Ltd

Office Address:

C/o Urang Property Management Ltd 196 New Kings Road SW6 4NF London

Number: 07151257

Incorporation date: 2010-02-09

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:

5-11 Cheyne Gardens Rtm Company Limited could be reached at C/o Urang Property Management Ltd, 196 New Kings Road in London. Its postal code is SW6 4NF. 5-11 Cheyne Gardens Rtm Company has been on the British market for the last fourteen years. Its registration number is 07151257. This firm's registered with SIC code 98000 which stands for Residents property management. 5-11 Cheyne Gardens Rtm Company Ltd reported its account information for the financial year up to Sat, 31st Dec 2022. The company's latest confirmation statement was released on Sat, 15th Apr 2023.

According to the information we have, this limited company was formed in 2010 and has been led by eleven directors, out of whom five (William S., Patrick D., Irja B. and 2 remaining, listed below) are still participating in the company's duties. Another limited company has been appointed as one of the secretaries of this company: Urang Property Management Limited.

Company staff

William S.

Role: Director

Appointed: 31 January 2024

Latest update: 10 April 2024

Patrick D.

Role: Director

Appointed: 30 January 2024

Latest update: 10 April 2024

Irja B.

Role: Director

Appointed: 04 August 2023

Latest update: 10 April 2024

Simon G.

Role: Director

Appointed: 18 October 2022

Latest update: 10 April 2024

Katharine V.

Role: Director

Appointed: 18 October 2022

Latest update: 10 April 2024

Role: Corporate Secretary

Appointed: 01 April 2022

Address: New Kings Road, London, SW6 4NF, England

Latest update: 10 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-06-29
End Date For Period Covered By Report 2012-06-28
Date Approval Accounts 28 March 2013
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 29 June 2012
Date Approval Accounts 28 April 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 29 June 2013
End Date For Period Covered By Report 28 June 2014
Date Approval Accounts 6 March 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 29 June 2014
End Date For Period Covered By Report 28 June 2015
Date Approval Accounts 3 March 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 29 June 2015
End Date For Period Covered By Report 28 June 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 29 June 2016
End Date For Period Covered By Report 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 29 June 2017
End Date For Period Covered By Report 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 29 June 2018
End Date For Period Covered By Report 28 June 2019
Annual Accounts
Start Date For Period Covered By Report 29 June 2019
End Date For Period Covered By Report 28 June 2020
Annual Accounts
Start Date For Period Covered By Report 29 June 2020
End Date For Period Covered By Report 28 June 2021
Annual Accounts
Start Date For Period Covered By Report 29 June 2020
End Date For Period Covered By Report 28 June 2021
Annual Accounts
Start Date For Period Covered By Report 29 June 2020
End Date For Period Covered By Report 28 June 2021
Annual Accounts
Start Date For Period Covered By Report 29 June 2020
End Date For Period Covered By Report 28 June 2021
Annual Accounts
End Date For Period Covered By Report 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
On January 31, 2024 new director was appointed. (AP01)
filed on: 31st, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

10 Hollywood Road

Post code:

SW10 9HY

City / Town:

London

HQ address,
2014

Address:

10 Hollywood Road

Post code:

SW10 9HY

City / Town:

London

HQ address,
2015

Address:

10 Hollywood Road

Post code:

SW10 9HY

City / Town:

London

HQ address,
2016

Address:

10 Hollywood Road

Post code:

SW10 9HY

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Jamieson Stone Llp

Address:

Windsor House 40/41 Great Castle Street

Post code:

W1W 8LU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
14
Company Age

Closest Companies - by postcode