Danescroft Rtm Company Limited

General information

Name:

Danescroft Rtm Company Ltd

Office Address:

13 Woodward Avenue NW4 4NU London

Number: 08197768

Incorporation date: 2012-08-31

End of financial year: 28 August

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

Status: Active

Description

Data updated on:

Located in 13 Woodward Avenue, London NW4 4NU Danescroft Rtm Company Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 08197768 registration number. It has been launched twelve years ago. This business's SIC and NACE codes are 98000 and has the NACE code: Residents property management. 2022-08-31 is the last time company accounts were reported.

As for this company, a number of director's obligations up till now have been carried out by Carine S., Dov K., Mireille T. and Viviane H.. Out of these four people, Viviane H. has administered company for the longest period of time, having been a vital addition to officers' team since 2012/08/31.

Executives who have control over this firm are as follows: Mireille T. has 1/2 or less of voting rights. Dov K. has 1/2 or less of voting rights. Viviane H. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Carine S.

Role: Director

Appointed: 27 September 2023

Latest update: 17 January 2024

Dov K.

Role: Director

Appointed: 15 January 2018

Latest update: 17 January 2024

Mireille T.

Role: Director

Appointed: 09 November 2015

Latest update: 17 January 2024

Viviane H.

Role: Director

Appointed: 31 August 2012

Latest update: 17 January 2024

People with significant control

Mireille T.
Notified on 1 August 2021
Nature of control:
1/2 or less of voting rights
Dov K.
Notified on 15 January 2018
Nature of control:
1/2 or less of voting rights
Viviane H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Mireille T.
Notified on 7 April 2016
Ceased on 1 August 2021
Nature of control:
1/2 or less of voting rights
Mireille T.
Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control:
substantial control or influence
Viviane H.
Notified on 7 April 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
Geraldine F.
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
substantial control or influence
Viviane H.
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
substantial control or influence
Geraldine F.
Notified on 7 April 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 28 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 31 August 2012
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 9th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9th May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 29 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on 2023/09/27. (AP01)
filed on: 2nd, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Flat 4 Danescroft Brent Street

Post code:

NW4 2QH

City / Town:

London

HQ address,
2014

Address:

Flat 4 Danescroft Brent Street

Post code:

NW4 2QH

City / Town:

London

HQ address,
2015

Address:

Hml Hathaways 1st Floor Prospect House 2 Athenaeum Road

Post code:

N20 9AE

City / Town:

Whetstone

HQ address,
2016

Address:

12 Beverley Gardens

Post code:

NW11 9DG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
11
Company Age

Closest Companies - by postcode