Gwrc (rtm) Company Limited

General information

Name:

Gwrc (rtm) Company Ltd

Office Address:

2 Hills Road CB2 1JP Cambridge

Number: 07326126

Incorporation date: 2010-07-26

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 firm called Gwrc (rtm) Company was founded on 2010-07-26 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm's head office may be found at Cambridge on 2 Hills Road. Should you have to contact this firm by post, the post code is CB2 1JP. The registration number for Gwrc (rtm) Company Limited is 07326126. This firm's principal business activity number is 98000 and has the NACE code: Residents property management. The company's most recent accounts were submitted for the period up to December 31, 2022 and the latest annual confirmation statement was submitted on July 26, 2023.

When it comes to the limited company, the majority of director's assignments up till now have been met by Kishan P. and Mark F.. When it comes to these two people, Mark F. has administered limited company for the longest time, having become a member of officers' team on April 2019. Another limited company has been appointed as one of the secretaries of this company: Mortimer Secretaries Limited.

Company staff

Kishan P.

Role: Director

Appointed: 03 October 2023

Latest update: 28 March 2024

Mark F.

Role: Director

Appointed: 29 April 2019

Latest update: 28 March 2024

Mortimer Secretaries Limited

Role: Corporate Secretary

Appointed: 10 August 2010

Address: Bagshot Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

Latest update: 28 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 30 April 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 June 2015
Annual Accounts 14 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 14 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 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
On Tue, 3rd Oct 2023 new director was appointed. (AP01)
filed on: 3rd, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

Jm Estates Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2014 - 2013

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Closest Companies - by postcode