57-60 Rms Limited

General information

Name:

57-60 Rms Ltd

Office Address:

Third Floor 146 Fleet Street EC4A 2BU London

Number: 06424448

Incorporation date: 2007-11-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

57-60 Rms is a company with it's headquarters at EC4A 2BU London at Third Floor. The firm has been registered in year 2007 and is established under the registration number 06424448. The firm has been on the British market for 17 years now and its state is active. This firm now known as 57-60 Rms Limited, was earlier known under the name of Hamilton House Freeholders. The change has taken place in 2016-11-18. This enterprise's classified under the NACE and SIC code 98000, that means Residents property management. 57-60 Rms Ltd filed its latest accounts for the period that ended on 30th November 2022. The business latest annual confirmation statement was submitted on 25th November 2022.

Given the firm's constant expansion, it became necessary to find other company leaders: Malik S. and Rosalind M. who have been participating in joint efforts since September 2019 to exercise independent judgement of the following business. At least one secretary in this firm is a limited company: Pineflat Mangement Limited.

  • Previous company's names
  • 57-60 Rms Limited 2016-11-18
  • Hamilton House Freeholders Limited 2007-11-12

Financial data based on annual reports

Company staff

Malik S.

Role: Director

Appointed: 24 September 2019

Latest update: 26 February 2024

Pineflat Mangement Limited

Role: Corporate Secretary

Appointed: 22 November 2018

Address: Fleet Street, London, EC4A 2BU, England

Latest update: 26 February 2024

Rosalind M.

Role: Director

Appointed: 12 November 2007

Latest update: 26 February 2024

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 28 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 27 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 18 August 2014
Date Approval Accounts 18 August 2014
Annual Accounts 13 February 2017
Date Approval Accounts 13 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 25th November 2023 (CS01)
filed on: 1st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

6 Clarendon Buildings 25 Horsell Road

Post code:

N5 1XL

City / Town:

Highbury

HQ address,
2013

Address:

6 Clarendon Buildings 25 Horsell Road

Post code:

N5 1XL

City / Town:

Highbury

HQ address,
2014

Address:

17 Ladysmith Road

Post code:

AL3 5PZ

City / Town:

St Albans

Accountant/Auditor,
2012 - 2013

Name:

Roy Pinnock & Co Llp

Address:

Wren House 68 London Road

Post code:

AL1 1NG

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Similar companies nearby

Closest companies