Lancaster House (manchester) Rtm Company Ltd

General information

Name:

Lancaster House (manchester) Rtm Company Limited

Office Address:

Carvers Warehouse 77 Dale Street Suite 2b M1 2HG Manchester

Number: 10747244

Incorporation date: 2017-04-28

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:

Lancaster House (manchester) Rtm Company started its business in 2017 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 10747244. The company has been operating for 7 years and it's currently active. The firm's office is based in Manchester at Carvers Warehouse 77 Dale Street. You could also find this business utilizing its zip code : M1 2HG. This firm's classified under the NACE and SIC code 98000 meaning Residents property management. The most recent filed accounts documents detail the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-04-27.

When it comes to the following enterprise's executives data, since Wednesday 6th December 2023 there have been four directors including: Thomas R., Jack S. and Andrew T.. At least one secretary in this firm is a limited company, specifically Revolution Property Management Ltd.

Executives who have control over this firm are as follows: Andrew T.. Zulfikar C.. Georgina S..

Financial data based on annual reports

Company staff

Thomas R.

Role: Director

Appointed: 06 December 2023

Latest update: 21 February 2024

Jack S.

Role: Director

Appointed: 05 November 2023

Latest update: 21 February 2024

Andrew T.

Role: Director

Appointed: 03 March 2022

Latest update: 21 February 2024

Stephen P.

Role: Director

Appointed: 28 April 2017

Latest update: 21 February 2024

Role: Corporate Secretary

Appointed: 28 April 2017

Address: Dale Street, Suite 2b, Manchester, Gtr Manchester, M1 2HG, England

Latest update: 21 February 2024

People with significant control

Andrew T.
Notified on 28 April 2017
Nature of control:
right to manage directors
Zulfikar C.
Notified on 28 April 2017
Nature of control:
right to manage directors
Georgina S.
Notified on 28 April 2017
Nature of control:
right to manage directors
Stephen P.
Notified on 28 April 2017
Nature of control:
right to manage directors
Glen T.
Notified on 28 April 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts
Start Date For Period Covered By Report 28 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 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

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on Wednesday 6th December 2023. (AP01)
filed on: 6th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
6
Company Age

Closest Companies - by postcode