General information

Name:

Old Rm Limited

Office Address:

C/o Property Accounts Limited 59 Castle Street RG1 7SN Reading

Number: 06534606

Incorporation date: 2008-03-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Old Rm Ltd has existed in the UK for 16 years. Started with Companies House Reg No. 06534606 in 2008, the firm is based at C/o Property Accounts Limited, Reading RG1 7SN. This company has a history in registered name change. In the past, the company had two different names. Up to 2022 the company was run under the name of Riley Marshall and before that its company name was Ps Property Specialist. This enterprise's SIC and NACE codes are 68320 which stands for Management of real estate on a fee or contract basis. The business most recent annual accounts were submitted for the period up to 2022-06-30 and the latest confirmation statement was submitted on 2023-04-13.

Within this particular limited company, a variety of director's duties have been carried out by Amy M., Tracy-Lee R., Bruce M. and Stephen R.. When it comes to these four executives, Bruce M. has carried on with the limited company for the longest period of time, having become a part of the Management Board on 2008. Additionally, the director's responsibilities are constantly backed by a secretary - Bruce M., who joined this limited company in March 2008.

  • Previous company's names
  • Old Rm Ltd 2022-08-05
  • Riley Marshall Ltd 2008-04-01
  • Ps Property Specialist Limited 2008-03-14

Financial data based on annual reports

Company staff

Amy M.

Role: Director

Appointed: 01 July 2016

Latest update: 17 April 2024

Tracy-Lee R.

Role: Director

Appointed: 01 July 2016

Latest update: 17 April 2024

Bruce M.

Role: Secretary

Appointed: 14 March 2008

Latest update: 17 April 2024

Bruce M.

Role: Director

Appointed: 14 March 2008

Latest update: 17 April 2024

Stephen R.

Role: Director

Appointed: 14 March 2008

Latest update: 17 April 2024

People with significant control

Executives who have control over the firm are as follows: Bruce M. owns 1/2 or less of company shares. Stephen R. owns 1/2 or less of company shares.

Bruce M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 7 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 7 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 June 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 6 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 January 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 24 Tavern Quay Commercial Centre Sweden Gate

Post code:

SE16 7TX

City / Town:

London

HQ address,
2013

Address:

147 Trafalgar Road Greenwich

Post code:

SE10 9TX

City / Town:

London

HQ address,
2014

Address:

147 Trafalgar Road Greenwich

Post code:

SE10 9TX

City / Town:

London

HQ address,
2015

Address:

147 Trafalgar Road Greenwich

Post code:

SE10 9TX

City / Town:

London

HQ address,
2016

Address:

147 Trafalgar Road Greenwich

Post code:

SE10 9TX

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Perrys Accountants Limited

Address:

The Square Wrotham

Post code:

TN15 7AA

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
16
Company Age

Closest Companies - by postcode