South Western House Rtm Company Limited

General information

Name:

South Western House Rtm Company Ltd

Office Address:

62 Rumbridge Street Totton SO40 9DS Southampton

Number: 07804776

Incorporation date: 2011-10-11

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:

07804776 is the registration number used by South Western House Rtm Company Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2011-10-11. This company has been active on the market for the last thirteen years. This enterprise may be contacted at 62 Rumbridge Street Totton in Southampton. The company's postal code assigned is SO40 9DS. This enterprise's principal business activity number is 98000 - Residents property management. 2022-12-31 is the last time when the company accounts were reported.

In order to meet the requirements of its customers, this firm is constantly being overseen by a unit of eight directors who are, amongst the rest, Tracy B., Madeleine C. and Richard M.. Their support has been of great importance to this firm for almost one year. At least one secretary in this firm is a limited company, specifically Hms Property Management Services Limited.

Company staff

Tracy B.

Role: Director

Appointed: 16 April 2024

Latest update: 21 April 2024

Madeleine C.

Role: Director

Appointed: 01 November 2023

Latest update: 21 April 2024

Richard M.

Role: Director

Appointed: 06 September 2022

Latest update: 21 April 2024

Nathan H.

Role: Director

Appointed: 04 March 2021

Latest update: 21 April 2024

Role: Corporate Secretary

Appointed: 01 January 2021

Address: Rumbridge Street, Totton, Southampton, SO40 9DS, England

Latest update: 21 April 2024

Steven H.

Role: Director

Appointed: 15 March 2016

Latest update: 21 April 2024

Martyn G.

Role: Director

Appointed: 19 December 2015

Latest update: 21 April 2024

Stuart L.

Role: Director

Appointed: 24 February 2014

Latest update: 21 April 2024

Sonja A.

Role: Director

Appointed: 11 October 2011

Latest update: 21 April 2024

People with significant control

Samuel S.
Notified on 11 October 2016
Ceased on 11 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart T.
Notified on 11 October 2016
Ceased on 11 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter W.
Notified on 11 October 2016
Ceased on 11 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven H.
Notified on 11 October 2016
Ceased on 11 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel H.
Notified on 11 October 2016
Ceased on 11 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart L.
Notified on 11 October 2016
Ceased on 11 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martyn G.
Notified on 11 October 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael G.
Notified on 11 October 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sonja A.
Notified on 11 October 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 31 October 2012
Start Date For Period Covered By Report 2011-10-11
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 October 2012
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 22 July 2016
Annual Accounts 3 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 3 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Wed, 1st Nov 2023 new director was appointed. (AP01)
filed on: 2nd, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
12
Company Age

Closest Companies - by postcode