Stuart Court Coventry Rtm Company Ltd

General information

Name:

Stuart Court Coventry Rtm Company Limited

Office Address:

5 Albany Road Earlsdon CV5 6JQ Coventry

Number: 07420177

Incorporation date: 2010-10-27

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Stuart Court Coventry Rtm Company has been on the market for fourteen years. Started under 07420177, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the office of this company during office hours at the following address: 5 Albany Road Earlsdon, CV5 6JQ Coventry. The company's SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The business latest filed accounts documents were submitted for the period up to 31st October 2022 and the most recent confirmation statement was submitted on 8th November 2022.

From the data we have gathered, this specific firm was formed in 2010 and has so far been led by four directors, and out of them three (Jasbir S., Mykle N. and Michael S.) are still functioning.

Jasbir S. is the individual with significant control over this firm and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jasbir S.

Role: Director

Appointed: 05 November 2010

Latest update: 12 February 2024

Mykle N.

Role: Director

Appointed: 05 November 2010

Latest update: 12 February 2024

Michael S.

Role: Director

Appointed: 05 November 2010

Latest update: 12 February 2024

People with significant control

Jasbir S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 10 February 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 February 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 June 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 14th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Similar companies nearby

Closest companies