Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMBASSY COURT, SURBITON RTM COMPANY LIMITED
Company Information for

EMBASSY COURT, SURBITON RTM COMPANY LIMITED

1 SPRING COTTAGES, ST. LEONARDS ROAD, SURBITON, SURREY, KT6 4DF,
Company Registration Number
05031784
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Embassy Court, Surbiton Rtm Company Ltd
EMBASSY COURT, SURBITON RTM COMPANY LIMITED was founded on 2004-02-02 and has its registered office in Surbiton. The organisation's status is listed as "Active". Embassy Court, Surbiton Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMBASSY COURT, SURBITON RTM COMPANY LIMITED
 
Legal Registered Office
1 SPRING COTTAGES
ST. LEONARDS ROAD
SURBITON
SURREY
KT6 4DF
Other companies in KT3
 
Filing Information
Company Number 05031784
Company ID Number 05031784
Date formed 2004-02-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMBASSY COURT, SURBITON RTM COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMBASSY COURT, SURBITON RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK RUSSELL DUNGWORTH
Company Secretary 2017-01-10
NISTHA GANDHI
Director 2017-01-10
OTTAVIO MONOPOLI
Director 2017-01-10
KARL ADRIAN REYNOLDS
Director 2017-01-10
STEPHEN MARK UPHAM
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH THOMAS NICHOLLS
Company Secretary 2016-09-12 2017-01-10
CHRISTINE PAMELA ALLINGHAM
Director 2004-02-02 2017-01-10
NISTHA GANDHI
Director 2015-10-14 2017-01-10
OTTAVIO MONOPOLI
Director 2015-12-08 2017-01-10
JOSEPH THOMAS NICHOLLS
Director 2011-01-04 2017-01-10
KARL ADRIAN REYNOLDS
Director 2015-09-14 2017-01-10
HANS FERDINAND STAAL
Director 2015-09-14 2017-01-10
STEPHEN MARK UPHAM
Director 2004-02-02 2017-01-10
MARK RUSSELL DUNGWORTH
Company Secretary 2016-05-26 2016-09-12
GRACE MILLER & CO LIMITED
Company Secretary 2012-12-01 2016-05-26
LUCY MOORE
Director 2012-11-12 2015-07-20
JOSEPHINE BUONAGUIDI
Director 2010-07-28 2013-11-20
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2011-04-18 2012-12-01
OTTAVIO MONOPOLI
Director 2011-01-04 2012-11-12
CHRISTINE PAMELA ALLINGHAM
Company Secretary 2004-02-02 2011-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-02 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ADRIAN REYNOLDS BRENTFORD FC COMMUNITY SPORTS TRUST Director 2015-01-01 CURRENT 2005-10-25 Active
KARL ADRIAN REYNOLDS EMBASSY COURT LOFTS LIMITED Director 2013-12-01 CURRENT 2009-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26DIRECTOR APPOINTED PAUL JOHN MANNINGS
2023-04-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR GUY JAMES ALLEN
2022-05-17AP01DIRECTOR APPOINTED GUY JAMES ALLEN
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KARL ADRIAN REYNOLDS
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NISTHA GANDHI
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-06-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17AP01DIRECTOR APPOINTED MRS LUCY ANN MOORE
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR OTTAVIO MONOPOLI
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-06-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR OTTAVIO MONOPOLI
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR OTTAVIO MONOPOLI
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR OTTAVIO MONOPOLI
2017-02-06AP01DIRECTOR APPOINTED MR KARL ADRIAN REYNOLDS
2017-02-06AP01DIRECTOR APPOINTED MR KARL ADRIAN REYNOLDS
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KARL REYNOLDS
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KARL REYNOLDS
2017-02-06AP01DIRECTOR APPOINTED MR STEPHEN MARK UPHAM
2017-02-06AP01DIRECTOR APPOINTED MR STEPHEN MARK UPHAM
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN UPHAM
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN UPHAM
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 4 EMBASSY COURT PORTSMOUTH ROAD SURBITON KT6 4HW ENGLAND
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 4 EMBASSY COURT PORTSMOUTH ROAD SURBITON KT6 4HW ENGLAND
2017-02-06AP01DIRECTOR APPOINTED MS NISTHA GANDHI
2017-02-06AP01DIRECTOR APPOINTED MS NISTHA GANDHI
2017-02-06AP03SECRETARY APPOINTED MR MARK RUSSELL DUNGWORTH
2017-02-06AP03SECRETARY APPOINTED MR MARK RUSSELL DUNGWORTH
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NISTHA GANDHI
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NISTHA GANDHI
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ALLINGHAM
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NICHOLLS
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NICHOLLS
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HANS STAAL
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HANS STAAL
2017-02-06TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH NICHOLLS
2017-02-06TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH NICHOLLS
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 8 EMBASSY COURT PORTSMOUTH ROAD SURBITON KT6 4HW ENGLAND
2016-09-21CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPH THOMAS NICHOLLS on 2016-09-12
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 1 SPRING COTTAGES ST. LEONARDS ROAD SURBITON SURREY KT6 4DF ENGLAND
2016-09-21AP03SECRETARY APPOINTED JOSEPH THOMAS NICHOLLS
2016-09-21TM02APPOINTMENT TERMINATED, SECRETARY MARK DUNGWORTH
2016-06-02AP03SECRETARY APPOINTED MARK RUSSELL DUNGWORTH
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O GRACE MILLER & CO LTD 84 COOMBE ROAD NEW MALDEN SURREY KT3 4QS
2016-06-02TM02APPOINTMENT TERMINATED, SECRETARY GRACE MILLER & CO LIMITED
2016-02-29AR0102/02/16 NO MEMBER LIST
2015-12-08AP01DIRECTOR APPOINTED MR OTTAVIO MONOPOLI
2015-12-08AP01DIRECTOR APPOINTED MS NISTHA GANDHI
2015-11-26AP01DIRECTOR APPOINTED MR HANS FERDINAND STAAL
2015-11-26AP01DIRECTOR APPOINTED MR KARL ADRIAN REYNOLDS
2015-09-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MOORE
2015-03-06AR0102/02/15 NO MEMBER LIST
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK UPHAM / 12/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCY MOORE / 05/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PAMELA ALLINGHAM / 05/03/2014
2014-02-28AR0102/02/14 NO MEMBER LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BUONAGUIDI
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-07AP01DIRECTOR APPOINTED MR LUCY MOORE
2013-03-04AR0102/02/13 NO MEMBER LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR OTTAVIO MONOPOLI
2013-01-21AP04CORPORATE SECRETARY APPOINTED GRACE MILLER & CO LIMITED
2013-01-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HEALD
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 69 VICTORIA ROAD SURBITON SURREY KT6 4NX ENGLAND
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 30/10/2012
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-06AR0102/02/12 NO MEMBER LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-19AP03SECRETARY APPOINTED MR. ROBERT DOUGLAS SPENCER HEALD
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE ALLINGHAM
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK UPHAM / 18/04/2011
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O ROBERT HEALD WALLAKERS 69 VICTORIA ROAD SURBITON SURREY KT6 4NX UNITED KINGDOM
2011-02-25AR0102/02/11 NO MEMBER LIST
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM C/O ROBERT HEALD WALLAKERS 69 VICTORIA ROAD SURBITON KT6 4NX SURREYKT6 4NX
2011-02-23AP01DIRECTOR APPOINTED MR JOSEPH THOMAS NICHOLLS
2011-02-23AP01DIRECTOR APPOINTED MR OTTAVIO MONOPOLI
2011-02-23AP01DIRECTOR APPOINTED MRS JOSEPHINE BUONAGUIDI
2011-02-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM C/O MRS J BUONAGUIDI 20 PORTSMOUTH ROAD SURBITON SURREY KT6 4HW UNITED KINGDOM
2010-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2010 FROM 2 EMBASSY COURT PORTSMOUTH ROAD SURBITON SURREY KT6 4HW
2010-02-11AR0102/02/10 NO MEMBER LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK UPHAM / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PAMELA ALLINGHAM / 11/02/2010
2009-11-08AA31/12/08 TOTAL EXEMPTION FULL
2009-03-02363aANNUAL RETURN MADE UP TO 02/02/09
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-07-03363sANNUAL RETURN MADE UP TO 02/02/08
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-11363sANNUAL RETURN MADE UP TO 02/02/07
2006-03-03363sANNUAL RETURN MADE UP TO 02/02/06
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-07363sANNUAL RETURN MADE UP TO 02/02/05
2004-12-15225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2004-02-13288bSECRETARY RESIGNED
2004-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EMBASSY COURT, SURBITON RTM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMBASSY COURT, SURBITON RTM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMBASSY COURT, SURBITON RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMBASSY COURT, SURBITON RTM COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMBASSY COURT, SURBITON RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMBASSY COURT, SURBITON RTM COMPANY LIMITED
Trademarks
We have not found any records of EMBASSY COURT, SURBITON RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMBASSY COURT, SURBITON RTM COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EMBASSY COURT, SURBITON RTM COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EMBASSY COURT, SURBITON RTM COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMBASSY COURT, SURBITON RTM COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMBASSY COURT, SURBITON RTM COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.