Company Information for 16 BERESFORD ROAD RTM COMPANY LIMITED
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE, UPTON ROAD, POOLE, DORSET, BH17 7AF,
|
Company Registration Number
06374921
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
16 BERESFORD ROAD RTM COMPANY LIMITED | |
Legal Registered Office | |
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE DORSET BH17 7AF Other companies in BH6 | |
Company Number | 06374921 | |
---|---|---|
Company ID Number | 06374921 | |
Date formed | 2007-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 01:46:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
INITIATIVE PROPERTY MANAGEMENT |
||
PATRICIA ANN WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ELORM MENSAH AHLIJAH |
Company Secretary | ||
MARK LAW |
Director | ||
MARY ELIZABETH SPETCH |
Director | ||
RTM SECRETARIAL LIMITED |
Company Secretary | ||
RTM NOMINEE DIRECTORS LIMITED |
Director | ||
RTM SECRETARIAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAK GARDENS (WALLISDOWN) MANAGEMENT LTD | Company Secretary | 2018-02-16 | CURRENT | 2008-10-29 | Active | |
WEST BAY APARTMENTS (WEST CLIFF) RTM COMPANY LIMITED | Company Secretary | 2018-02-15 | CURRENT | 2010-10-18 | Active | |
64 ALUMHURST ROAD LIMITED | Company Secretary | 2018-02-15 | CURRENT | 1999-10-11 | Active | |
SOUTHCOTE 66 FREEHOLD LTD | Company Secretary | 2018-02-14 | CURRENT | 2013-07-05 | Active - Proposal to Strike off | |
COURT VIEW (2014) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-03 | CURRENT | 2014-02-28 | Active | |
SKERRYVORE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2003-03-24 | Active | |
VICTORY COURT TENANTS ASSOCIATION LIMITED | Company Secretary | 2015-03-01 | CURRENT | 1991-10-17 | Active - Proposal to Strike off | |
JAMES SOUTHWOOD MANAGEMENT LTD | Company Secretary | 2015-01-01 | CURRENT | 2005-08-18 | Active | |
CARLINFORD (BOSCOMBE) LIMITED | Company Secretary | 2014-10-06 | CURRENT | 1991-03-05 | Active | |
LINTON HOUSE MANAGEMENT LIMITED | Company Secretary | 2014-06-25 | CURRENT | 1986-03-05 | Active | |
STRETTON COURT(PARKSTONE)LIMITED | Company Secretary | 2014-05-28 | CURRENT | 1961-04-27 | Active | |
5 SPENCER ROAD RTM COMPANY LIMITED | Company Secretary | 2014-05-09 | CURRENT | 2010-12-23 | Active - Proposal to Strike off | |
7 CAVENDISH MANAGEMENT LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2010-10-06 | Active | |
SALTERNS MANAGEMENT 15/16 (RTM) LTD | Company Secretary | 2014-05-01 | CURRENT | 2010-05-20 | Active | |
PINE PARK MANSIONS (MANAGEMENT) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 1971-03-24 | Active | |
KERNELLA COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-05-01 | CURRENT | 1983-06-07 | Active | |
BLUE BAY RESIDENTS LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2012-04-26 | Active | |
HOLLY LODGE (BOURNEMOUTH) LIMITED | Company Secretary | 2014-03-01 | CURRENT | 2009-03-23 | Active | |
THE GRIFFIN MANAGEMENT COMPANY (SOUTHBOURNE) LIMITED | Company Secretary | 2014-02-01 | CURRENT | 1999-06-02 | Active | |
1-72 WHITE STAR PLACE RTM COMPANY LIMITED | Company Secretary | 2014-02-01 | CURRENT | 2010-02-24 | Active | |
MARLBOROUGH HOUSE (SOUTHAMPTON) RTM COMPANY LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2009-12-21 | Active | |
PARKLANDS LILLIPUT MANAGEMENT LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2000-11-27 | Active | |
ORCHARDLEIGH PARK MANAGEMENT LIMITED | Company Secretary | 2014-01-01 | CURRENT | 1988-07-18 | Active | |
THE REEF RTM COMPANY LTD | Company Secretary | 2014-01-01 | CURRENT | 2010-01-25 | Active | |
FORESTJEWEL PROPERTY MANAGEMENT LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2002-02-21 | Active | |
ARUNDEL HOUSE RTM COMPANY LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2009-12-18 | Active | |
GRANLEIGH (BOURNEMOUTH) MANAGEMENT LIMITED | Company Secretary | 2013-11-20 | CURRENT | 1974-08-09 | Active | |
ST GEORGE'S MANSIONS (BOURNEMOUTH) LIMITED | Company Secretary | 2013-11-14 | CURRENT | 1960-03-10 | Active | |
VILLA RIVA MANAGEMENT LIMITED | Company Secretary | 2013-11-14 | CURRENT | 1961-06-29 | Active | |
BARRINGTON GATE (BRANKSOME) MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2004-08-11 | Active | |
THE FAIRWAYS RTM COMPANY LIMITED | Company Secretary | 2011-05-04 | CURRENT | 2011-03-14 | Active | |
OAKHURST COURT RTM COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 2010-08-18 | Active | |
KENILWORTH CLOSE PROPERTY MANAGEMENT LIMITED | Director | 2015-05-21 | CURRENT | 1967-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
Termination of appointment of Initiative Property Management on 2023-11-23 | ||
Appointment of Hill & Clark as company secretary on 2023-11-23 | ||
REGISTERED OFFICE CHANGED ON 02/01/24 FROM Hill & Clark Limited Nine Mile Ride Wokingham Berkshire RG40 3GZ England | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INITIATIVE PROPERTY MANAGEMENT on 2021-06-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/21 FROM First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM 16 Beresford Road Bournemouth BH6 5AA | |
AP04 | Appointment of Initiative Property Management as company secretary on 2018-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Philip Elorm Mensah Ahlijah on 2017-08-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA WEBB | |
PSC07 | CESSATION OF MARK LAW AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAW | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANN WEBB | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA WEBB | |
PSC07 | CESSATION OF MARK LAW AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAW | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANN WEBB | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH SPETCH | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mary Elizabeth Spetch on 2012-06-29 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 NO MEMBER LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH SPETCH / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LAW / 19/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ELORM MENSAH AHLIJAH / 19/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 NO MEMBER LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 19/09/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: BLACKWELL HOUSE, GUILDHALL YARD LONDON UK EC2V 5AE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2011-10-01 | £ 385 |
---|
Creditors and other liabilities
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 16 BERESFORD ROAD RTM COMPANY LIMITED
Cash Bank In Hand | 2011-10-01 | £ 295 |
---|---|---|
Current Assets | 2011-10-01 | £ 445 |
Debtors | 2011-10-01 | £ 150 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 16 BERESFORD ROAD 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 |
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. |