1-8 WILTSHIRE PLACE RTM COMPANY LIMITED

  • Company statusactive
  • Company No10006741
  • Age9 years 5 months Incorporated 16 February 2016
  • Officers3

Address

2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, RG40 5BS, United Kingdom

1-8 WILTSHIRE PLACE RTM COMPANY LIMITED is an active company incorporated on 16 February 2016 and based in Wokingham, United Kingdom. The company was registered 9 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

5 Months Ago on 20 Feb 2025

Change Corporate Secretary Company With Change Date

1 Year Ago on 22 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 22 Jul 2024

Accounts With Accounts Type Dormant

1 Year Ago on 22 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 15 Feb 2024

Accounts With Accounts Type Dormant

2 Years Ago on 19 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 16 Feb 2023

Accounts With Accounts Type Dormant

3 Years Ago on 08 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 18 Feb 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 01 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 12 Mar 2021

Accounts With Accounts Type Dormant

5 Years Ago on 21 Jul 2020

Confirmation Statement With No Updates

5 Years Ago on 02 Mar 2020

Accounts With Accounts Type Dormant

5 Years Ago on 20 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 01 Mar 2019

Appoint Corporate Secretary Company With Name Date

6 Years Ago on 08 Nov 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 08 Nov 2018

Termination Secretary Company With Name Termination Date

6 Years Ago on 29 Oct 2018

Appoint Corporate Secretary Company With Name Date

7 Years Ago on 11 Jun 2018

Termination Secretary Company With Name Termination Date

7 Years Ago on 11 Jun 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 11 Jun 2018

Accounts With Accounts Type Dormant

7 Years Ago on 02 Mar 2018

Confirmation Statement With No Updates

7 Years Ago on 22 Feb 2018

Appoint Person Director Company With Name Date

7 Years Ago on 07 Nov 2017

Accounts With Accounts Type Dormant

8 Years Ago on 12 Apr 2017

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HOMES PROPERTY SERVICES (UK) LTDcorporate secretary 22 Oct 2018
COPPS, Gerard Anthonydirector May 195916 Feb 2016
MARGETTS, Stephen Johndirector Oct 195401 Nov 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.