1-14 DRAYTON COURT RTM COMPANY LIMITED

  • Company statusactive
  • Company No12957433
  • Age4 years 9 months Incorporated 16 October 2020
  • Officers6

Address

3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom

1-14 DRAYTON COURT RTM COMPANY LIMITED is an active company incorporated on 16 October 2020 and based in London, United Kingdom. The company was registered 5 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 October 2024. Next accounts due by 31 July 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

8 Months Ago on 19 Nov 2024

Change Person Director Company With Change Date

8 Months Ago on 19 Nov 2024

Accounts With Accounts Type Micro Entity

10 Months Ago on 05 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 13 Aug 2024

Appoint Person Director Company With Name Date

1 Year Ago on 11 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 26 Jun 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 26 Jun 2024

Cessation Of A Person With Significant Control

1 Year Ago on 30 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 30 Oct 2023

Confirmation Statement With No Updates

1 Year Ago on 23 Oct 2023

Appoint Person Director Company With Name Date

1 Year Ago on 13 Sep 2023

Accounts With Accounts Type Dormant

1 Year Ago on 21 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 11 Nov 2022

Change Corporate Secretary Company With Change Date

2 Years Ago on 31 Oct 2022

Confirmation Statement With No Updates

2 Years Ago on 27 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 27 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 27 Oct 2022

Appoint Corporate Secretary Company With Name Date

2 Years Ago on 27 Oct 2022

Termination Secretary Company With Name Termination Date

3 Years Ago on 29 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 29 Jul 2022

Accounts With Accounts Type Dormant

3 Years Ago on 11 Jul 2022

Resolution

3 Years Ago on 12 Mar 2022

Memorandum Articles

3 Years Ago on 12 Mar 2022

Certificate Change Of Name Company

3 Years Ago on 04 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 26 Oct 2021

People

Officers6

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BALFOUR, Audreydirector Jul 194812 Sept 2023
DIAMOND, Nicholas Peter, Drdirector Oct 195916 Oct 2020
HOODEH, Danieldirector Sep 199216 Oct 2020
MEDORI, René, Drdirector Sep 195701 Nov 2022
POISSON, Alexis Hervé Mariedirector Mar 197427 Jul 2022
RHODES, Nickdirector Dec 196228 Jun 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Simone N/A Macleod-Nairn May 196616 Oct 2020
Dr Nicholas Peter Diamond Oct 195916 Oct 2020
Daniel N/A Hoodeh Sep 199216 Oct 2020

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.