Company Name17-32 Stamford Hill Mansions Rtm Company Limited
DirectorsMaria Christine Waldron and Jasper Edward David White
Company StatusActive
Company Number06974972
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2009(14 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Maria Christine Waldron
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Stamford Hill Mansions
Stamford Hill
London
N16 5TN
Director NameMr Jasper Edward David White
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address30 Stamford Hill Mansions
Stamford Hill
London
N16 5TN
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed01 December 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Michael Philip Schranz
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed03 September 2015(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 26 May 2022)
RoleDesign And Architecture
Country of ResidenceUnited Kingdom
Correspondence Address31 Stamford Hill
London
N16 5TN
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed20 September 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressPmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
12 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
14 December 2022Appointment of Mr Alberto Gonzalez Garcia as a director on 14 December 2022 (2 pages)
11 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 May 2022Termination of appointment of Michael Philip Schranz as a director on 26 May 2022 (1 page)
15 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 December 2019Appointment of Pmuk (London) Ltd as a secretary on 1 December 2019 (2 pages)
13 December 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 13 December 2019 (1 page)
3 December 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 29 November 2019 (1 page)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
6 June 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page)
6 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
7 August 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
8 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 September 2015Appointment of Mr Michael Schranz as a director on 3 September 2015 (2 pages)
7 September 2015Appointment of Mr Michael Schranz as a director on 3 September 2015 (2 pages)
7 September 2015Appointment of Mr Michael Schranz as a director on 3 September 2015 (2 pages)
24 August 2015Annual return made up to 28 July 2015 no member list (4 pages)
24 August 2015Annual return made up to 28 July 2015 no member list (4 pages)
15 August 2014Annual return made up to 28 July 2014 no member list (4 pages)
15 August 2014Annual return made up to 28 July 2014 no member list (4 pages)
5 August 2014Termination of appointment of Urban Owners Limited as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Urban Owners Limited as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Urban Owners Limited as a secretary on 5 August 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 August 2013Annual return made up to 28 July 2013 no member list (4 pages)
27 August 2013Annual return made up to 28 July 2013 no member list (4 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Annual return made up to 28 July 2012 no member list (4 pages)
10 October 2012Appointment of Urban Owners Limited as a secretary (2 pages)
10 October 2012Annual return made up to 28 July 2012 no member list (4 pages)
10 October 2012Appointment of Urban Owners Limited as a secretary (2 pages)
10 October 2012Termination of appointment of Stardata Business Service Limited as a secretary (1 page)
10 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
10 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
10 October 2012Termination of appointment of Stardata Business Service Limited as a secretary (1 page)
21 September 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Stardata Business Service Limited as a secretary (1 page)
21 September 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 21 September 2012 (1 page)
21 September 2012Appointment of Urban Owners Limited as a secretary (2 pages)
21 September 2012Appointment of Urban Owners Limited as a secretary (2 pages)
21 September 2012Termination of appointment of Stardata Business Service Limited as a secretary (1 page)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 28 July 2011 no member list (4 pages)
4 August 2011Annual return made up to 28 July 2011 no member list (4 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 28 July 2010 no member list (4 pages)
4 August 2010Registered office address changed from C/O Harben House Harben Parade Finchley Road London NW3 6LH on 4 August 2010 (1 page)
4 August 2010Registered office address changed from C/O Harben House Harben Parade Finchley Road London NW3 6LH on 4 August 2010 (1 page)
4 August 2010Annual return made up to 28 July 2010 no member list (4 pages)
4 August 2010Registered office address changed from C/O Harben House Harben Parade Finchley Road London NW3 6LH on 4 August 2010 (1 page)
3 August 2010Secretary's details changed for Stardata Business Service Limited on 28 July 2010 (2 pages)
3 August 2010Secretary's details changed for Stardata Business Service Limited on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Jasper Edward David White on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Jasper Edward David White on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Ms Maria Christine Waldron on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Ms Maria Christine Waldron on 28 July 2010 (2 pages)
28 July 2009Incorporation (31 pages)
28 July 2009Incorporation (31 pages)