Company Name1-21 Rutland Court Rtm Company Limited
Company StatusActive
Company Number07610135
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 2011(13 years 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 NameJohn Richard Herbert
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMs Victoria Ruth Pearce
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RolePlaygroup Teacher
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Christopher Brian Wall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMiss Sally Anne Martin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed01 April 2018(6 years, 11 months after company formation)
Appointment Duration6 years
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NamePeter John Moss
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameFaye Alice Stevens
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RolePolice Community Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address5b Sumatra House
215 West End Lane
London
NW6 1XJ
Director NamePaul Graham Julian Cox
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rutland Court
495 Footscray Road
London
SE9 3UW
Director NameDebbie Paggett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRutland Court 495 Footscray Road
London
SE9 3UW
Director NameMr Colin William Peters
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(3 years after company formation)
Appointment Duration5 years (resigned 03 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMiss Faye Stevens
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameMr Paul Edward Slater
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rutland Court Footscray Road
London
SE9 3UW
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed19 April 2011(same day as company formation)
Correspondence Address55 Farringdon Road
London
EC1M 3JB

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 Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Filing History

28 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 24 March 2022 (6 pages)
25 July 2022Appointment of Miss Sally Anne Martin as a director on 25 July 2022 (2 pages)
27 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 24 March 2021 (6 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
26 December 2020Appointment of Mr Christopher Brian Wall as a director on 24 December 2020 (2 pages)
1 September 2020Accounts for a dormant company made up to 24 March 2020 (6 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Paul Edward Slater as a director on 15 January 2020 (1 page)
20 September 2019Accounts for a dormant company made up to 24 March 2019 (6 pages)
3 June 2019Termination of appointment of Colin William Peters as a director on 3 June 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 24 March 2018 (6 pages)
3 July 2018Appointment of Ms Victoria Ruth Pearce as a director on 3 July 2018 (2 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
2 April 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 2 April 2018 (1 page)
2 April 2018Termination of appointment of Urban Owners Limited as a secretary on 31 March 2018 (1 page)
2 April 2018Appointment of Pmuk (London) Ltd as a secretary on 1 April 2018 (2 pages)
15 January 2018Termination of appointment of Paul Graham Julian Cox as a director on 12 January 2018 (1 page)
5 December 2017Appointment of Mr Paul Edward Slater as a director on 30 November 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
28 April 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
28 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
28 April 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
28 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
22 September 2016Termination of appointment of Faye Stevens as a director on 14 September 2016 (1 page)
22 September 2016Termination of appointment of Faye Stevens as a director on 14 September 2016 (1 page)
3 May 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
3 May 2016Annual return made up to 19 April 2016 no member list (5 pages)
3 May 2016Annual return made up to 19 April 2016 no member list (5 pages)
20 May 2015Annual return made up to 19 April 2015 no member list (5 pages)
20 May 2015Annual return made up to 19 April 2015 no member list (5 pages)
19 May 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
20 April 2015Termination of appointment of Debbie Paggett as a director on 20 February 2015 (1 page)
20 April 2015Termination of appointment of Debbie Paggett as a director on 20 February 2015 (1 page)
27 October 2014Appointment of Miss Faye Stevens as a director on 21 October 2014 (2 pages)
27 October 2014Appointment of Miss Faye Stevens as a director on 21 October 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
12 May 2014Annual return made up to 19 April 2014 no member list (5 pages)
12 May 2014Director's details changed for Paul Graham Julian Cox on 29 April 2014 (2 pages)
12 May 2014Director's details changed for Paul Graham Julian Cox on 29 April 2014 (2 pages)
12 May 2014Annual return made up to 19 April 2014 no member list (5 pages)
7 May 2014Appointment of Mr Colin William Peters as a director (2 pages)
7 May 2014Appointment of Mr Colin William Peters as a director (2 pages)
4 March 2014Termination of appointment of Peter Moss as a director (1 page)
4 March 2014Termination of appointment of Peter Moss as a director (1 page)
12 August 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
21 May 2013Annual return made up to 19 April 2013 no member list (5 pages)
21 May 2013Annual return made up to 19 April 2013 no member list (5 pages)
10 July 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
11 May 2012Annual return made up to 19 April 2012 no member list (5 pages)
11 May 2012Secretary's details changed for Urban Owners Limited on 3 May 2012 (2 pages)
11 May 2012Annual return made up to 19 April 2012 no member list (5 pages)
11 May 2012Secretary's details changed for Urban Owners Limited on 3 May 2012 (2 pages)
11 May 2012Secretary's details changed for Urban Owners Limited on 3 May 2012 (2 pages)
15 March 2012Current accounting period shortened from 30 April 2012 to 24 March 2012 (1 page)
15 March 2012Current accounting period shortened from 30 April 2012 to 24 March 2012 (1 page)
10 November 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 10 November 2011 (1 page)
9 September 2011Appointment of Debbie Paggett as a director (2 pages)
9 September 2011Appointment of Debbie Paggett as a director (2 pages)
8 September 2011Termination of appointment of Faye Stevens as a director (1 page)
8 September 2011Termination of appointment of Faye Stevens as a director (1 page)
19 April 2011Incorporation (27 pages)
19 April 2011Incorporation (27 pages)