Company Name34 Alexandra Drive Rtm Company Limited
Company StatusActive
Company Number08071969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2012(11 years, 11 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 Janet Lyn Macgregor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMs Laura Jane Shepheard
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(2 months after company formation)
Appointment Duration11 years, 9 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed01 February 2013(8 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Jonathan David Hesworth Claxton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Account Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameSteven David Vidgeon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressEden House River Way
Uckfield
East Sussex
TN22 1SL
Director NameJeremy Peter Martin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressRoxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMs Janet Lyn Westhead
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMs Helen Ferguson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2021)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Raj Tankaria
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(10 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Secretary NameThe Right To Manage Federation Limited (Corporation)
StatusResigned
Appointed16 May 2012(same day as company formation)
Correspondence AddressEden House River Way
Uckfield
East Sussex
TN22 1SL

Location

Registered AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts25 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

13 January 2021Total exemption full accounts made up to 25 June 2020 (5 pages)
9 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 25 June 2019 (5 pages)
29 October 2019Director's details changed for Ms Janet Lyn Westhead on 29 October 2019 (2 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 25 June 2018 (5 pages)
22 November 2018Change of details for Ms Janet Lyn Westhead as a person with significant control on 22 November 2018 (2 pages)
12 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 25 June 2017 (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
10 March 2017Total exemption small company accounts made up to 25 June 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 25 June 2016 (5 pages)
31 January 2017Appointment of Miss Helen Ferguson as a director on 17 January 2017 (2 pages)
31 January 2017Appointment of Miss Helen Ferguson as a director on 17 January 2017 (2 pages)
6 November 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
12 June 2016Annual return made up to 16 May 2016 no member list (3 pages)
12 June 2016Annual return made up to 16 May 2016 no member list (3 pages)
23 March 2016Total exemption small company accounts made up to 25 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 25 June 2015 (5 pages)
29 December 2015Termination of appointment of Jeremy Peter Martin as a director on 12 November 2015 (1 page)
29 December 2015Termination of appointment of Jeremy Peter Martin as a director on 12 November 2015 (1 page)
30 November 2015Registered office address changed from C/O Moonstone Management 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 30 November 2015 (1 page)
30 November 2015Registered office address changed from C/O Moonstone Management 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 30 November 2015 (1 page)
21 August 2015Previous accounting period extended from 31 May 2015 to 25 June 2015 (1 page)
21 August 2015Previous accounting period extended from 31 May 2015 to 25 June 2015 (1 page)
21 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
21 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
20 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 December 2013Appointment of Mr Andrew Hutchinson as a secretary (1 page)
5 December 2013Appointment of Mr Andrew Hutchinson as a secretary (1 page)
6 June 2013Annual return made up to 16 May 2013 no member list (3 pages)
6 June 2013Annual return made up to 16 May 2013 no member list (3 pages)
5 November 2012Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 5 November 2012 (1 page)
5 November 2012Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page)
5 November 2012Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page)
5 November 2012Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 5 November 2012 (1 page)
18 July 2012Termination of appointment of Steven Vidgeon as a director (1 page)
18 July 2012Appointment of Miss Laura Jane Shepheard as a director (2 pages)
18 July 2012Termination of appointment of Steven Vidgeon as a director (1 page)
18 July 2012Appointment of Miss Laura Jane Shepheard as a director (2 pages)
16 May 2012Incorporation (43 pages)
16 May 2012Incorporation (43 pages)