Company Name15-20 Bell Close (Laindon) Rtm Company Limited
DirectorsNagajan Karavadra and Harry Goss
Company StatusActive
Company Number08593790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2013(10 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 NameMr Nagajan Karavadra
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Harry Goss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed02 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameTimothy Patrick Mahoney
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Secretary NameMr Stephen Andrew Wiles
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL

Location

Registered AddressDevonshire House, 29-31
Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

28 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 August 2018Termination of appointment of Stephen Wiles as a secretary on 2 August 2018 (1 page)
2 August 2018Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 2 August 2018 (1 page)
2 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
2 August 2018Appointment of Prime Management (Ps) Limited as a secretary on 2 August 2018 (2 pages)
4 September 2017Appointment of Mr Harry Goss as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Harry Goss as a director on 4 September 2017 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 September 2016Appointment of Mr Nagajan Karavadra as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Mr Nagajan Karavadra as a director on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of Timothy Patrick Mahoney as a director on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Timothy Patrick Mahoney as a director on 1 September 2016 (1 page)
15 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
21 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
21 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
22 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
22 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
25 March 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
25 March 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
2 July 2013Incorporation (32 pages)
2 July 2013Incorporation (32 pages)