Company Name4-6 Manor Mount Rtm Company Ltd
Company StatusActive
Company Number09505384
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 2015(9 years, 1 month 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 Gillian Alysia De Freitas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Director NameDawn Valerie Dowdall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleNicu Matron
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Director NameAfaf Yahi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Director NameRalph Otto Kimpel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed18 November 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Director NameMs Anna Fineman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleMuseum Programme Manager
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Director NameMs Julie Nicole Schutz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleInternal Auditor
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Director NameMs Francesca Rothkell
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Director NameNicola Mary Young
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Director NameMrs Jay Uhm Wain
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleStore Owner
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Director NameJustine Samantha Miller
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Director NameHarriet Jessica Louise Greinig
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
Kent
DA15 7EJ
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed07 September 2015(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2016)
Correspondence AddressSuite 1a Cranbrook Road
Ilford
Essex
IG1 4PG

Location

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

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

21 February 2024Termination of appointment of Harriet Jessica Louise Greinig as a director on 15 February 2024 (1 page)
24 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
2 March 2023Director's details changed for Ms Julie Nicle Schutz on 2 March 2023 (2 pages)
28 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 September 2022Termination of appointment of Justine Samantha Miller as a director on 9 September 2022 (1 page)
21 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 February 2022Appointment of Ms Francesca Rothkell as a director on 14 February 2022 (2 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 December 2020Appointment of Ms Julie Nicle Schutz as a director on 21 December 2020 (2 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 November 2020Termination of appointment of Jay Uhm Wain as a director on 16 November 2020 (1 page)
6 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
1 August 2019Appointment of Ms Anna Fineman as a director on 30 July 2019 (2 pages)
7 May 2019Termination of appointment of Nicola Mary Young as a director on 7 May 2019 (1 page)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
22 November 2016Appointment of Mr Andrew Hutchinson as a secretary on 18 November 2016 (2 pages)
22 November 2016Appointment of Mr Andrew Hutchinson as a secretary on 18 November 2016 (2 pages)
21 November 2016Termination of appointment of Hlh Accountants Limited as a secretary on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Hlh Accountants Limited as a secretary on 18 November 2016 (1 page)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 July 2016Director's details changed for Mrs Jay Uhm Wain on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Afaf Yahi on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Harriet Jessica Louise Greinig on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Mrs Jay Uhm Wain on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Justine Samantha Miller on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Gillian Alysia De Freitas on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Dawn Valerie Dowdall on 18 July 2016 (2 pages)
19 July 2016Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup Kent DA15 7EJ on 19 July 2016 (1 page)
19 July 2016Director's details changed for Gillian Alysia De Freitas on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Harriet Jessica Louise Greinig on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Ralph Otto Kimpel on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Justine Samantha Miller on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Nicola Mary Young on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Dawn Valerie Dowdall on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Ralph Otto Kimpel on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Afaf Yahi on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Nicola Mary Young on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Gillian Alysia De Freitas on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Gillian Alysia De Freitas on 18 July 2016 (2 pages)
19 July 2016Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup Kent DA15 7EJ on 19 July 2016 (1 page)
5 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
5 April 2016Annual return made up to 31 March 2016 no member list (10 pages)
2 April 2016Appointment of Hlh Accountants Limited as a secretary on 7 September 2015 (2 pages)
2 April 2016Appointment of Hlh Accountants Limited as a secretary on 7 September 2015 (2 pages)
2 April 2016Registered office address changed from 4-6 Manor Mount Forest Hill London SE23 3PZ England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2 April 2016 (1 page)
2 April 2016Registered office address changed from 4-6 Manor Mount Forest Hill London SE23 3PZ England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2 April 2016 (1 page)
24 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)