Company NameHalesworth Court Rtm Company Limited
Company StatusActive
Company Number12131332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2019(4 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 NameMiss Lynsey Parkins
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameLisa Snell
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(same day as company formation)
RoleJournalism
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameZara Janmohamed
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameSwarna Venkata
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Matthew Joseph Gornall
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(3 years, 8 months after company formation)
Appointment Duration1 year
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMs Marta Da Silva Violante Huerta
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed12 April 2023(3 years, 8 months after company formation)
Appointment Duration1 year
RoleActress
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameReveena Kaur Paul
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(3 years, 8 months after company formation)
Appointment Duration1 year
RoleAssociate Director, Banking
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameAlexandra Black
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2023(3 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleAviator
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NamePBM Property Management (Corporation)
StatusCurrent
Appointed01 January 2020(5 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameKim Elise Greenwood
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameRhea Maria Ranjan
Date of BirthMay 1992 (Born 32 years ago)
NationalityCypriot
StatusResigned
Appointed31 July 2019(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameLucinda Rodrigues
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(same day as company formation)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameAnthony Silkoff
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NamePaul McCormack
StatusResigned
Appointed31 July 2019(same day as company formation)
RoleCompany Director
Correspondence AddressCherwell Innovation Centre 77 Heyford Park, Camp R
Heyford Park
Bicester
OX25 5HD

Location

Registered Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
18 May 2023Appointment of Alexandra Black as a director on 14 May 2023 (2 pages)
27 April 2023Appointment of Ms Marta Da Silva Violante Huerta as a director on 12 April 2023 (2 pages)
27 April 2023Appointment of Reveena Kaur Paul as a director on 12 April 2023 (2 pages)
27 April 2023Appointment of Mr Matthew Joseph Gornall as a director on 12 April 2023 (2 pages)
26 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
20 January 2023Appointment of Zara Janmohamed as a director on 10 January 2023 (2 pages)
20 January 2023Appointment of Swarna Venkata as a director on 10 January 2023 (2 pages)
1 December 2022Termination of appointment of Lucinda Rodrigues as a director on 22 November 2022 (1 page)
1 December 2022Termination of appointment of Anthony Silkoff as a director on 22 November 2022 (1 page)
4 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
4 August 2022Termination of appointment of Rhea Maria Ranjan as a director on 1 September 2021 (1 page)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 July 2020Termination of appointment of Kim Elise Greenwood as a director on 24 April 2020 (1 page)
19 March 2020Registered office address changed from Premier Block Management 385 Centennial Park Elstree WD6 3TJ United Kingdom to 395 Centennial Avenue Elstree Borehamwood WD6 3TJ on 19 March 2020 (1 page)
19 March 2020Appointment of Pbm Property Management as a secretary on 1 January 2020 (2 pages)
19 March 2020Director's details changed for Lisa Snell on 13 March 2020 (2 pages)
19 March 2020Director's details changed for Lynsey Parkins on 13 March 2020 (2 pages)
19 March 2020Director's details changed for Kim Elise Greenwood on 13 March 2020 (2 pages)
19 March 2020Director's details changed for Rhea Maria Ranjan on 13 March 2020 (2 pages)
19 February 2020Registered office address changed from Flat 2, Halesworth Court 7 Alfred Street London E3 2BE England to Premier Block Management 385 Centennial Park Elstree WD6 3TJ on 19 February 2020 (2 pages)
3 October 2019Termination of appointment of Paul Mccormack as a secretary on 3 October 2019 (1 page)
31 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)