Company Information for 17-27 GARRATTS WAY DOWNLEY RTM LIMITED
2 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1JP,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
17-27 GARRATTS WAY DOWNLEY RTM LIMITED | |
Legal Registered Office | |
2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1JP Other companies in RG12 | |
Company Number | 06292015 | |
---|---|---|
Company ID Number | 06292015 | |
Date formed | 2007-06-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 19:03:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MORTIMER SECRETARIES LIMITED |
||
SONIA BIAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WOOD |
Director | ||
JAMES WOOD |
Director | ||
ANGELA CHARLOTTE DALY |
Director | ||
JOHN LAURENCE BRETT |
Company Secretary | ||
JODIE ANNA PURCHASE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-01-02 | CURRENT | 2001-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Director's details changed for Sonia Blake on 2024-01-26 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MORTIMER SECRETARIES LIMITED on 2019-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/19 FROM C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/19 FROM C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE | |
CH01 | Director's details changed for Sonia Biake on 2019-07-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 25/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SONIA BIAKE / 01/10/2009 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MORTIMER SECRETARIES LIMITED on 2009-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | Annual return made up to 25/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | ANNUAL RETURN MADE UP TO 25/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES WOOD | |
288a | DIRECTOR APPOINTED JAMES WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGELA DALY | |
288a | DIRECTOR APPOINTED JAMES WOOD | |
288a | DIRECTOR APPOINTED SONIA BIAKE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: BROWNS SOLICITORS EDEN HOUSE BEACONSFIELD BUCKS HP9 2FL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 17-27 GARRATTS WAY DOWNLEY HIGH WYCOMBE HP13 5BX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 17-27 GARRATTS WAY DOWNLEY RTM LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 17-27 GARRATTS WAY DOWNLEY RTM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |