Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRO CENTRAL HEIGHTS RTM COMPANY LIMITED
Company Information for

METRO CENTRAL HEIGHTS RTM COMPANY LIMITED

METRO CENTRAL HEIGHTS, 119 NEWINGTON CAUSEWAY, LONDON, SE1 6BB,
Company Registration Number
07834325
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Metro Central Heights Rtm Company Ltd
METRO CENTRAL HEIGHTS RTM COMPANY LIMITED was founded on 2011-11-03 and has its registered office in London. The organisation's status is listed as "Active". Metro Central Heights Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METRO CENTRAL HEIGHTS RTM COMPANY LIMITED
 
Legal Registered Office
METRO CENTRAL HEIGHTS
119 NEWINGTON CAUSEWAY
LONDON
SE1 6BB
Other companies in SW19
 
Filing Information
Company Number 07834325
Company ID Number 07834325
Date formed 2011-11-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 07:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO CENTRAL HEIGHTS RTM COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of METRO CENTRAL HEIGHTS RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MY MANAGED SERVICES LTD
Company Secretary 2017-12-01
CHRISTINE TORRES CASTRO
Director 2017-01-12
NICK KEVIN LEACH
Director 2017-01-12
MAUREEN ANN MELE
Director 2013-08-06
CHRIS WOBSCHALL
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LAURENT METCALFE
Director 2018-05-14 2018-06-04
STEPHEN LAURANCE WHITTAKER
Director 2011-11-03 2018-01-22
KINLEIGH LIMITED
Company Secretary 2013-11-07 2017-12-01
WENDY ANNE STOKES
Director 2013-08-06 2016-08-01
JULIA LOUISE CROUCH
Director 2013-12-16 2016-07-11
AVELINO ROMEO NOBAY
Director 2011-11-03 2013-12-16
RTMF SERVICES LIMITED
Company Secretary 2012-11-05 2013-11-07
ANDREW EDWARD REYNOLDS
Director 2012-09-10 2013-07-11
GIAN PAOLO STEFFENINI
Director 2012-09-10 2013-06-03
EMMA ELIZABETH BEARDMORE
Director 2012-09-10 2013-05-04
EDWARD FRANCIS GLYNN
Director 2011-11-03 2013-05-04
THE RIGHT TO MANAGE FEDERATION LIMITED
Company Secretary 2011-11-03 2012-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2023-08-02
2023-06-23DIRECTOR APPOINTED MR RAYMOND BAN SENG GOH
2023-02-02DIRECTOR APPOINTED MR IAIN ANTHONY STEEL
2022-09-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CH01Director's details changed for Ms Glenda Mariani on 2022-07-01
2022-07-12CH01Director's details changed for Ms Alessia Scola on 2022-07-01
2022-07-11CH01Director's details changed for Ms Joanna Anna Cierpka on 2022-07-01
2022-07-11AP04Appointment of Waterstone Company Secretaries Ltd as company secretary on 2022-04-25
2022-04-18TM01APPOINTMENT TERMINATED, DIRECTOR NICK KEVIN LEACH
2022-04-18TM02Termination of appointment of Chris John Wobschall on 2022-04-12
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART BLAIR DONALDSON
2021-12-16CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-12-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16AP01DIRECTOR APPOINTED MS ALESSIA SCOLA
2020-11-14AP01DIRECTOR APPOINTED MR STUART BLAIR DONALDSON
2020-10-18CH01Director's details changed for Mr Chris Wobschall on 2020-10-18
2020-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRIS JOHN WOBSCHALL on 2020-10-18
2020-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/20 FROM 53 Metro Central Heights Newington Causeway London SE1 6BA England
2020-09-11AP01DIRECTOR APPOINTED MS GLENDA MARIANI
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY KUMAR LUTHRA
2020-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY MARSHALL
2019-11-26AP01DIRECTOR APPOINTED MS JOANNA ANNA CIERPKA
2019-11-23AP01DIRECTOR APPOINTED MR HENRIK SøREN SLOTSAA
2019-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANN MELE
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE STOKES-WIGHAM
2019-03-14AP01DIRECTOR APPOINTED MRS EMMA LOUISE STOKES-WIGHAM
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM 64 Southwark Bridge Road London SE1 0AS England
2019-01-11AP01DIRECTOR APPOINTED MR VIJAY KUMAR LUTHRA
2019-01-04AP01DIRECTOR APPOINTED MS LYNSEY MARSHALL
2019-01-04AP03Appointment of Mr Chris John Wobschall as company secretary on 2018-09-20
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TORRES CASTRO
2019-01-04TM02Termination of appointment of My Managed Services Ltd on 2018-09-20
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 64 Southwark Bridge Road London SE1 0AS England
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAURENT METCALFE
2018-05-22AP01DIRECTOR APPOINTED MR JAMES LAURENT METCALFE
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAURANCE WHITTAKER
2018-01-09AP04Appointment of My Managed Services Ltd as company secretary on 2017-12-01
2018-01-09TM02Termination of appointment of Kinleigh Limited on 2017-12-01
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Kfh House 5 Compton Road London SW19 7QA
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-06-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13AP01DIRECTOR APPOINTED MS CHRISTINE TORRES CASTRO
2017-01-12AP01DIRECTOR APPOINTED MR NICK LEACH
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANNE STOKES
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LOUISE CROUCH
2016-03-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-03AP01DIRECTOR APPOINTED MR CHRIS WOBSCHALL
2015-06-25AA30/11/14 TOTAL EXEMPTION SMALL
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAURANCE WHITTAKER / 10/06/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANNE STOKES / 10/06/2015
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM KFH HOUSE 5 COMPTON ROAD LONDON SW9 7QA ENGLAND
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM C/O KINLEIGH FOLKARD & HAYWARD NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA
2014-12-17AR0103/11/14 NO MEMBER LIST
2014-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH FOLKARD & HAYWARD / 06/10/2014
2014-08-01AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-16AP01DIRECTOR APPOINTED MS JULIA LOUISE CROUCH
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR AVELINO NOBAY
2013-11-21AR0103/11/13 NO MEMBER LIST
2013-11-21TM02TERMINATE SEC APPOINTMENT
2013-11-07AP04CORPORATE SECRETARY APPOINTED KINLEIGH FOLKARD & HAYWARD
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY RTMF SERVICES LIMITED
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM SUITE D EDEN HOUSE THE OFFICE VILLAGE, RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL UNITED KINGDOM
2013-08-06AP01DIRECTOR APPOINTED MRS WENDY ANNE STOKES
2013-08-06AP01DIRECTOR APPOINTED MRS MAUREEN ANN MELE
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BEARDMORE
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GLYNN
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REYNOLDS
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GIAN STEFFENINI
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM C/O RTMF SERVICES LIMITED SUITE D EDEN HOUSE THE OFFICE VILLAGE, RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL UNITED KINGDOM
2012-11-06AR0103/11/12 NO MEMBER LIST
2012-11-05AP04CORPORATE SECRETARY APPOINTED RTMF SERVICES LIMITED
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY THE RIGHT TO MANAGE FEDERATION LIMITED
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM C/O RTMF SECRETARIAL EDEN HOUSE RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL UNITED KINGDOM
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF. AVELINO ROMEO NOBAY / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EDWARD FRANCIS GLYNN / 25/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN PAOLO STEFFENINI / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD REYNOLDS / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA ELIZABETH BEARDMORE / 24/10/2012
2012-09-11AP01DIRECTOR APPOINTED MS EMMA ELIZABETH BEARDMORE
2012-09-11AP01DIRECTOR APPOINTED MR GIAN PAOLO STEFFENINI
2012-09-11AP01DIRECTOR APPOINTED MR ANDREW EDWARD REYNOLDS
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM RTMF SECRETARIAL CALVERLEY HOUSE 55 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2TU
2012-08-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE RIGHT TO MANAGE FEDERATION LIMITED / 14/08/2012
2011-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to METRO CENTRAL HEIGHTS RTM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METRO CENTRAL HEIGHTS RTM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METRO CENTRAL HEIGHTS RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 METRO CENTRAL HEIGHTS RTM COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-03 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METRO CENTRAL HEIGHTS RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METRO CENTRAL HEIGHTS RTM COMPANY LIMITED
Trademarks
We have not found any records of METRO CENTRAL HEIGHTS RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METRO CENTRAL HEIGHTS RTM COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as METRO CENTRAL HEIGHTS RTM COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where METRO CENTRAL HEIGHTS RTM COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METRO CENTRAL HEIGHTS RTM COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METRO CENTRAL HEIGHTS RTM COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1