Company Name14 Ailsa Road Rtm Company Limited
DirectorsCrystal Jayne Horwood and Property And Commercial Enterprises Limited
Company StatusActive
Company Number06907014
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2009(14 years, 11 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 Crystal Jayne Horwood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameProperty And Commercial Enterprises Limited (Corporation)
StatusCurrent
Appointed30 January 2010(8 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months
Correspondence AddressMeridian Point 461-463 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameEllen Laura Mosedale
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(8 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2015)
RoleCorporate Actions Senior Service Specialist
Country of ResidenceUnited Kingdom
Correspondence Address14c Ailsa Road
Southend
Essex
SS0 8BL
Secretary NameMr Mark Glover
StatusResigned
Appointed01 June 2019(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleCompany Director
Correspondence Address461-463 Southchurch Road
Southend-On-Sea
SS1 2PH

Location

Registered Address461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,395
Cash£6,261

Accounts

Latest Accounts31 March 2024 (2 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Filing History

11 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
10 November 2022Director's details changed for Miss Crystal Jayne Horwood on 10 November 2022 (2 pages)
23 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
5 May 2021Termination of appointment of Mark Glover as a secretary on 1 July 2020 (1 page)
20 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 May 2020Director's details changed for Pace Plc on 30 April 2020 (1 page)
10 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
2 October 2019Director's details changed for Ms Crystal Jayne Horwood on 2 October 2019 (2 pages)
30 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 June 2019Appointment of Mr Mark Glover as a secretary on 1 June 2019 (2 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
23 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (3 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (3 pages)
15 April 2016Appointment of Ms Crystal Jayne Horwood as a director on 1 November 2015 (2 pages)
15 April 2016Termination of appointment of Ellen Laura Mosedale as a director on 1 November 2015 (1 page)
15 April 2016Appointment of Ms Crystal Jayne Horwood as a director on 1 November 2015 (2 pages)
15 April 2016Termination of appointment of Ellen Laura Mosedale as a director on 1 November 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 15 May 2015 no member list (3 pages)
29 May 2015Annual return made up to 15 May 2015 no member list (3 pages)
9 July 2014Termination of appointment of Christine Gray as a director (1 page)
9 July 2014Registered office address changed from 51 Swaffield Road London SW18 3AQ on 9 July 2014 (1 page)
9 July 2014Termination of appointment of Christine Gray as a secretary (1 page)
9 July 2014Termination of appointment of Hugh Maccorgarry as a director (1 page)
9 July 2014Termination of appointment of Christine Gray as a secretary (1 page)
9 July 2014Registered office address changed from 51 Swaffield Road London SW18 3AQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 51 Swaffield Road London SW18 3AQ on 9 July 2014 (1 page)
9 July 2014Termination of appointment of Christine Gray as a director (1 page)
9 July 2014Termination of appointment of Hugh Maccorgarry as a director (1 page)
25 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 15 May 2014 no member list (6 pages)
15 May 2014Annual return made up to 15 May 2014 no member list (6 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
17 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 15 May 2012 no member list (6 pages)
16 May 2012Annual return made up to 15 May 2012 no member list (6 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 15 May 2011 no member list (6 pages)
19 May 2011Annual return made up to 15 May 2011 no member list (6 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
9 August 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
9 August 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
18 May 2010Annual return made up to 15 May 2010 no member list (4 pages)
18 May 2010Annual return made up to 15 May 2010 no member list (4 pages)
22 February 2010Appointment of Pace Plc as a director (3 pages)
22 February 2010Appointment of Pace Plc as a director (3 pages)
22 February 2010Appointment of Ellen Laura Mosedale as a director (3 pages)
22 February 2010Appointment of Ellen Laura Mosedale as a director (3 pages)
15 May 2009Incorporation (36 pages)
15 May 2009Incorporation (36 pages)