Company Name129 Whipps Cross Road Rtm Company Limited
DirectorMichael Anthony Lyttle
Company StatusActive
Company Number07643879
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2011(12 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 NameMr Michael Anthony Lyttle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMark Wallace
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleInsurance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address129d Whipps Cross Road
Leytonstone
London
E11 1NP
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed23 May 2011(same day as company formation)
Correspondence Address55 Farringdon Road
London
EC1M 3JB

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 May 2018Director's details changed for Mr Michael Anthony Lyttle on 23 May 2018 (2 pages)
11 May 2018Appointment of Warwick Estates as a secretary on 2 March 2018 (2 pages)
11 May 2018Secretary's details changed for Warwick Estates on 2 March 2018 (1 page)
11 May 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
9 May 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 9 May 2018 (1 page)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
2 June 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
2 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
2 June 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 June 2016Annual return made up to 23 May 2016 no member list (3 pages)
8 June 2016Annual return made up to 23 May 2016 no member list (3 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
22 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2014Annual return made up to 23 May 2014 no member list (3 pages)
24 June 2014Annual return made up to 23 May 2014 no member list (3 pages)
28 January 2014Appointment of Mr Michael Anthony Lyttle as a director (2 pages)
28 January 2014Appointment of Mr Michael Anthony Lyttle as a director (2 pages)
4 December 2013Termination of appointment of Mark Wallace as a director (1 page)
4 December 2013Termination of appointment of Mark Wallace as a director (1 page)
20 June 2013Annual return made up to 23 May 2013 no member list (3 pages)
20 June 2013Annual return made up to 23 May 2013 no member list (3 pages)
14 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Secretary's details changed for Urban Owners Limited on 23 May 2012 (2 pages)
1 June 2012Annual return made up to 23 May 2012 no member list (3 pages)
1 June 2012Secretary's details changed for Urban Owners Limited on 23 May 2012 (2 pages)
1 June 2012Annual return made up to 23 May 2012 no member list (3 pages)
9 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
9 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
15 December 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 15 December 2011 (1 page)
23 May 2011Incorporation (20 pages)
23 May 2011Incorporation (20 pages)