Company Name278 Holmesdale Road (London) Rtm Company Limited
DirectorMandeep Dhiman
Company StatusActive
Company Number08324689
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 2012(11 years, 4 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 NameMs Mandeep Dhiman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O Gateway Property Management Gateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed05 July 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressC/O Gateway Property Management Gateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameThomas Quentin Gilfeather
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleTeacher (Secondary School)
Country of ResidenceUnited Kingdom
Correspondence Address278 Holmesdale Road
London
SE25 6HX
Director NamePamela Lucy Gono
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address278 Holmesdale Road
London
SE25 6HX
Director NameAnna Atkinson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2015(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 278 Holmesdale Road
London
SE25 6HX
Director NameMiss Pauline Bbosa
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2015(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleNurse
Country of ResidenceEngland
Correspondence AddressC/O Gateway Property Management Gateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr James Phillips
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2016(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2021)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 278 Holmesdale Road
London
SE25 6HX
Secretary NameBlocman Ltd (Corporation)
StatusResigned
Appointed10 December 2012(same day as company formation)
Correspondence AddressThe Pantiles Chambers 85 High Street
Tunbridge Wells
Kent
TN1 1XP

Location

Registered AddressC/O Gateway Property Management Gateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
3 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
9 January 2023Appointment of Miss Emma Tullis as a director on 3 January 2023 (2 pages)
30 August 2022Termination of appointment of Pauline Bbosa as a director on 29 July 2022 (1 page)
13 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
14 September 2021Appointment of Ms Mandeep Dhiman as a director on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Miss Pauline Bbosa on 5 July 2021 (2 pages)
5 July 2021Appointment of Gateway Corporate Solutions Limited as a secretary on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Pauline Bbosa on 5 July 2021 (2 pages)
21 June 2021Director's details changed for Pauline Bbosa on 21 June 2021 (2 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 April 2021Termination of appointment of James Phillips as a director on 6 April 2021 (1 page)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 10 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 10 December 2016 with updates (4 pages)
15 November 2016Appointment of Mr James Phillips as a director on 16 September 2016 (2 pages)
15 November 2016Appointment of Mr James Phillips as a director on 16 September 2016 (2 pages)
15 November 2016Termination of appointment of Anna Atkinson as a director on 16 September 2016 (1 page)
15 November 2016Termination of appointment of Anna Atkinson as a director on 16 September 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 February 2016Registered office address changed from 278 Holmesdale Road London SE25 6HX England to C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 278 Holmesdale Road London SE25 6HX England to C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 2 February 2016 (1 page)
1 February 2016Annual return made up to 10 December 2015 no member list (3 pages)
1 February 2016Annual return made up to 10 December 2015 no member list (3 pages)
4 December 2015Termination of appointment of Pamela Lucy Gono as a director on 11 October 2015 (2 pages)
4 December 2015Total exemption full accounts made up to 31 December 2013 (6 pages)
4 December 2015Administrative restoration application (3 pages)
4 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
4 December 2015Annual return made up to 10 December 2014 (14 pages)
4 December 2015Appointment of Anna Atkinson as a director on 11 October 2015 (3 pages)
4 December 2015Appointment of Pauline Bbosa as a director on 11 October 2015 (3 pages)
4 December 2015Termination of appointment of Thomas Quentin Gilfeather as a director on 11 October 2015 (2 pages)
4 December 2015Termination of appointment of Pamela Lucy Gono as a director on 11 October 2015 (2 pages)
4 December 2015Appointment of Pauline Bbosa as a director on 11 October 2015 (3 pages)
4 December 2015Annual return made up to 10 December 2014 (14 pages)
4 December 2015Termination of appointment of Thomas Quentin Gilfeather as a director on 11 October 2015 (2 pages)
4 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
4 December 2015Appointment of Anna Atkinson as a director on 11 October 2015 (3 pages)
4 December 2015Annual return made up to 10 December 2013 (14 pages)
4 December 2015Administrative restoration application (3 pages)
4 December 2015Annual return made up to 10 December 2013 (14 pages)
4 December 2015Total exemption full accounts made up to 31 December 2013 (6 pages)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Registered office address changed from C/O Knight Accountants Theaklen Drive St Leonards on Sea East Sussex TN38 9AZ on 7 October 2013 (1 page)
7 October 2013Registered office address changed from C/O Knight Accountants Theaklen Drive St Leonards on Sea East Sussex TN38 9AZ on 7 October 2013 (1 page)
7 October 2013Registered office address changed from C/O Knight Accountants Theaklen Drive St Leonards on Sea East Sussex TN38 9AZ on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Blocman Ltd as a secretary (1 page)
7 October 2013Termination of appointment of Blocman Ltd as a secretary (1 page)
10 December 2012Incorporation (38 pages)
10 December 2012Incorporation (38 pages)