MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY ENGLAND and has the status: Active.
MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED was incorporated 8 years ago on 20/11/2015 and has the registered number: 09882817. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED was incorporated 8 years ago on 20/11/2015 and has the registered number: 09882817. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED - COVENTRY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LOVEITTS PROPERTY MANAGEMENT
COVENTRY
CV1 1DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MELANIE COLETTE BRADLEY | Nov 1964 | British | Director | 2016-04-13 | CURRENT |
MR RAJESH BHATT | May 1970 | British | Director | 2019-06-11 | CURRENT |
MR MARTIN PETER BATCHELOR | Jun 1954 | British | Director | 2016-04-13 | CURRENT |
MR PHILIP JOHN ALLINGTON | Nov 1954 | British | Director | 2018-07-13 | CURRENT |
MR CHRISTOPHER PHILIP EDSALL | Secretary | 2017-04-01 | CURRENT | ||
URBAN OWNERS LIMITED | Corporate Secretary | 2015-11-20 UNTIL 2016-05-01 | RESIGNED | ||
MR STEPHEN TAYLOR | Mar 1965 | British | Director | 2016-04-13 UNTIL 2023-04-05 | RESIGNED |
MR MASSY STEWART | Apr 1945 | British | Director | 2015-11-20 UNTIL 2018-07-13 | RESIGNED |
IAN COURTS | Jul 1949 | British | Director | 2016-04-13 UNTIL 2019-11-25 | RESIGNED |
MR CHRISTOPHER JOHN LAMBERT SPENCER | Mar 1951 | British | Director | 2016-04-13 UNTIL 2018-07-13 | RESIGNED |
MR ROBERT MARTIN | Apr 1951 | British | Director | 2018-06-05 UNTIL 2022-11-18 | RESIGNED |
SHEILA DIANE COURTS | Jul 1950 | British | Director | 2015-11-20 UNTIL 2015-11-25 | RESIGNED |
MR MICHAEL KENNETH COLLINS | Mar 1953 | English | Director | 2016-04-13 UNTIL 2018-07-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED | 2023-12-21 | 31-03-2023 | |
Micro-entity Accounts - MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED | 2022-11-04 | 31-03-2022 | |
Micro-entity Accounts - MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED | 2021-12-10 | 31-03-2021 | |
Micro-entity Accounts - MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED | 2021-02-25 | 31-03-2020 | |
Micro-entity Accounts - MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED | 2019-08-23 | 31-03-2019 | |
Micro-entity Accounts - MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED | 2018-12-13 | 31-03-2018 | |
Dormant Company Accounts - MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED | 2017-07-18 | 31-03-2017 |