Company Name1 - 12 Pennyroyal Road Rtm Company Limited
DirectorPaul Carter
Company StatusActive
Company Number08360596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed26 April 2013(3 months, 1 week after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Anthony James Carroll
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pennyroyal Road
Stockton On Tees
TS18 3TY

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 October 2017Appointment of Mr Paul Carter as a director on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Anthony James Carroll as a director on 26 October 2017 (1 page)
26 October 2017Appointment of Mr Paul Carter as a director on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Anthony James Carroll as a director on 26 October 2017 (1 page)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
21 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 January 2016Annual return made up to 15 January 2016 no member list (3 pages)
19 January 2016Annual return made up to 15 January 2016 no member list (3 pages)
16 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 January 2015Annual return made up to 15 January 2015 no member list (3 pages)
20 January 2015Annual return made up to 15 January 2015 no member list (3 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
20 January 2014Annual return made up to 15 January 2014 no member list (3 pages)
20 January 2014Registered office address changed from C/O Kingston Property Services Limited Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Kingston Property Services Limited Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 20 January 2014 (1 page)
20 January 2014Annual return made up to 15 January 2014 no member list (3 pages)
26 April 2013Appointment of Kingston Property Services Limited as a secretary (2 pages)
26 April 2013Appointment of Kingston Property Services Limited as a secretary (2 pages)
15 January 2013Incorporation (29 pages)
15 January 2013Incorporation (29 pages)