Company Name8 Hamilton Square (Birkenhead) Rtm Company Limited
DirectorMark Francis Adams
Company StatusActive
Company Number08390351
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2013(11 years, 2 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 Mark Francis Adams
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hamilton Square
Birkenhead
CH41 6AU
Wales
Director NameMr Gary Ernest Paul Henwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2018(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMr Thomas Michael Henwood
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Secretary NameGarda Property Group (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence AddressRoyal Standard House 330-334 New Chester Road
Birkenhead
Wirral
Merseyside
CH42 1LE
Wales

Location

Registered Address8 Hamilton Square
Birkenhead
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£780
Cash£405
Current Liabilities£650

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months, 1 week from now)

Filing History

29 May 2020Micro company accounts made up to 30 August 2019 (3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 May 2019Notification of a person with significant control statement (2 pages)
28 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
15 May 2019Cessation of Thomas Michael Henwood as a person with significant control on 15 May 2019 (1 page)
15 May 2019Registered office address changed from 40 Market Street Birkenhead Merseyside CH41 5BT United Kingdom to 8 Hamilton Square Birkenhead CH41 6AU on 15 May 2019 (1 page)
15 May 2019Termination of appointment of Thomas Michael Henwood as a director on 15 May 2019 (1 page)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 August 2018Termination of appointment of Gary Ernest Paul Henwood as a director on 3 August 2018 (1 page)
4 August 2018Notification of Thomas Michael Henwood as a person with significant control on 3 August 2018 (2 pages)
4 August 2018Cessation of Gary Ernest Paul Henwood as a person with significant control on 3 August 2018 (1 page)
4 August 2018Appointment of Mr Thomas Michael Henwood as a director on 3 August 2018 (2 pages)
10 April 2018Micro company accounts made up to 30 August 2017 (2 pages)
8 April 2018Director's details changed for Mr Mark Francis Adams on 8 April 2018 (2 pages)
17 March 2018Appointment of Mr Gary Ernest Paul Henwood as a director on 17 March 2018 (2 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
30 September 2016Termination of appointment of Garda Property Group as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Garda Property Group as a secretary on 30 September 2016 (1 page)
23 July 2016Registered office address changed from Royal Standard House 330-334 New Chester Road Birkenhead Wirral Merseyside CH42 1LE to 40 Market Street Birkenhead Merseyside CH41 5BT on 23 July 2016 (1 page)
23 July 2016Registered office address changed from Royal Standard House 330-334 New Chester Road Birkenhead Wirral Merseyside CH42 1LE to 40 Market Street Birkenhead Merseyside CH41 5BT on 23 July 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 30 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 August 2015 (5 pages)
15 February 2016Annual return made up to 5 February 2016 no member list (3 pages)
15 February 2016Annual return made up to 5 February 2016 no member list (3 pages)
9 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
11 November 2014Total exemption small company accounts made up to 30 August 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 August 2014 (3 pages)
28 May 2014Accounts for a dormant company made up to 30 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 August 2013 (2 pages)
23 April 2014Previous accounting period shortened from 28 February 2014 to 30 August 2013 (1 page)
23 April 2014Previous accounting period shortened from 28 February 2014 to 30 August 2013 (1 page)
5 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
20 September 2013Appointment of Mr Mark Francis Adams as a director (2 pages)
20 September 2013Termination of appointment of Gary Henwood as a director (1 page)
20 September 2013Termination of appointment of Gary Henwood as a director (1 page)
20 September 2013Appointment of Mr Mark Francis Adams as a director (2 pages)
5 February 2013Incorporation (37 pages)
5 February 2013Incorporation (37 pages)