Company Name37-47 Gadbury Fold Rtm Company Limited
DirectorsGabriel Omosule and Lyndsey Helen Starkie
Company StatusActive
Company Number07621518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 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 NameGabriel Omosule
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMiss Lyndsey Helen Starkie
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(3 years, 11 months after company formation)
Appointment Duration9 years
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMr Bartlomiej Damian Lazarecki
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleClass 2 Driver
Country of ResidenceUnited Kingdom
Correspondence Address43 Gadbury Fold
Atherton
M46 0GN
Secretary NameJames Douglas Thornton
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Castle Gate Castle Street
Hertford
SG14 1HD
Secretary NameScadeng Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2012(9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2012)
Correspondence Address221 County House
Beckenham Road
Beckenham
Kent
BR3 4UF

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Cash£418
Current Liabilities£418

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Filing History

16 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
16 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
11 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
11 May 2021Director's details changed for Gabriel Omosule on 27 April 2021 (2 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
14 September 2018Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page)
22 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Director's details changed for Ms Lyndsey Helen Starkie on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Ms Lyndsey Helen Starkie on 9 May 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 4 May 2016 no member list (2 pages)
19 May 2016Annual return made up to 4 May 2016 no member list (2 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 May 2015Termination of appointment of Bartlomiej Damian Lazarecki as a director on 27 April 2015 (1 page)
6 May 2015Termination of appointment of Bartlomiej Damian Lazarecki as a director on 27 April 2015 (1 page)
6 May 2015Annual return made up to 4 May 2015 no member list (2 pages)
6 May 2015Appointment of Ms Lyndsey Helen Starkie as a director on 27 April 2015 (2 pages)
6 May 2015Annual return made up to 4 May 2015 no member list (2 pages)
6 May 2015Director's details changed for Gabriel Olanrewaju Omosule on 20 April 2015 (2 pages)
6 May 2015Director's details changed for Gabriel Olanrewaju Omosule on 20 April 2015 (2 pages)
6 May 2015Appointment of Ms Lyndsey Helen Starkie as a director on 27 April 2015 (2 pages)
6 May 2015Annual return made up to 4 May 2015 no member list (2 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
12 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
12 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
14 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
14 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 December 2012Termination of appointment of Scadeng Secretarial Services Limited as a secretary (1 page)
10 December 2012Termination of appointment of Scadeng Secretarial Services Limited as a secretary (1 page)
29 November 2012Registered office address changed from C/O Brian Lewis, Shaddock Smith Llp Bank Chambers, Market Street Leigh Lancashire WN7 1ED on 29 November 2012 (1 page)
29 November 2012Registered office address changed from C/O Brian Lewis, Shaddock Smith Llp Bank Chambers, Market Street Leigh Lancashire WN7 1ED on 29 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Scadeng & Co Ltd County House 221 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from C/O Scadeng & Co Ltd County House 221 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 28 November 2012 (2 pages)
28 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
28 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
28 May 2012Annual return made up to 4 May 2012 no member list (4 pages)
16 February 2012Appointment of Scadeng Secretarial Services Limited as a secretary (2 pages)
16 February 2012Appointment of Scadeng Secretarial Services Limited as a secretary (2 pages)
8 November 2011Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 8 November 2011 (1 page)
7 November 2011Termination of appointment of James Thornton as a secretary (1 page)
7 November 2011Termination of appointment of James Thornton as a secretary (1 page)
4 May 2011Incorporation (34 pages)
4 May 2011Incorporation (34 pages)