ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Tiles RTM Company Limited

Green Tiles RTM Company Limited is an active company incorporated on 11 March 2004 with the registered office located in High Wycombe, Buckinghamshire. Green Tiles RTM Company Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05071196
Private limited by guarantee without share capital
Age
21 years
Incorporated 11 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (9 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
8 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
England
Address changed on 17 Nov 2025 (1 month ago)
Previous address was 16 Hughenden Avenue High Wycombe HP13 5RE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Project Manager • British • Lives in England • Born in Sep 1966
Director • British • Lives in England • Born in Oct 1962
Director • Senior Director, Account Management • British • Lives in England • Born in Jun 1979
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Active
Salisbury Court (Chiswick) Property Management Limited
LMS Sheridans Ltd is a mutual person.
Active
Katherine's Court (Ampthill) Limited
LMS Sheridans Ltd is a mutual person.
Active
Westover Court Management (High Wycombe) Limited
LMS Sheridans Ltd is a mutual person.
Active
Whitehall Road Residents Association Limited
LMS Sheridans Ltd is a mutual person.
Active
Hobart Road Residents Association Limited
LMS Sheridans Ltd is a mutual person.
Active
169 Sumatra Road Residents Limited
LMS Sheridans Ltd is a mutual person.
Active
Kenilworth Court Management Company Limited
LMS Sheridans Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
6 Days Ago on 29 Dec 2025
Lms Sheridans Ltd Details Changed
1 Month Ago on 17 Nov 2025
Mr Pervez Dhunji Poonjiaji Details Changed
1 Month Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 17 Nov 2025
Mrs Emma Frankland Details Changed
1 Month Ago on 7 Nov 2025
Mr Mark Scott Details Changed
1 Month Ago on 7 Nov 2025
Mr Pervez Dhunji Poonjiaji Appointed
7 Months Ago on 20 May 2025
Confirmation Submitted
9 Months Ago on 24 Mar 2025
Mrs Emma Frankland Details Changed
10 Months Ago on 1 Mar 2025
Mr Mark Scott Details Changed
10 Months Ago on 1 Mar 2025
Get Credit Report
Discover Green Tiles RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 29 Dec 2025
Secretary's details changed for Lms Sheridans Ltd on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mr Pervez Dhunji Poonjiaji on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 16 Hughenden Avenue High Wycombe HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mrs Emma Frankland on 7 November 2025
Submitted on 7 Nov 2025
Director's details changed for Mr Mark Scott on 7 November 2025
Submitted on 7 Nov 2025
Appointment of Mr Pervez Dhunji Poonjiaji as a director on 20 May 2025
Submitted on 21 May 2025
Director's details changed for Mrs Emma Frankland on 1 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Mark Scott on 1 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 24 March 2025 with no updates
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year