Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
70 Park Road West RTM Company Limited
70 Park Road West RTM Company Limited is an active company incorporated on 23 December 2014 with the registered office located in Southport, Merseyside. 70 Park Road West RTM Company Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09365907
Private limited by guarantee without share capital
Age
10 years
Incorporated
23 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 December 2024
(8 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(18 days remaining)
Learn more about 70 Park Road West RTM Company Limited
Contact
Address
631 Lord Street
Southport
PR9 0AN
England
Address changed on
19 Dec 2024
(8 months ago)
Previous address was
377-379 Hoylake Road Wirral CH46 0RW England
Companies in PR9 0AN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Christopher Mark Grant
Director • PSC • Estate Agent • British • Lives in UK • Born in Sep 1978
Curlett Jones Estates Limited
Secretary • Secretary
HHL Property Management (UK) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
78 Park Road Residents Company Limited
Curlett Jones Estates Limited is a mutual person.
Active
31 Leicester Street Management Co. Ltd
Curlett Jones Estates Limited is a mutual person.
Active
10 QR Freehold Ltd
Curlett Jones Estates Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 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
Decreased by £825 (-100%)
Total Liabilities
£0
Decreased by £600 (-100%)
Net Assets
£0
Decreased by £225 (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Full Accounts Submitted
8 Months Ago on 3 Jan 2025
Curlett Jones Estates Limited Appointed
8 Months Ago on 19 Dec 2024
Registered Address Changed
8 Months Ago on 19 Dec 2024
Hhl Property Management (Uk) Limited Resigned
9 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 10 May 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 24 Mar 2023
Christopher Grant Resigned
2 Years 8 Months Ago on 1 Jan 2023
Hhl Property Management (Uk) Limited Appointed
2 Years 8 Months Ago on 1 Jan 2023
Get Alerts
Get Credit Report
Discover 70 Park Road West RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 3 Jan 2025
Appointment of Curlett Jones Estates Limited as a secretary on 19 December 2024
Submitted on 19 Dec 2024
Registered office address changed from 377-379 Hoylake Road Wirral CH46 0RW England to 631 Lord Street Southport PR9 0AN on 19 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Hhl Property Management (Uk) Limited as a secretary on 1 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 18 December 2023 with no updates
Submitted on 12 Jan 2024
Appointment of Hhl Property Management (Uk) Limited as a secretary on 1 January 2023
Submitted on 18 May 2023
Termination of appointment of Christopher Grant as a secretary on 1 January 2023
Submitted on 18 May 2023
Registered office address changed from Flat 4 70 Park Road West Birkenhead Merseyside CH43 8SF to 377-379 Hoylake Road Wirral CH46 0RW on 10 May 2023
Submitted on 10 May 2023
Micro company accounts made up to 31 December 2022
Submitted on 24 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs