ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ford Square Owners RTM Company Limited

Ford Square Owners RTM Company Limited is a dormant company incorporated on 13 January 2020 with the registered office located in London, Greater London. Ford Square Owners RTM Company Limited was registered 5 years ago.
Status
Dormant
Dormant since incorporation
Company No
12400960
Private limited by guarantee without share capital
Age
5 years
Incorporated 13 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (9 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
266 Kingsland Road
London
E8 4DG
England
Address changed on 3 Oct 2025 (19 days ago)
Previous address was Flat 1, 29 Ford Square London E1 2HS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • None • British • Lives in UK • Born in Nov 1990
Director • Financier, Development • British • Lives in France • Born in Apr 1969
Director • None • British • Lives in UK • Born in Feb 1991
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Georges Square Residents Association Limited
Managed Exit Limited is a mutual person.
Active
Sheridan Court (Management) Limited
Managed Exit Limited is a mutual person.
Active
Randall Court Residents Association Limited
Managed Exit Limited is a mutual person.
Active
Aberdeen Court Limited
Managed Exit Limited is a mutual person.
Active
Brookfield Court (Kenton) Management Company Limited
Managed Exit Limited is a mutual person.
Active
Estmanco (Freeman Road) Limited
Managed Exit Limited is a mutual person.
Active
Princeacre Limited
Managed Exit Limited is a mutual person.
Active
Heston Grosvenor Management Company Limited
Managed Exit Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
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
Dormant Accounts Submitted
5 Days Ago on 17 Oct 2025
Managed Exit Limited Appointed
19 Days Ago on 3 Oct 2025
Registered Address Changed
19 Days Ago on 3 Oct 2025
Confirmation Submitted
7 Months Ago on 1 Mar 2025
Dormant Accounts Submitted
11 Months Ago on 6 Nov 2024
Alexandra Claire Treacy Resigned
1 Year Ago on 22 Oct 2024
Nicholas John Skehin Resigned
1 Year Ago on 22 Oct 2024
Dr Christopher Andrew Greenwood Appointed
1 Year Ago on 21 Oct 2024
Registered Address Changed
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Get Credit Report
Discover Ford Square Owners RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 January 2025
Submitted on 17 Oct 2025
Appointment of Managed Exit Limited as a secretary on 3 October 2025
Submitted on 3 Oct 2025
Registered office address changed from Flat 1, 29 Ford Square London E1 2HS England to 266 Kingsland Road London E8 4DG on 3 October 2025
Submitted on 3 Oct 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 1 Mar 2025
Accounts for a dormant company made up to 31 January 2024
Submitted on 6 Nov 2024
Termination of appointment of Nicholas John Skehin as a director on 22 October 2024
Submitted on 22 Oct 2024
Termination of appointment of Alexandra Claire Treacy as a director on 22 October 2024
Submitted on 22 Oct 2024
Appointment of Dr Christopher Andrew Greenwood as a director on 21 October 2024
Submitted on 22 Oct 2024
Registered office address changed from Flat 4 29 Ford Square London E1 2HS to Flat 1, 29 Ford Square London E1 2HS on 21 October 2024
Submitted on 21 Oct 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year