ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Lodge Residents RTM Company Ltd

The Lodge Residents RTM Company Ltd is a dormant company incorporated on 8 April 2024 with the registered office located in Birmingham, West Midlands. The Lodge Residents RTM Company Ltd was registered 1 year 6 months ago.
Status
Dormant
Dormant since incorporation
Company No
15625603
Private limited by guarantee without share capital
Age
1 year 6 months
Incorporated 8 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (7 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 8 Apr30 Apr 2025 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
Flat 19 The Lodge
Hagley Road
Birmingham
B16 9NB
England
Address changed on 8 Aug 2024 (1 year 2 months ago)
Previous address was Flat 19 T Hagley Road Birmingham B16 9NB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Feb 1952
Director • Manager • British • Lives in England • Born in Jun 1982
Director • Lecturer • British • Lives in UK • Born in Mar 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
20 Sackville Street Management Company Limited
RTM Nominees Directors Ltd is a mutual person.
Active
52 Conyers Road RTM Company Limited
RTM Nominees Directors Ltd and RTM Secretarial Ltd are mutual people.
Active
Prospect House Wn60tu RTM Company Ltd
RTM Nominees Directors Ltd and RTM Secretarial Ltd are mutual people.
Active
Leslie Hitchcock House & John Miller House RTM Company Ltd
RTM Nominees Directors Ltd and RTM Secretarial Ltd are mutual people.
Active
Minton Court RTM Company Ltd
RTM Nominees Directors Ltd and RTM Secretarial Ltd are mutual people.
Active
A-C Canalside Gardens RTM Company Ltd
RTM Nominees Directors Ltd and RTM Secretarial Ltd are mutual people.
Active
399 Edgware Road RTM Company Limited
RTM Nominees Directors Ltd and RTM Secretarial Ltd are mutual people.
Active
Moresby And Hawkins RTM Company Ltd
RTM Nominees Directors Ltd and RTM Secretarial Ltd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
Latest Activity
Mrs Balbir Kaur Dhesi Appointed
4 Months Ago on 30 Jun 2025
Ms Yewande Adunola Ajuwon Appointed
4 Months Ago on 30 Jun 2025
Mrs Alexandra Rasovic Appointed
4 Months Ago on 30 Jun 2025
Dormant Accounts Submitted
6 Months Ago on 3 May 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Ms Balbir Kaur Dhesi Details Changed
6 Months Ago on 14 Apr 2025
Yewande Adunola Ajuwon Resigned
6 Months Ago on 14 Apr 2025
Registered Address Changed
1 Year 2 Months Ago on 8 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 31 Jul 2024
Rtm Nominees Directors Ltd Resigned
1 Year 4 Months Ago on 4 Jul 2024
Get Credit Report
Discover The Lodge Residents RTM Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Balbir Kaur Dhesi as a director on 30 June 2025
Submitted on 8 Jul 2025
Appointment of Ms Yewande Adunola Ajuwon as a director on 30 June 2025
Submitted on 1 Jul 2025
Appointment of Mrs Alexandra Rasovic as a secretary on 30 June 2025
Submitted on 1 Jul 2025
Accounts for a dormant company made up to 30 April 2025
Submitted on 3 May 2025
Secretary's details changed for Ms Balbir Kaur Dhesi on 14 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Yewande Adunola Ajuwon as a director on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 14 Apr 2025
Registered office address changed from Flat 19 T Hagley Road Birmingham B16 9NB England to Flat 19 the Lodge Hagley Road Birmingham B16 9NB on 8 August 2024
Submitted on 8 Aug 2024
Registered office address changed from Flat 22 the Lodge Birmingham West Midlands B16 9NB England to Flat 19 T Hagley Road Birmingham B16 9NB on 31 July 2024
Submitted on 31 Jul 2024
Registered office address changed from Unit 2 Tanners Court Tanners Lane Romsey Hampshire SO51 6DP England to Flat 22 the Lodge Birmingham West Midlands B16 9NB on 4 July 2024
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year