This company is commonly known as 11 Colyton Rtm Company Limited. The company was founded 18 years ago and was given the registration number 05505577. The firm's registered office is in ASHFORD. You can find them at Ritoweg Farm Headcorn Road, Smarden, Ashford, Kent. This company's SIC code is 55900 - Other accommodation.
Name | : | 11 COLYTON RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 05505577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2005 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ritoweg Farm Headcorn Road, Smarden, Ashford, Kent, TN27 8PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Trossachs Road, East Dulwich, London, SE22 8PY | Secretary | 12 July 2005 | Active |
Flat 2 , 11, Colyton Road, London, England, SE22 0NE | Director | 02 March 2018 | Active |
11, Colyton Road, London, England, SE22 0NE | Director | 12 June 2022 | Active |
11, Colyton Road, London, England, SE22 0NE | Director | 02 March 2018 | Active |
31 Trossachs Road, East Dulwich, London, SE22 8PY | Director | 12 July 2005 | Active |
Ritoweg Farm, Headcorn Road, Smarden, Ashford, England, TN27 8PN | Director | 12 July 2005 | Active |
Flat 2, 11 Colyton Road, London, SE22 0NE | Director | 12 July 2005 | Active |
7 Mercers Road, London, N19 4PH | Director | 21 February 2007 | Active |
Flat 4, 11 Colyton Road, London, SE22 0NE | Director | 12 July 2005 | Active |
Ritoweg Farm, Headcorn Road, Smarden, Ashford, England, TN27 8PN | Director | 27 February 2012 | Active |
Ritoweg Farm, Headcorn Road, Smarden, Ashford, England, TN27 8PN | Director | 27 February 2012 | Active |
Flat 4,, Number 11, Colyton Road, London, United Kingdom, SE22 0NE | Director | 20 May 2010 | Active |
Mr Damon Middleton | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Colyton Road, London, England, SE22 0NE |
Nature of control | : |
|
Ms Angela Rosemary Brown | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Dalmore Road, London, England, SE21 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-12 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.