UKBizDB.co.uk

14 SMOKE LANE (REIGATE) RTM COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 14 Smoke Lane (reigate) Rtm Company Ltd. The company was founded 11 years ago and was given the registration number 08203942. The firm's registered office is in ESSEX. You can find them at Vestra Property Management, Po Box 6423, Essex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:14 SMOKE LANE (REIGATE) RTM COMPANY LTD
Company Number:08203942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vestra Property Management, Po Box 6423, Essex, United Kingdom, SS14 0QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vestra Property Management 3, Swan Road, Seaton, England, EX12 2US

Corporate Secretary14 November 2018Active
Vestra Pm, Basildon, Essex, England, SS14 0QJ

Director26 January 2017Active
Vestra Property Management, 3, Swan Road, Seaton, England, EX12 2US

Director04 July 2022Active
Vestra Pm, Basildon, Essex, England, SS14 0QJ

Director11 May 2016Active
Flat 2, 14 Smoke Lane, Reigate, England, RH2 7HJ

Director13 November 2020Active
Vestra Pm, Basildon, Essex, England, SS14 0QJ

Director19 May 2016Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary06 September 2012Active
55, Farringdon Road, London, England, EC1M 3JB

Corporate Secretary27 January 2017Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary02 March 2018Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
C/O Urban Owners, Northchurch Business Centre, 84 Queen Street, Sheffield, England, S1 2DW

Director13 May 2016Active
Vestra Property Management, PO BOX 6423, Essex, United Kingdom, SS14 0QJ

Director13 May 2016Active
C/O Urban Owners, Northchurch Business Centre, 84 Queen Street, Sheffield, England, S1 2DW

Director13 May 2016Active
31, Worple Road, Epsom, England, KT18 5EP

Director13 September 2017Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Director06 September 2012Active
C/O Urban Owners, Northchurch Business Centre, 84 Queen Street, Sheffield, England, S1 2DW

Director26 January 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change corporate secretary company with change date.

Download
2024-01-22Officers

Change corporate secretary company with change date.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Change corporate secretary company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2018-11-19Officers

Termination secretary company with name termination date.

Download
2018-11-16Address

Change registered office address company with date old address new address.

Download
2018-11-16Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.