UKBizDB.co.uk

25-30 SUNDERLAND CLOSE RTM COMPANY LIMITED

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

This company is commonly known as 25-30 Sunderland Close Rtm Company Limited. The company was founded 10 years ago and was given the registration number 09075699. The firm's registered office is in ROCHESTER. You can find them at Fort Pitt House, New Road, Rochester, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:25-30 SUNDERLAND CLOSE RTM COMPANY LIMITED
Company Number:09075699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fort Pitt House, New Road, Rochester, ME1 1DX

Corporate Secretary06 November 2014Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director06 June 2014Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director06 June 2014Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director06 June 2014Active
Suite D Eden House, The Office Village, River Way, Uckfield, Uk, TN22 1SL

Corporate Secretary06 June 2014Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director06 June 2014Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director24 May 2018Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director06 June 2014Active

People with Significant Control

Mr David Carter
Notified on:24 May 2018
Status:Active
Date of birth:February 1986
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Mr Adeyemo Andrew Ademonu Adekunle
Notified on:06 June 2017
Status:Active
Date of birth:July 1971
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Ms Sylvia Jean Harwood
Notified on:06 June 2017
Status:Active
Date of birth:August 1946
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Mr John Richard Pegler
Notified on:06 June 2017
Status:Active
Date of birth:March 1953
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Mr Simon William Wynn
Notified on:06 June 2017
Status:Active
Date of birth:March 1963
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2016-07-01Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return company with made up date no member list.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.