UKBizDB.co.uk

3 ST AUGUSTINE'S ROAD RTM COMPANY LIMITED

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

This company is commonly known as 3 St Augustine's Road Rtm Company Limited. The company was founded 18 years ago and was given the registration number 05811395. The firm's registered office is in RAMSGATE. You can find them at 32 Queens Road, , Ramsgate, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 ST AUGUSTINE'S ROAD RTM COMPANY LIMITED
Company Number:05811395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Queens Road, Ramsgate, England, CT11 8EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Queens Road, Ramsgate, United Kingdom, CT11 8EE

Director13 September 2018Active
26 Nethercourt Hill, Ramsgate, CT11 0RZ

Secretary09 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 May 2006Active
50 Queen Street, Ramsgate, Kent, CT11 9EE

Director19 October 2016Active
50 Queen Street, Ramsgate, Kent, CT11 9EE

Director15 June 2016Active
26 Nethercourt Hill, Ramsgate, CT11 0RZ

Director09 May 2006Active
26 Nethercourt Hill, Ramsgate, CT11 0RZ

Director09 May 2006Active
The Garden Cottage, West Cross, Tenterden, United Kingdom, TN30 6JL

Director01 December 2017Active
Garden Cottage, West Cross, Tenterden, England, TN30 6JL

Director01 December 2017Active

People with Significant Control

Mr Simon Gates
Notified on:09 October 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:32, Queens Road, Ramsgate, England, CT11 8EE
Nature of control:
  • Significant influence or control
Mrs Patricia Georgina Simpson
Notified on:17 May 2018
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:32, Queens Road, Ramsgate, England, CT11 8EE
Nature of control:
  • Significant influence or control
Mr Robert Flicker
Notified on:19 October 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:The Garden Cottage, West Cross,, West Cross, Tenterden, England, TN30 6JL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Address

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

Download
2018-10-09Address

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

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-20Dissolution

Dissolution withdrawal application strike off company.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-07-17Gazette

Gazette notice voluntary.

Download
2018-07-09Dissolution

Dissolution application strike off company.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.