Warning: file_put_contents(c/6b2451415496caf4b7e13a2241d1ff2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
34 Charles Street Rtm Company Limited, CT1 1DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

34 CHARLES STREET RTM COMPANY LIMITED

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

This company is commonly known as 34 Charles Street Rtm Company Limited. The company was founded 14 years ago and was given the registration number 07343006. The firm's registered office is in CANTERBURY. You can find them at Office 3 - Armadillo Self Storage Unit 7 Marshwood Business Park, Marshwood Close, Canterbury, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:34 CHARLES STREET RTM COMPANY LIMITED
Company Number:07343006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Office 3 - Armadillo Self Storage Unit 7 Marshwood Business Park, Marshwood Close, Canterbury, Kent, England, CT1 1DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Muswell Hill Road, Muswell Hill, London, N10 3HT

Director11 August 2010Active
72, Springfield Avenue, Muswell Hill, London, N10 3SY

Director11 August 2010Active

People with Significant Control

Ms Alison Catherine Eldred
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:30, Evesham Road, Cheltenham, England, GL52 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Neermul Singh Seenundun
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:72, Springfield Avenue, London, England, N10 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Alison Catherine Eldred
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:30, Evesham Road, Cheltenham, United Kingdom, GL52 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neermul Singh Seenundun
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:72, Springfield Avenue, London, United Kingdom, N10 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.