Warning: file_put_contents(c/f260f327d05271f389a1a2ce17ee32f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f9ecb91fcbe7c9b2f6fbfc876faeea6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
42 Rowlands Road Rtm Company Limited, CO3 0HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

42 ROWLANDS ROAD RTM COMPANY LIMITED

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

This company is commonly known as 42 Rowlands Road Rtm Company Limited. The company was founded 9 years ago and was given the registration number 09626833. The firm's registered office is in COLCHESTER. You can find them at 10 London Road, Stanway, Colchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:42 ROWLANDS ROAD RTM COMPANY LIMITED
Company Number:09626833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 London Road, Stanway, Colchester, England, CO3 0HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Penny Acre, Chichester, United Kingdom, PO19 6DY

Director06 June 2015Active
12, Third Avenue, Lancing, Uk, BN15 9PU

Director06 June 2015Active
38, Connaught Avenue, Shoreham-By-Sea, England, BN43 5WJ

Director24 October 2018Active
103, King Edward Avenue, Worthing, BN14 8DG

Director06 June 2015Active
10, London Road, Stanway, Colchester, England, CO3 0HA

Director24 October 2018Active

People with Significant Control

Mr Clifford James Moore
Notified on:24 October 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:10, London Road, Colchester, England, CO3 0HA
Nature of control:
  • Significant influence or control
Mr James Paul Wingate
Notified on:24 October 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:38, Connaught Avenue, Shoreham-By-Sea, England, BN43 5WJ
Nature of control:
  • Significant influence or control
Mrs Jessica Clare Estcourt
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Lychpole Farm House, Sompting Estate, Sompting, England, BN15 0AY
Nature of control:
  • Significant influence or control
Mr Mark David Sexton
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:38, Connaught Avenue, Shoreham-By-Sea, England, BN43 5WJ
Nature of control:
  • Significant influence or control
Ms Emily Sarah Dale
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Flat 1, 33 Belsize Road, Worthing, England, BN11 4RE
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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Address

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

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-08Accounts

Accounts with accounts type dormant.

Download
2020-03-08Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-12-08Accounts

Accounts with accounts type dormant.

Download
2018-10-31Address

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

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2018-03-19Officers

Change person director company with change date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.