This company is commonly known as 85-85a Dursley Road Rtm Company Limited. The company was founded 17 years ago and was given the registration number 06203033. The firm's registered office is in PEACEHAVEN. You can find them at 17 Shannon Close, Telscombe Cliffs, Peacehaven, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 85-85A DURSLEY ROAD RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 06203033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Shannon Close, Telscombe Cliffs, Peacehaven, England, BN10 7BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Shannon Close, Telscombe Cliffs, Peacehaven, England, BN10 7BQ | Director | 20 July 2020 | Active |
85, Dursley Road, Eastbourne, England, BN22 8DH | Director | 26 July 2019 | Active |
21 Inverness Road, Worcester Park, KT4 8PT | Secretary | 04 April 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 April 2007 | Active |
274, Sevenoaks Road, Eastbourne, BN23 7SE | Director | 01 June 2008 | Active |
21 Inverness Road, Worcester Park, KT4 8PT | Director | 04 April 2007 | Active |
276, Hyde End Road, Spencers Wood, RG7 1DL | Director | 01 June 2008 | Active |
1, Valery Place, Hampton, Uk, TW12 2NZ | Director | 01 March 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 April 2007 | Active |
Mr Tony Richard Fossella | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Shannon Close, Peacehaven, England, BN10 7BQ |
Nature of control | : |
|
Ms Sally Patricia Wilson | ||
Notified on | : | 15 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Valery Place, Hampton, England, TW12 2NZ |
Nature of control | : |
|
Miguel Angelo Da Gama | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flat 5, Santa Cruz Drive, Eastbourne, England, BN23 5ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination secretary company with name termination date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-15 | Address | Change registered office address company with date old address new address. | Download |
2019-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.