UKBizDB.co.uk

94 ST LEONARDS ROAD RTM COMPANY LIMITED

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

This company is commonly known as 94 St Leonards Road Rtm Company Limited. The company was founded 14 years ago and was given the registration number 06930937. The firm's registered office is in HOVE. You can find them at 94 St. Leonards Road, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:94 ST LEONARDS ROAD RTM COMPANY LIMITED
Company Number:06930937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2009
End of financial year:04 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 St. Leonards Road, Hove, East Sussex, BN3 4QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, St. Leonards Road, Hove, England, BN3 4QS

Director06 December 2020Active
Midstall Randolphs Farmhouse, Brighton Road, Hurstpierpoint, Hassocks, BN6 9EL

Secretary26 June 2009Active
94, St. Leonards Road, Hove, United Kingdom, BN3 4QS

Secretary11 June 2009Active
94, St. Leonards Road, Hove, United Kingdom, BN3 4QS

Director11 June 2009Active
94, St. Leonards Road, Hove, BN3 4QS

Director27 June 2016Active
94, St. Leonards Road, Hove, United Kingdom, BN3 4QS

Director11 June 2009Active
Flat 2, 94 St Leonard's Road, Flat 2, 94 St. Leonards Road, Hove, England, BN3 4QS

Director29 October 2020Active
94, St. Leonards Road, Hove, England, BN3 4QS

Director10 October 2013Active
94, St. Leonards Road, Hove, United Kingdom, BN3 4QS

Director26 June 2011Active

People with Significant Control

Ms Anna Aisaitu Louisa Waldie
Notified on:22 September 2023
Status:Active
Date of birth:May 1990
Nationality:British
Address:94, St. Leonards Road, Hove, BN3 4QS
Nature of control:
  • Significant influence or control
Miss Zoe List
Notified on:29 October 2020
Status:Active
Date of birth:April 1982
Nationality:British
Address:94, St. Leonards Road, Hove, BN3 4QS
Nature of control:
  • Significant influence or control
Mr Joe David Rayner
Notified on:27 June 2016
Status:Active
Date of birth:May 1988
Nationality:British
Address:94, St. Leonards Road, Hove, BN3 4QS
Nature of control:
  • Significant influence or control
Mr Robert Hatcher
Notified on:27 June 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:94, St. Leonards Road, Hove, BN3 4QS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.