This company is commonly known as Artillery House Rtm Company Ltd. The company was founded 7 years ago and was given the registration number 10289126. The firm's registered office is in SUDBURY. You can find them at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | ARTILLERY HOUSE RTM COMPANY LTD |
---|---|---|
Company Number | : | 10289126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2016 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, United Kingdom, CO10 7GB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 13 April 2017 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 20 July 2016 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 16 December 2019 | Active |
5 Artillery House, 6 Barge Lane, London, United Kingdom, E3 5PD | Director | 25 April 2017 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Secretary | 20 July 2016 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Director | 20 July 2016 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 20 July 2016 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 20 July 2016 | Active |
Marcus William N/A Spencer | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB |
Nature of control | : |
|
Veronica Mary N/A Maclean | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB |
Nature of control | : |
|
Louise Natalie N/A Bettinson | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB |
Nature of control | : |
|
Lillian Helena N/A Irons | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB |
Nature of control | : |
|
Jennifer Rosemary N/A Collins | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB |
Nature of control | : |
|
Ewell Dean N/A Collins | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Officers | Termination secretary company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Officers | Appoint corporate secretary company with name date. | Download |
2016-09-16 | Address | Change registered office address company with date old address new address. | Download |
2016-09-16 | Officers | Termination director company with name termination date. | Download |
2016-09-16 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.