UKBizDB.co.uk

ARTILLERY HOUSE RTM COMPANY LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Corporate Secretary13 April 2017Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director20 July 2016Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director16 December 2019Active
5 Artillery House, 6 Barge Lane, London, United Kingdom, E3 5PD

Director25 April 2017Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Secretary20 July 2016Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Director20 July 2016Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director20 July 2016Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director20 July 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-01Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type dormant.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-04-13Address

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

Download
2017-04-13Officers

Appoint corporate secretary company with name date.

Download
2016-09-16Address

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

Download
2016-09-16Officers

Termination director company with name termination date.

Download
2016-09-16Officers

Termination director company with name termination date.

Download
2016-07-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.