UKBizDB.co.uk

CUMBRIA COURT 2009 (REIGATE) RTM LIMITED

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

This company is commonly known as Cumbria Court 2009 (reigate) Rtm Limited. The company was founded 15 years ago and was given the registration number 06809649. The firm's registered office is in EASTBOURNE. You can find them at C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CUMBRIA COURT 2009 (REIGATE) RTM LIMITED
Company Number:06809649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2009
End of financial year:03 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, High Street, Ewell, Epsom, England, KT17 1SJ

Corporate Secretary01 May 2022Active
Flat 1, Cumbria Court, Windermere Way, Reigate, RH2 0LF

Director19 November 2009Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director04 October 2017Active
16, Jevington Gardens, Eastbourne, England, BN21 4HN

Secretary19 November 2009Active
Flat 1, 1 Cumbria Court, Windermere Way, Reigate, RH2 0LF

Secretary04 February 2009Active
11a, Gildredge Road, Eastbourne, BN21 4RB

Corporate Secretary01 April 2016Active
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB

Corporate Secretary29 October 2017Active
12 Cumbria Court, Windermere Way, Reigate, RH2 0LF

Director19 November 2009Active
Flat 12, 1 Cumbria Court, Windermere Way, Reigate, RH2 0LF

Director04 February 2009Active
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB

Director19 November 2009Active

People with Significant Control

Mr David Aelberry Saunders
Notified on:04 October 2017
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
Nature of control:
  • Significant influence or control
Mr Ronald Altringham
Notified on:04 February 2017
Status:Active
Date of birth:December 1939
Nationality:British
Address:11a, Gildredge Road, Eastbourne, BN21 4RB
Nature of control:
  • Significant influence or control
Mr John Michael Leonard
Notified on:04 February 2017
Status:Active
Date of birth:September 1932
Nationality:Irish
Address:11a, Gildredge Road, Eastbourne, BN21 4RB
Nature of control:
  • Significant influence or control
Mr Stephen James Earl
Notified on:04 February 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Appoint corporate secretary company with name date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Address

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

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Address

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

Download
2021-10-04Address

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

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Address

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

Download
2019-11-18Address

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

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-10-29Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.