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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, High Street, Ewell, Epsom, England, KT17 1SJ | Corporate Secretary | 01 May 2022 | Active |
Flat 1, Cumbria Court, Windermere Way, Reigate, RH2 0LF | Director | 19 November 2009 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 04 October 2017 | Active |
16, Jevington Gardens, Eastbourne, England, BN21 4HN | Secretary | 19 November 2009 | Active |
Flat 1, 1 Cumbria Court, Windermere Way, Reigate, RH2 0LF | Secretary | 04 February 2009 | Active |
11a, Gildredge Road, Eastbourne, BN21 4RB | Corporate Secretary | 01 April 2016 | Active |
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB | Corporate Secretary | 29 October 2017 | Active |
12 Cumbria Court, Windermere Way, Reigate, RH2 0LF | Director | 19 November 2009 | Active |
Flat 12, 1 Cumbria Court, Windermere Way, Reigate, RH2 0LF | Director | 04 February 2009 | Active |
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB | Director | 19 November 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-29 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.