This company is commonly known as Dickens Court Rtm Company Limited. The company was founded 15 years ago and was given the registration number 06864261. The firm's registered office is in LYMINGTON. You can find them at 3 The Old School The Square, Pennington, Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | DICKENS COURT RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 06864261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Old School The Square, Pennington, Lymington, Hampshire, England, SO41 8GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, High Street, Broadstairs, England, CT10 1JT | Corporate Secretary | 20 March 2023 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 27 October 2021 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 27 October 2021 | Active |
73 Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 10 February 2020 | Active |
40 Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 10 February 2020 | Active |
Flat 26 Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 10 February 2020 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 01 June 2011 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 31 March 2009 | Active |
3, The Square, Pennington, Lymington, England, SO41 8GN | Corporate Secretary | 03 June 2020 | Active |
Calverley House, 55 Calverley Road, Tunbridge Wells, United Kingdom, TN1 2TU | Corporate Secretary | 31 March 2009 | Active |
65 Dickens Court, Harold Road, Margate, United Kingdom, CT9 2HN | Director | 04 August 2014 | Active |
22 Dickens Court, Harold Road, Margate, United Kingdom, CT9 2HN | Director | 04 August 2014 | Active |
47 Dickens Court, Harold Road, Margate, Uk, CT9 2HN | Director | 04 August 2014 | Active |
Flat 20 Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 10 February 2020 | Active |
Flat 48, Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 03 November 2011 | Active |
16 Dickens Court, Harold Road, Margate, CT9 2HN | Director | 31 March 2009 | Active |
27, Ringles Cross, Uckfield, TN22 1HG | Director | 31 March 2009 | Active |
Flat 48, Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 31 March 2009 | Active |
Dickens Court, Harold Road, Margate, CT9 2HN | Director | 31 March 2009 | Active |
Flat 48, Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 22 December 2009 | Active |
Dickens Court, Harold Road, Margate, United Kingdom, CT9 2HN | Director | 04 August 2014 | Active |
Flat 5 Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 10 February 2020 | Active |
Flat 48, Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 13 October 2011 | Active |
6, St. Augustines Close, Westgate-On-Sea, England, CT8 8GG | Director | 10 February 2020 | Active |
Flat 6 Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 13 October 2011 | Active |
C/O Flat 5 Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 10 February 2020 | Active |
Flat 48, Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 03 November 2011 | Active |
54 Dickens Court, Harold Road, Margate, United Kingdom, CT9 2HN | Director | 04 August 2014 | Active |
35 Dickens Court, Harold Road, Margate, England, CT9 2HN | Director | 10 February 2020 | Active |
Mr Malcolm Lawrence Tyler | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Address | : | Flat 6 Dickens Court, Harold Road, Margate, CT9 2HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.