This company is commonly known as Gloucester Court Rtm Company Limited. The company was founded 19 years ago and was given the registration number 05294252. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | GLOUCESTER COURT RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 05294252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 23 October 2020 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 27 March 2023 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 23 November 2004 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 24 July 2019 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 31 March 2021 | Active |
3 The Bight, South Woodham Ferrers, CM3 5GJ | Secretary | 04 June 2007 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 26 January 2010 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 30 April 2013 | Active |
25 Elm Road, South Woodham Ferrers, CM3 5QB | Secretary | 23 November 2004 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 01 November 2015 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2017 | Active |
47 Tallowgater, South Woodham Ferrers, CM3 5RX | Director | 09 January 2007 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 04 March 2013 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 26 January 2010 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 55XF | Director | 26 January 2010 | Active |
13 Tallowgate, South Woodham Ferrers, Englnad, CM3 5RX | Director | 23 November 2004 | Active |
43 Tallowgate, South Woodham Ferrers, CM3 5RX | Director | 23 November 2004 | Active |
3 The Bight, South Woodham Ferrers, CM3 5GJ | Director | 09 January 2007 | Active |
45 Tallowgate, South Woodham Ferrers, Chelmsford, CM3 5RX | Director | 23 November 2004 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 12 August 2015 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 23 November 2004 | Active |
Mr Daniel Collin | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Anthony Rowland Davey | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Ms Rosemary Ann Smith | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr David Wells | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-10-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Officers | Termination secretary company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2019-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.