UKBizDB.co.uk

HOMEFERN HOUSE BLOCK 1 RTM COMPANY LIMITED

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

This company is commonly known as Homefern House Block 1 Rtm Company Limited. The company was founded 9 years ago and was given the registration number 09262894. The firm's registered office is in WEST THURROCK. You can find them at C/o Arrow Leasehold Management Ltd Trafalgar House, 712 London Road, West Thurrock, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOMEFERN HOUSE BLOCK 1 RTM COMPANY LIMITED
Company Number:09262894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2014
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Arrow Leasehold Management Ltd Trafalgar House, 712 London Road, West Thurrock, Essex, England, RM20 3JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar House, London Road, West Thurrock, England, RM20 3JT

Corporate Secretary17 December 2015Active
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH

Director14 October 2014Active
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH

Director17 December 2015Active
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH

Director19 October 2015Active
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH

Director12 December 2023Active
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH

Director26 April 2017Active
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH

Director14 October 2014Active
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH

Director14 October 2014Active
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH

Director19 November 2020Active
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director14 October 2014Active
C/O Arrow Leasehold Management Ltd, Trafalgar House, 712 London Road, West Thurrock, England, RM20 3JT

Director19 October 2015Active
61, Homefern House, Cobbs Place, Margate, United Kingdom, CT9 1JF

Director14 October 2014Active
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director19 October 2015Active

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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Address

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

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Change corporate secretary company with change date.

Download
2018-06-01Address

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

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-01-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.