This company is commonly known as Homefern House Block 2 Rtm Company Limited. The company was founded 9 years ago and was given the registration number 09262873. 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.
Name | : | HOMEFERN HOUSE BLOCK 2 RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 09262873 |
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trafalgar House, London Road, West Thurrock, England, RM20 3JT | Corporate Secretary | 17 December 2015 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 14 October 2014 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 17 December 2015 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 19 October 2015 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 12 December 2023 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 26 April 2017 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 14 October 2014 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 14 October 2014 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 19 November 2020 | Active |
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 14 October 2014 | Active |
C/O Arrow Leasehold Management Ltd, Trafalgar House, 712 London Road, West Thurrock, England, RM20 3JT | Director | 19 October 2015 | Active |
61, Homefern House, Cobbs Place, Margate, United Kingdom, CT9 1JF | Director | 14 October 2014 | Active |
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 19 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Officers | Change corporate secretary company with change date. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Officers | Appoint person director company with name date. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.