UKBizDB.co.uk

QUEENS COURT (YARMOUTH) RTM COMPANY LIMITED

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

This company is commonly known as Queens Court (yarmouth) Rtm Company Limited. The company was founded 14 years ago and was given the registration number 06990240. The firm's registered office is in GREAT YARMOUTH. You can find them at Dashwood House, 1 Tyrells Road, Great Yarmouth, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:QUEENS COURT (YARMOUTH) RTM COMPANY LIMITED
Company Number:06990240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Dashwood House, 1 Tyrells Road, Great Yarmouth, Norfolk, United Kingdom, NR31 0AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dashwood House, 1 Tyrells Road, Great Yarmouth, United Kingdom, NR31 0AR

Secretary18 November 2020Active
Dashwood House, 1 Tyrells Road, Great Yarmouth, United Kingdom, NR31 0AR

Director01 October 2009Active
Dashwood House, 1 Tyrells Road, Great Yarmouth, United Kingdom, NR31 0AR

Director19 January 2010Active
Flat 1, 1 Tyrells Road, Flat 1, 1 Tyrells Road, Cobholm, Great Yarmouth, England, NR31 0AR

Secretary05 April 2016Active
121, Angel Road, Norwich, NR3 3HX

Secretary13 August 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Secretary13 August 2009Active
18, Park Road, Gorleston-On-Sea, Great Yarmouth, NR31 6EJ

Secretary18 January 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director13 August 2009Active
121, Angel Road, Norwich, NR3 3HX

Director13 August 2009Active
23, Seymour Road, Ipswich, England, IP2 8EN

Director27 February 2023Active
48, Lambs Close, Dunstable, England, LU5 4QA

Director01 October 2009Active

People with Significant Control

Mr Edward Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Flat 1, 1 Tyrells Road, Great Yarmouth, England, NR31 0AR
Nature of control:
  • Significant influence or control
Mr Nicholas Jason Stylli-Roussou
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Model Farm, Watling Street, Milton Keynes, United Kingdom, MK17 9NT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Teresa Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Dashwood House, 1 Tyrells Road, Great Yarmouth, United Kingdom, NR31 0AR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Claire Andrea Gebbett
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:121, Angel Road, Norwich, United Kingdom, NR3 3HX
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-23Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Officers

Appoint person secretary company with name date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

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

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-24Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Address

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

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.