Warning: file_put_contents(c/3838f051dbb467d7a064f4f624f8f0fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The 27 Tower Road Rtm Company Limited, TN37 6JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE 27 TOWER ROAD RTM COMPANY LIMITED

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

This company is commonly known as The 27 Tower Road Rtm Company Limited. The company was founded 13 years ago and was given the registration number 07314058. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Flat 2, 27, Tower Road, St. Leonards-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE 27 TOWER ROAD RTM COMPANY LIMITED
Company Number:07314058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 27, Tower Road, St. Leonards-on-sea, England, TN37 6JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 27 Tower Road, St Leonards, London, England, TN37 6JE

Director10 May 2018Active
Flat 1, 27, Tower Road, St. Leonards-On-Sea, England, TN37 6JE

Director01 April 2019Active
Randolphs Farm, Brighton Road, Hurstpierpoint, Hassocks, BN6 9EL

Corporate Secretary14 July 2010Active
Flat 2, 27 Tower Road, St. Leonards-On-Sea, England, TN37 6JE

Director14 July 2010Active
94, Ravenswood Avenue, Tunbridge Wells, England, TN2 3SJ

Director28 June 2013Active
11, Harefield, Esher, England, KT10 9TG

Director14 July 2010Active

People with Significant Control

Miss Fiona Walker-Arnott
Notified on:01 May 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Flat 1, 27, Tower Road, St. Leonards-On-Sea, England, TN37 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Elizabeth Younis
Notified on:01 August 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Flat 1, 27, Tower Road, St. Leonards-On-Sea, England, TN37 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Conrad Beazer
Notified on:01 August 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Flat 2, 27, Tower Road, St. Leonards-On-Sea, England, TN37 6JE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Craig Kitching
Notified on:07 April 2016
Status:Active
Date of birth:April 1974
Nationality:New Zealander
Country of residence:England
Address:94, Ravenswood Avenue, Tunbridge Wells, England, TN2 3SJ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type dormant.

Download
2019-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Address

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

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-01-07Officers

Termination director company with name termination date.

Download
2018-01-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-02-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.