UKBizDB.co.uk

THE BREAKERS RTM COMPANY LIMITED

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

This company is commonly known as The Breakers Rtm Company Limited. The company was founded 10 years ago and was given the registration number 08709637. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE BREAKERS RTM COMPANY LIMITED
Company Number:08709637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Secretary01 May 2022Active
No 9 The Breakers, Victory Boulevard, Lytham St. Annes, England, FY8 5TQ

Director27 September 2013Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Director17 July 2017Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Director17 July 2017Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Director27 September 2022Active
15, The Breakers, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TQ

Secretary27 September 2013Active
First Floor 195 To 199, Ansdell Road, Blackpool, England, FY1 6PE

Corporate Secretary01 January 2015Active
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary01 January 2017Active
15, The Breakers, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TQ

Director27 September 2013Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director17 July 2017Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Director17 January 2022Active
29 The Breakers, Victory Boulevard, Lytham St. Annes, England, FY8 5TQ

Director09 December 2014Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Director18 September 2020Active
26 The Breakers, Victory Boulevard, Lytham St. Annes, England, FY8 5TQ

Director05 May 2016Active
15, The Breakers, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TQ

Director27 September 2013Active
20, The Breakers, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TQ

Director27 September 2013Active
25 The Breakers, Victory Boulevard, Lytham St. Annes, England, FY8 5TQ

Director05 May 2016Active
6, The Breakers, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TQ

Director27 September 2013Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director07 June 2019Active

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 (6 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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-05-03Address

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

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Change corporate secretary company with change date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-04-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.