UKBizDB.co.uk

THE FIRM RTM COMPANY LIMITED

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

This company is commonly known as The Firm Rtm Company Limited. The company was founded 16 years ago and was given the registration number 06487126. The firm's registered office is in REDHILL. You can find them at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE FIRM RTM COMPANY LIMITED
Company Number:06487126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harper Stone Properties Ltd, 119/120 Western Road, Brighton And Hove, United Kingdom, BN3 1DB

Director19 May 2021Active
Harper Stone Properties Ltd, 119/120 Western Road, Brighton And Hove, United Kingdom, BN3 1DB

Director04 February 2020Active
103, Marlow Drive, North Cheam, Sutton, United Kingdom, SM3 9BD

Secretary29 January 2008Active
11, The Herons, Shoreham-By-Sea, England, BN43 5UJ

Secretary02 May 2015Active
Unit 2, 30, 30 Breakfield, Coulsdon, England, CR5 2HS

Corporate Secretary28 January 2020Active
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS

Corporate Secretary03 February 2020Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary29 January 2008Active
103 Marlow Drive, North Cheam, Sutton, SM3 9BD

Director29 January 2008Active
First Floor Flat 111, Manor Road, Hastings, England, TN34 3LP

Director25 February 2016Active
Ground Floor Flat, 111, Manor Road, Hastings, England, TN34 3LP

Director11 February 2014Active
Ground Floor Flat, 111 Manor Road, Hastings, TN34 3LP

Director29 January 2008Active
28, Bembridge Road, Eastbourne, England, BN23 8DX

Director29 January 2008Active
11, The Herons, Shoreham-By-Sea, England, BN43 5UJ

Director02 May 2015Active

People with Significant Control

Mr Simon Kenneth Wilkinson
Notified on:11 January 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Harper Stone Properties Ltd, 119/120 Western Road, Brighton And Hove, United Kingdom, BN3 1DB
Nature of control:
  • Significant influence or control

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
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Address

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

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Address

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

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Address

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

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-03Officers

Appoint corporate secretary company with name date.

Download
2020-02-03Address

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

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2020-01-28Officers

Appoint corporate secretary company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.