CUMBRIA COURT 2009 (REIGATE) RTM LIMITED - EPSOM
Company Profile | Company Filings |
Overview
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EPSOM ENGLAND and has the status: Active.
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED was incorporated 15 years ago on 04/02/2009 and has the registered number: 06809649. The accounts status is MICRO ENTITY and accounts are next due on 03/05/2024.
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED was incorporated 15 years ago on 04/02/2009 and has the registered number: 06809649. The accounts status is MICRO ENTITY and accounts are next due on 03/05/2024.
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED - EPSOM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
3 / 8 | 03/08/2022 | 03/05/2024 |
Registered Office
OCTAGON HOUSE
EPSOM
SURREY
KT19 8TR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILDHEART RESIDENTIAL MANAGEMENT LIMITED | Corporate Secretary | 2022-05-01 | CURRENT | ||
MR DAVID AELBERRY SAUNDERS | Oct 1938 | British | Director | 2017-10-04 | CURRENT |
MR STEPHEN JAMES EARL | Aug 1967 | British | Director | 2009-11-19 | CURRENT |
HAVELOCK HAVELOCK ESTATES LIMITED | Corporate Secretary | 2016-04-01 UNTIL 2017-10-29 | RESIGNED | ||
JOHN MICHAEL LEONARD | Sep 1932 | Irish | Director | 2009-11-19 UNTIL 2017-10-04 | RESIGNED |
MR RONALD ALTRINGHAM | Dec 1939 | British | Director | 2009-02-04 UNTIL 2019-05-20 | RESIGNED |
RONALD ALTRINCHAM | Dec 1939 | British | Director | 2009-11-19 UNTIL 2012-02-17 | RESIGNED |
STEPHEN EARL | Secretary | 2009-02-04 UNTIL 2010-02-05 | RESIGNED | ||
MR ANTON GERARD KUDLACEK BREE | British | Secretary | 2009-11-19 UNTIL 2016-04-01 | RESIGNED | |
ROSS & CO (AGENCY) LTD | Corporate Secretary | 2017-10-29 UNTIL 2022-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Aelberry Saunders | 2017-10-04 | 10/1938 | Epsom Surrey | Significant influence or control |
Mr Ronald Altringham | 2017-02-04 - 2019-05-20 | 12/1939 | Eastbourne East Sussex | Significant influence or control |
Mr John Michael Leonard | 2017-02-04 - 2017-10-04 | 9/1932 | Eastbourne East Sussex | Significant influence or control |
Mr Stephen James Earl | 2017-02-04 | 8/1967 | Epsom Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cumbria Court 2009 (Reigate) RTM Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-21 | 03-08-2022 | |
Cumbria Court 2009 (Reigate) RTM Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-23 | 03-08-2021 | £-570 equity |
Cumbria Court 2009 (Reigate) RTM Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-04-14 | 03-08-2020 | £-570 equity |
Cumbria Court 2009 (Reigate) RTM Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-07-04 | 03-08-2019 | £-570 equity |
Cumbria Court 2009 (Reigate) RTM Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-05-03 | 03-08-2018 | £30 equity |
Cumbria Court 2009 (Reigate) RTM Ltd - Accounts to registrar - small 17.2 | 2017-11-30 | 03-08-2017 | £-129 equity |
Cumbria Court 2009 (Reigate) RTM Ltd - Limited company - abbreviated - 11.9 | 2016-04-08 | 03-08-2015 | £241 Cash £291 equity |