ST PAUL'S COURT (1-19) RTM COMPANY LIMITED - TONBRIDGE
Company Profile | Company Filings |
Overview
ST PAUL'S COURT (1-19) RTM COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TONBRIDGE ENGLAND and has the status: Active.
ST PAUL'S COURT (1-19) RTM COMPANY LIMITED was incorporated 8 years ago on 19/02/2016 and has the registered number: 10016223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
ST PAUL'S COURT (1-19) RTM COMPANY LIMITED was incorporated 8 years ago on 19/02/2016 and has the registered number: 10016223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
ST PAUL'S COURT (1-19) RTM COMPANY LIMITED - TONBRIDGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
SUITE 7 ASPECT HOUSE PATTENDEN LANE
TONBRIDGE
TN12 9QJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EVELYN MARY VOLLER | Jun 1939 | British | Director | 2023-05-05 | CURRENT |
PETER JOHN PALMER | Jan 1942 | British | Director | 2024-04-05 | CURRENT |
DMG PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2018-07-13 | CURRENT | ||
MR BRIAN VICTOR TERRY | Dec 1942 | British | Director | 2016-02-19 UNTIL 2019-04-16 | RESIGNED |
PETER JOHN PALMER | Jan 1942 | British | Director | 2019-09-16 UNTIL 2023-05-05 | RESIGNED |
MISS SHEILA KATHERINE NASH | Mar 1948 | British | Director | 2016-02-19 UNTIL 2024-04-05 | RESIGNED |
ANDREW MCGILL | Jan 1968 | British | Director | 2017-11-24 UNTIL 2019-09-16 | RESIGNED |
JANET MARY HADLEY | May 1941 | British | Director | 2016-02-19 UNTIL 2018-03-14 | RESIGNED |
RTMF SERVICES LIMITED | Corporate Secretary | 2016-02-19 UNTIL 2017-10-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St Paul's Court (1-19) RTM Company Limited - Period Ending 2023-05-31 | 2023-08-09 | 31-05-2023 | £41,785 equity |
St Paul's Court (1-19) RTM Company Limited - Period Ending 2022-05-31 | 2022-10-20 | 31-05-2022 | £39,913 equity |
St. Paul's Court (1-19) RTM Company Limited - Period Ending 2021-05-31 | 2021-11-14 | 31-05-2021 | £38,621 equity |
St. Paul's Court (1-19) RTM Company Limited - Period Ending 2020-05-31 | 2020-07-23 | 31-05-2020 | £33,633 Cash £34,681 equity |
St. Paul's Court (1-19) RTM Company Limited - Period Ending 2019-05-31 | 2019-08-24 | 31-05-2019 | £27,094 Cash £24,479 equity |