TAVISTOCK EASTBOURNE RTM COMPANY LIMITED
Overview
| Company Name | TAVISTOCK EASTBOURNE RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05176167 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAVISTOCK EASTBOURNE RTM COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TAVISTOCK EASTBOURNE RTM COMPANY LIMITED located?
| Registered Office Address | Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TAVISTOCK EASTBOURNE RTM COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TAVISTOCK EASTBOURNE RTM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for TAVISTOCK EASTBOURNE RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Ann Gisela Langridge as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Graeme Richard Wallis on May 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Graeme Richard Wallis on May 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Graeme Richard Wallis on May 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Graeme Richard Wallis on May 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Janemary Taylor on May 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Barry Lloyd Berry on May 01, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Ann Gisela Langridge as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Graeme Richard Wallis as a director on May 25, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Leslie Smith as a director on Oct 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Barry Lloyd Berry as a director on Apr 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Beryl Audrey Twitchett as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Denise Eleanor Holdrup as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Derek Charles Holdrup as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Judith Norah Grundy as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Judith Norah Grundy as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of TAVISTOCK EASTBOURNE RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Barry Lloyd | Director | Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | United Kingdom | British | 294837360002 | |||||
| TAYLOR, Susan Janemary | Director | Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | England | British | 272103870001 | |||||
| WALLIS, John Graeme Richard | Director | Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | United Kingdom | British | 87671820005 | |||||
| GRUNDY, Judith Norah | Secretary | 16 Tavistock Devonshire Place BN21 4AG Eastbourne East Sussex | British | 119150310001 | ||||||
| LANGTON, Leonard | Secretary | Flat 9 Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | British | 99155660002 | ||||||
| MITCHELL, Robert James | Secretary | 1 Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | British | 99155840001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BEE, Michael William | Director | Tavistock Devonshire Place BN21 4AG Eastbourne Flat 17 East Sussex United Kingdom | England United Kingdom | British | 132858920001 | |||||
| CLARK, Michael Anthony | Director | Flat 21 Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | British | 110299000001 | ||||||
| FERRIS, Victor William | Director | Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne 3 East Sussex England | United Kingdom | British | 168992060001 | |||||
| GRUNDY, David Heywood | Director | 16 Tavistock Devonshire Place BN21 4AG Eastbourne East Sussex | British | 119150020001 | ||||||
| GRUNDY, Judith Norah | Director | Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | England | British | 188237930001 | |||||
| HOLDRUP, Denise Eleanor | Director | Devonshire Place BN21 4AG Eastbourne Flat 11 Tavistock East Sussex England | England | British | 275643180001 | |||||
| HOLDRUP, Derek Charles | Director | Devonshire Place BN21 4AG Eastbourne Flat 11 Tavistock East Sussex England | England | British | 272105540001 | |||||
| LANGRIDGE, Ann Gisela | Director | Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | England | British | 322632740001 | |||||
| LANGTON, Leonard | Director | Flat 9 Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | British | 99155660002 | ||||||
| MITCHELL, Robert James | Director | 1 Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | British | 99155840001 | ||||||
| PARR, John Graeme | Director | Tavistock Devonshire Place BN21 4AG Eastbourne Flat 23 East Sussex United Kingdom | British | 132860570001 | ||||||
| PRIDE, Christopher Walter Howard | Director | Flat 22 Tavistock 12 Devonshire Place BN21 4AG Eastbourne East Sussex | British | 99155910001 | ||||||
| SMITH, Jordan | Director | Tavistock Devonshire Place BN21 4AG Eastbourne Flat 10 East Sussex United Kingdom | British | 132859490001 | ||||||
| SMITH, Leslie | Director | Devonshire Place BN21 4AG Eastbourne Flat 1 Tavistock East Sussex England | England | British | 206140140001 | |||||
| TWITCHETT, Beryl Audrey | Director | Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | England | British | 188238120001 | |||||
| WALLIS, Victorine Jean | Director | Tavistock 12-14 Devonshire Place BN21 4AG Eastbourne East Sussex | England | British | 206146820002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for TAVISTOCK EASTBOURNE RTM COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0