7 SEAPOINT ROAD RTM COMPANY LIMITED
Overview
Company Name | 7 SEAPOINT ROAD RTM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05461259 |
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 7 SEAPOINT ROAD 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 7 SEAPOINT ROAD RTM COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 7 SEAPOINT ROAD RTM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 28, 2025 |
Next Accounts Due On | Jun 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for 7 SEAPOINT ROAD RTM COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 17, 2026 |
---|---|
Next Confirmation Statement Due | May 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 17, 2025 |
Overdue | No |
What are the latest filings for 7 SEAPOINT ROAD RTM COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 28, 2024 | 7 pages | AA | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr James Pegg on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 94 Park Lane Croydon CR0 1JB on Oct 18, 2024 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Oct 09, 2024 | 2 pages | AP04 | ||
Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on Oct 09, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 28, 2023 | 7 pages | AA | ||
Termination of appointment of Fiona Ruth Mclaren as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Pegg as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 28, 2022 | 6 pages | AA | ||
Secretary's details changed for Miles and Barr Estate & Block Management Limited on Jun 16, 2022 | 1 pages | CH04 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 28, 2021 | 6 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Lucy Geraldine Conlan as a person with significant control on Aug 20, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Lucy Geraldine Conlan as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Fiona Ruth Mclaren as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Appointment of Miles and Barr Estate & Block Management Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Paul John King as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Cessation of Bryan Stradling as a person with significant control on Jan 18, 2019 | 1 pages | PSC07 | ||
Registered office address changed from 50 Station Road Westgate-on-Sea CT8 8QY England to 44-46 Queen Street Ramsgate CT11 9EF on Oct 13, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of 7 SEAPOINT ROAD RTM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 United Kingdom |
| 147749880002 | ||||||||||
PEGG, James | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Drainage Engineer | 320663480001 | ||||||||
BROWN, Gillian Marion | Secretary | 168 Monkton Street Monkton CT12 4JJ Ramsgate Kent | British | Property Manager | 105759790001 | |||||||||
KING, Paul John | Secretary | Station Road CT8 8QY Westgate-On-Sea 50 England | 270232860001 | |||||||||||
WALPOLE, Kenneth Stanley | Secretary | Flat 2 7 Seapoint Road CT10 1TH Broadstairs Kent | British | Retired | 115349570001 | |||||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
MILES AND BARR ESTATE & BLOCK MANAGEMENT LIMITED | Secretary | The Links CT6 7GQ Herne Bay 1 England |
| 288242160001 | ||||||||||
BROWN, Gillian Marion | Director | 168 Monkton Street Monkton CT12 4JJ Ramsgate Kent | British | Property Manager | 105759790001 | |||||||||
CONLAN, Lucy Geraldine | Director | Flat 3 7 Seapoint Road CT10 1TH Broadstairs Kent | United Kingdom | British | Marketing | 115349630001 | ||||||||
MCLAREN, Fiona Ruth | Director | Queen Street CT11 9EF Ramsgate 44-46 England | England | British | Principal Of Stage School | 288550670001 | ||||||||
STRADLING, Bryan | Director | Flat 1 7 Seapoint Road CT10 1TH Broadstairs Kent | England | British | Retired | 115349590001 | ||||||||
STRUB, Joseph Theodor | Director | 168 Monkton Street Monkton CT12 4JJ Ramsgate Kent | Swiss | Property Manager | 105759840001 | |||||||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of 7 SEAPOINT ROAD RTM COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Lucy Geraldine Conlan | Apr 06, 2016 | Queen Street CT11 9EF Ramsgate 44-46 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Bryan Stradling | Apr 06, 2016 | Queen Street CT11 9EF Ramsgate 44-46 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for 7 SEAPOINT ROAD RTM COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 14, 2021 | 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