KENRITH COURT RTM COMPANY LTD
Overview
Company Name | KENRITH COURT RTM COMPANY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05834531 |
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 KENRITH COURT RTM COMPANY LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KENRITH COURT RTM COMPANY LTD located?
Registered Office Address | 2-6 Sedlescombe Road North TN37 7DG St. Leonards-On-Sea East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENRITH COURT RTM COMPANY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KENRITH COURT RTM COMPANY LTD?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for KENRITH COURT RTM COMPANY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Terence Joseph Hattemore as a director on Aug 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Terence Joseph Hattemore as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on Sep 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Ms Margarete Nicola as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on Apr 12, 2017 | 1 pages | AD01 | ||
Annual return made up to Jun 01, 2016 no member list | 4 pages | AR01 | ||
Appointment of Mr Peter Michael Lyons as a director on Sep 06, 2015 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Who are the officers of KENRITH COURT RTM COMPANY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANCIS PROPERTY AND ESTATE MANAGEMENT LTD | Secretary | Queens Road TN34 1RG Hastings 184 East Sussex United Kingdom |
| 170402480001 | ||||||||||
GAUNT, Stella Theresa Cecilia | Director | TN37 7DG St. Leonards-On-Sea 2-6 Sedlescombe Road North East Sussex England | England | British | Retired | 146304460001 | ||||||||
LEONARD, June | Director | Kenrith Court St. Helens Crescent TN34 2SQ Hastings 16 East Sussex United Kingdom | United Kingdom | British | Retired | 162300110001 | ||||||||
LYONS, Peter Michael | Director | TN37 7DG St. Leonards-On-Sea 2-6 Sedlescombe Road North East Sussex England | England | British | Retired | 209157000001 | ||||||||
NICOLA, Margarete | Director | TN37 7DG St. Leonards-On-Sea 2-6 Sedlescombe Road North East Sussex England | England | British | Retired | 251389770001 | ||||||||
MANN, Eleanor May | Secretary | 24 Kenrith Court St Helens Crescent TN34 2SQ Hastings East Sussex | British | Retired | 114096310002 | |||||||||
BRIDGEFORD & CO LIMITED | Secretary | Quay Hill SO41 3AR Lymington 13 Hampshire United Kingdom |
| 159593330001 | ||||||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
DAVIES, Edna | Director | 22 Kenrith Court St Helens Crescent TN34 2SQ Hastings East Sussex | British | Retired | 114096290001 | |||||||||
HATTEMORE, Terence Joseph | Director | TN37 7DG St. Leonards-On-Sea 2-6 Sedlescombe Road North East Sussex England | England | British | Retired | 326649380001 | ||||||||
HAYWOOD, Jean Kathleen | Director | Kenrith Court 41 Kenrith Court, St Helens Crescent TN34 2SQ Hastings East Sussex | British | Retired | 122338050001 | |||||||||
MANN, Eleanor May | Director | 24 Kenrith Court St Helens Crescent TN34 2SQ Hastings East Sussex | United Kingdom | British | Retired | 114096310002 | ||||||||
ROCHFORD, Peter Anthony | Director | St. Andrews Square TN34 1SP Hastings East Sussex | England | Irish | Landlord | 72674550001 | ||||||||
WITHERS, Douglas Ernest Edward | Director | 21 Kenrith Court St Helens Crescent TN34 2SQ Hastings East Sussex | United Kingdom | British | Retired | 114412950001 | ||||||||
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 KENRITH COURT RTM COMPANY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Stella Theresa Cecilia Gaunt | Apr 06, 2016 | TN37 7DG St. Leonards-On-Sea 2-6 Sedlescombe Road North East Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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