THE FIRM RTM COMPANY LIMITED
Overview
Company Name | THE FIRM RTM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06487126 |
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 THE FIRM 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 THE FIRM RTM COMPANY LIMITED located?
Registered Office Address | Harper Stone Properties Ltd 119/120 Western Road BN3 1DB Brighton And Hove East Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE FIRM RTM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for THE FIRM RTM COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 05, 2026 |
---|---|
Next Confirmation Statement Due | Jan 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 05, 2025 |
Overdue | No |
What are the latest filings for THE FIRM RTM COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jan 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kieran Noel John Tobin on Jan 05, 2025 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Simon Kenneth Wilkinson as a person with significant control on Jan 18, 2024 | 1 pages | PSC07 | ||
Registered office address changed from Flat 3 111 Manor Road Hastings TN34 3LP England to Harper Stone Properties Ltd 119/120 Western Road Brighton and Hove East Sussex BN3 1DB on Jan 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to Flat 3 111 Manor Road Hastings TN34 3LP on Jan 18, 2024 | 1 pages | AD01 | ||
Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Jan 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kieran Noel John Tobin as a director on May 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Kenneth Wilkinson as a director on May 19, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS England to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on Sep 30, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2020 | 4 pages | AA | ||
Appointment of Mrs Emma Louise Wilkinson as a director on Feb 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Wilkinson as a secretary on Feb 03, 2020 | 1 pages | TM02 | ||
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on Feb 03, 2020 | 2 pages | AP04 | ||
Registered office address changed from 11 the Herons Shoreham by Sea West Sussex BN43 5UJ to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on Feb 03, 2020 | 1 pages | AD01 | ||
Termination of appointment of Concept Property Management Ltd as a secretary on Feb 02, 2020 | 1 pages | TM02 | ||
Appointment of Concept Property Management Ltd as a secretary on Jan 28, 2020 | 2 pages | AP04 | ||
Who are the officers of THE FIRM RTM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOBIN, Kieran Noel John | Director | 119/120 Western Road BN3 1DB Brighton And Hove Harper Stone Properties Ltd East Sussex United Kingdom | England | Irish | Artworker | 283391210001 | ||||||||
WILKINSON, Emma Louise | Director | 119/120 Western Road BN3 1DB Brighton And Hove Harper Stone Properties Ltd East Sussex United Kingdom | England | British | Administrator | 266802100001 | ||||||||
BOHAN, Carmel | Secretary | Marlow Drive North Cheam SM3 9BD Sutton 103 Surrey United Kingdom | Irish | Civil Servant | 127380990001 | |||||||||
WILKINSON, Emma Louise | Secretary | The Herons BN43 5UJ Shoreham-By-Sea 11 West Sussex England | 197934260002 | |||||||||||
CONCEPT PROPERTY MANAGEMENT LTD | Secretary | 30 Breakfield CR5 2HS Coulsdon Unit 2, 30 England |
| 266571670001 | ||||||||||
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD | Secretary | 30 Breakfield CR5 2HS Coulsdon Unit 2 Surrey England |
| 248322350001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
BOHAN, Carmel | Director | 103 Marlow Drive North Cheam SM3 9BD Sutton Surrey | United Kingdom | Irish | Civil Servant | 127380990001 | ||||||||
KENNETT, Karina | Director | Manor Road TN34 3LP Hastings First Floor Flat 111 East Sussex England | United Kingdom | British | Administrator | 205501460001 | ||||||||
LOCK, Caitlin Sophie | Director | Manor Road TN34 3LP Hastings Ground Floor Flat, 111 East Sussex England | England | British | Marketing Director | 187066120001 | ||||||||
NORTHFIELD, Marie Diana | Director | Ground Floor Flat 111 Manor Road TN34 3LP Hastings East Sussex | United Kingdom | British | Transport Manager | 127380980001 | ||||||||
PETTIT, Sylvia Maria | Director | Bembridge Road BN23 8DX Eastbourne 28 East Sussex England | United Kingdom | British | Foot Health Care | 127380970002 | ||||||||
WILKINSON, Simon Kenneth | Director | The Herons BN43 5UJ Shoreham-By-Sea 11 West Sussex England | England | British | Company Director | 197934250001 |
Who are the persons with significant control of THE FIRM RTM COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Kenneth Wilkinson | Jan 11, 2017 | 119/120 Western Road BN3 1DB Brighton And Hove Harper Stone Properties Ltd East Sussex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE FIRM RTM COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 16, 2024 | 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