You are here: bizstats.co.uk > a-z index > 8 list

87 Hatton Garden Rtm Company Limited BRIDPORT


Founded in 2004, 87 Hatton Garden Rtm Company, classified under reg no. 05318350 is an active company. Currently registered at Shepherds Crook, Crook Hill DT6 5LY, Bridport the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 7 directors in the the firm, namely Flavia S., Christopher M. and Claire B. and others. In addition one secretary - Anthony A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

87 Hatton Garden Rtm Company Limited Address / Contact

Office Address Shepherds Crook, Crook Hill
Office Address2 Netherbury
Town Bridport
Post code DT6 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05318350
Date of Incorporation Tue, 21st Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Flavia S.

Position: Director

Appointed: 27 June 2023

Christopher M.

Position: Director

Appointed: 08 December 2021

Claire B.

Position: Director

Appointed: 08 December 2021

David K.

Position: Director

Appointed: 30 November 2020

Anthony A.

Position: Secretary

Appointed: 30 January 2009

Giles B.

Position: Director

Appointed: 18 June 2008

Andrew D.

Position: Director

Appointed: 18 June 2008

Geoffrey D.

Position: Director

Appointed: 18 June 2008

Hugh B.

Position: Director

Appointed: 04 March 2014

Resigned: 15 August 2019

Gregory C.

Position: Director

Appointed: 18 June 2008

Resigned: 04 May 2010

James C.

Position: Director

Appointed: 18 June 2008

Resigned: 04 March 2014

James W.

Position: Director

Appointed: 18 June 2008

Resigned: 30 September 2009

Joan D.

Position: Director

Appointed: 18 June 2008

Resigned: 04 March 2014

Alastair R.

Position: Director

Appointed: 18 June 2008

Resigned: 31 March 2023

William L.

Position: Director

Appointed: 18 June 2008

Resigned: 19 March 2018

Suzanne W.

Position: Director

Appointed: 18 June 2008

Resigned: 30 September 2009

Vukan P.

Position: Director

Appointed: 19 October 2006

Resigned: 09 December 2008

Peter S.

Position: Secretary

Appointed: 01 November 2005

Resigned: 15 September 2008

Alastair R.

Position: Director

Appointed: 21 December 2004

Resigned: 01 July 2007

Wolf R.

Position: Secretary

Appointed: 21 December 2004

Resigned: 01 November 2005

Suzanne M.

Position: Director

Appointed: 21 December 2004

Resigned: 01 November 2005

Bernd S.

Position: Director

Appointed: 21 December 2004

Resigned: 15 September 2008

Peter S.

Position: Director

Appointed: 21 December 2004

Resigned: 15 September 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, July 2023
Free Download (3 pages)

Company search