Brownstone Lodge Rtm Company Limited PLYMOUTH


Brownstone Lodge Rtm Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06137524. The Brownstone Lodge Rtm Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Plymouth at C/o Tuffins. Postal code: PL4 8AQ.

At present there are 2 directors in the the firm, namely Michael C. and Susan S.. In addition one secretary - Andrew W. - is with the company. At present 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.

Brownstone Lodge Rtm Company Limited Address / Contact

Office Address C/o Tuffins
Office Address2 6 & 8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06137524
Date of Incorporation Mon, 5th Mar 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Michael C.

Position: Director

Appointed: 02 January 2022

Susan S.

Position: Director

Appointed: 03 September 2018

Andrew W.

Position: Secretary

Appointed: 07 April 2009

Margaret J.

Position: Director

Appointed: 30 June 2016

Resigned: 29 November 2021

Christopher D.

Position: Director

Appointed: 27 June 2016

Resigned: 27 April 2018

Robert J.

Position: Director

Appointed: 02 January 2008

Resigned: 10 June 2016

Michael C.

Position: Director

Appointed: 02 January 2008

Resigned: 24 February 2020

Richard T.

Position: Secretary

Appointed: 18 June 2007

Resigned: 07 April 2009

Keith S.

Position: Director

Appointed: 05 March 2007

Resigned: 31 March 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2007

Resigned: 05 March 2007

Joan C.

Position: Director

Appointed: 05 March 2007

Resigned: 14 January 2022

Mark P.

Position: Secretary

Appointed: 05 March 2007

Resigned: 02 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets13 22311 21412 6808 92511 55127 20434 43817 69824 044
Cash Bank In Hand13 22311 214       
Other
Creditors  12 6808 92511 55127 20434 43817 69824 044
Creditors Due Within One Year13 22311 21412 680      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements