You are here: bizstats.co.uk > a-z index > 2 list > 22 list

223 London Road Po2 9aj Rtm Company Limited PORTSMOUTH


223 London Road Po2 9aj Rtm Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05218179. The 223 London Road Po2 9aj Rtm Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Portsmouth at 118 Hampshire Street. Postal code: PO1 5LH.

Currently there are 3 directors in the the company, namely Tara F., Andrew C. and Richard C.. In addition one secretary - Jeremy P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael D. who worked with the the company until 7 February 2005.

223 London Road Po2 9aj Rtm Company Limited Address / Contact

Office Address 118 Hampshire Street
Town Portsmouth
Post code PO1 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05218179
Date of Incorporation Tue, 31st Aug 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Tara F.

Position: Director

Appointed: 10 September 2019

Andrew C.

Position: Director

Appointed: 05 September 2016

Richard C.

Position: Director

Appointed: 03 April 2006

Jeremy P.

Position: Secretary

Appointed: 15 July 2005

David C.

Position: Director

Appointed: 16 September 2015

Resigned: 10 September 2019

Lisa P.

Position: Director

Appointed: 29 August 2010

Resigned: 03 November 2014

Dee B.

Position: Director

Appointed: 22 March 2006

Resigned: 17 January 2007

Michael D.

Position: Director

Appointed: 01 October 2004

Resigned: 07 February 2005

Jeremy P.

Position: Director

Appointed: 01 October 2004

Resigned: 15 July 2005

Michael D.

Position: Secretary

Appointed: 01 October 2004

Resigned: 07 February 2005

Samuel B.

Position: Director

Appointed: 01 October 2004

Resigned: 17 January 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 31 August 2004

Resigned: 03 September 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 31 August 2004

Resigned: 03 September 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 22nd, May 2023
Free Download (1 page)

Company search

Advertisements