34 Dalby Square Rtm Company Limited CANTERBURY


Founded in 2004, 34 Dalby Square Rtm Company, classified under reg no. 05280522 is an active company. Currently registered at 26a Castle Street CT1 2PU, Canterbury the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 5 directors, namely Barry V., Lakruwan M. and Rebecca H. and others. Of them, Rosalyn K. has been with the company the longest, being appointed on 12 January 2019 and Barry V. has been with the company for the least time - from 6 June 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Pam H. who worked with the the company until 10 September 2012.

34 Dalby Square Rtm Company Limited Address / Contact

Office Address 26a Castle Street
Town Canterbury
Post code CT1 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05280522
Date of Incorporation Mon, 8th Nov 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Barry V.

Position: Director

Appointed: 06 June 2022

Lakruwan M.

Position: Director

Appointed: 18 October 2021

Rebecca H.

Position: Director

Appointed: 03 August 2021

Kent Property (block And Estate) Management Ltd

Position: Corporate Secretary

Appointed: 24 June 2020

Aaron G.

Position: Director

Appointed: 28 November 2019

Rosalyn K.

Position: Director

Appointed: 12 January 2019

Paula K.

Position: Director

Appointed: 22 February 2020

Resigned: 10 March 2022

Nieves G.

Position: Director

Appointed: 28 November 2019

Resigned: 13 July 2021

Paula K.

Position: Director

Appointed: 12 January 2019

Resigned: 02 October 2019

Broadstairs Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2018

Resigned: 24 June 2020

Geoffrey H.

Position: Director

Appointed: 29 July 2017

Resigned: 12 January 2019

Timothy M.

Position: Director

Appointed: 29 July 2017

Resigned: 08 September 2020

Pam H.

Position: Secretary

Appointed: 28 November 2004

Resigned: 10 September 2012

Margaret F.

Position: Director

Appointed: 28 November 2004

Resigned: 29 July 2017

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 08 November 2004

Resigned: 10 November 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 08 November 2004

Resigned: 10 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth10 42113 315
Balance Sheet
Cash Bank In Hand15 35918 253
Current Assets16 70919 603
Debtors1 3501 350
Net Assets Liabilities Including Pension Asset Liability10 42113 315
Reserves/Capital
Shareholder Funds10 42113 315
Other
Average Number Employees During Period  
Creditors Due Within One Year6 2886 288
Net Current Assets Liabilities10 42113 315
Other Debtors Due After One Year1 3501 350
Total Assets Less Current Liabilities10 42113 315

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 27th, September 2023
Free Download (4 pages)

Company search