43 Half Edge Lane Rtm Company Ltd SUDBURY


43 Half Edge Lane Rtm Company started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07218965. The 43 Half Edge Lane Rtm Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Sudbury at C/o Block Management Uk Limited Unit 5. Postal code: CO10 7GB.

Currently there are 2 directors in the the firm, namely Jack H. and Simon M.. In addition one secretary - Simon M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul C. who worked with the the firm until 19 March 2019.

43 Half Edge Lane Rtm Company Ltd Address / Contact

Office Address C/o Block Management Uk Limited Unit 5
Office Address2 Stour Valley Business Centre
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07218965
Date of Incorporation Fri, 9th Apr 2010
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Simon M.

Position: Secretary

Appointed: 01 April 2024

Jack H.

Position: Director

Appointed: 25 July 2023

Simon M.

Position: Director

Appointed: 09 September 2022

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 01 July 2022

Resigned: 01 April 2024

Emily H.

Position: Director

Appointed: 12 October 2021

Resigned: 23 May 2022

Catriona Q.

Position: Director

Appointed: 05 July 2021

Resigned: 29 September 2022

Kayleigh P.

Position: Director

Appointed: 30 June 2021

Resigned: 20 May 2022

Casserly Property Management Ltd

Position: Corporate Secretary

Appointed: 19 March 2019

Resigned: 30 June 2022

Paul C.

Position: Secretary

Appointed: 13 April 2012

Resigned: 19 March 2019

Pamela G.

Position: Director

Appointed: 01 December 2010

Resigned: 05 August 2015

Ann D.

Position: Director

Appointed: 01 December 2010

Resigned: 17 June 2020

James F.

Position: Director

Appointed: 01 December 2010

Resigned: 29 July 2016

Peter M.

Position: Director

Appointed: 01 December 2010

Resigned: 26 November 2021

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 09 April 2010

Resigned: 09 April 2010

Dunstana D.

Position: Director

Appointed: 09 April 2010

Resigned: 09 April 2010

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 09 April 2010

Resigned: 09 April 2010

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 09 April 2010

Resigned: 12 April 2012

Andrew S.

Position: Director

Appointed: 09 April 2010

Resigned: 09 April 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2024/04/01 director's details were changed
filed on: 3rd, April 2024
Free Download (2 pages)

Company search