47 Southern Road Rtm Company Limited BOURNEMOUTH


47 Southern Road Rtm Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06374855. The 47 Southern Road Rtm Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bournemouth at 1 Trinity. Postal code: BH1 1JU.

There is a single director in the company at the moment - Jeffrey M., appointed on 29 November 2016. In addition, a secretary was appointed - Neil C., appointed on 10 August 2014. 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 - Diana M. who worked with the the company until 10 August 2014.

47 Southern Road Rtm Company Limited Address / Contact

Office Address 1 Trinity
Office Address2 161 Old Christchurch Road
Town Bournemouth
Post code BH1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06374855
Date of Incorporation Tue, 18th Sep 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (372 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Jeffrey M.

Position: Director

Appointed: 29 November 2016

Neil C.

Position: Secretary

Appointed: 10 August 2014

Ian C.

Position: Director

Appointed: 25 August 2015

Resigned: 29 November 2016

Sharon G.

Position: Director

Appointed: 10 August 2014

Resigned: 25 August 2015

Diana M.

Position: Director

Appointed: 01 July 2009

Resigned: 10 August 2014

Derek R.

Position: Director

Appointed: 18 April 2008

Resigned: 10 August 2014

Kay H.

Position: Director

Appointed: 11 April 2008

Resigned: 07 March 2014

Diana M.

Position: Secretary

Appointed: 26 October 2007

Resigned: 10 August 2014

Andrew T.

Position: Director

Appointed: 26 October 2007

Resigned: 16 May 2008

Rtm Nominee Directors Limited

Position: Corporate Director

Appointed: 18 September 2007

Resigned: 26 October 2007

Mary S.

Position: Director

Appointed: 18 September 2007

Resigned: 21 April 2008

Rtm Secretarial Limited

Position: Corporate Secretary

Appointed: 18 September 2007

Resigned: 26 October 2007

Rtm Secretarial Limited

Position: Corporate Director

Appointed: 18 September 2007

Resigned: 26 October 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Neil C. This PSC has significiant influence or control over this company,.

Neil C.

Notified on 4 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-30
Balance Sheet
Net Assets Liabilities77
Other
Fixed Assets77
Total Assets Less Current Liabilities77

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 11th, June 2024
Free Download (3 pages)

Company search

Advertisements