You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Beulah Road (tunbridge Wells) Rtm Company Limited TUNBRIDGE WELLS


Founded in 2006, 5 Beulah Road (tunbridge Wells) Rtm Company, classified under reg no. 05882893 is an active company. Currently registered at Bracken TN4 8XR, Tunbridge Wells the company has been in the business for 18 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Michael R., appointed on 25 July 2006. There are currently no secretaries appointed. At the moment 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.

5 Beulah Road (tunbridge Wells) Rtm Company Limited Address / Contact

Office Address Bracken
Office Address2 Bishops Down Park Road
Town Tunbridge Wells
Post code TN4 8XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05882893
Date of Incorporation Thu, 20th Jul 2006
Industry Residents property management
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Michael R.

Position: Director

Appointed: 25 July 2006

Daniel P.

Position: Director

Appointed: 02 July 2012

Resigned: 20 December 2022

Clare P.

Position: Director

Appointed: 25 July 2006

Resigned: 14 November 2012

John T.

Position: Director

Appointed: 25 July 2006

Resigned: 22 November 2021

Ian H.

Position: Director

Appointed: 25 July 2006

Resigned: 18 November 2006

Paul M.

Position: Director

Appointed: 25 July 2006

Resigned: 06 March 2008

Gregory C.

Position: Director

Appointed: 25 July 2006

Resigned: 01 February 2018

Shireen H.

Position: Secretary

Appointed: 25 July 2006

Resigned: 27 November 2008

Peter C.

Position: Director

Appointed: 25 July 2006

Resigned: 26 September 2008

Freda E.

Position: Director

Appointed: 25 July 2006

Resigned: 21 November 2006

Keith E.

Position: Director

Appointed: 25 July 2006

Resigned: 15 November 2009

Ray B.

Position: Director

Appointed: 20 July 2006

Resigned: 21 December 2006

Martin T.

Position: Secretary

Appointed: 20 July 2006

Resigned: 19 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets6 7485 35816 5041 7381 393
Net Assets Liabilities7 2895 35816 5041 7381 393
Other
Average Number Employees During Period11111
Net Current Assets Liabilities7 2895 35816 5041 7381 393
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal541    
Total Assets Less Current Liabilities7 2895 35816 5041 7381 393

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st July 2022
filed on: 5th, April 2023
Free Download (3 pages)

Company search

Advertisements