7 Seapoint Road Rtm Company Limited RAMSGATE


Founded in 2005, 7 Seapoint Road Rtm Company, classified under reg no. 05461259 is an active company. Currently registered at 44-46 Queen Street CT11 9EF, Ramsgate the company has been in the business for 19 years. Its financial year was closed on September 28 and its latest financial statement was filed on Wed, 28th Sep 2022.

The firm has one director. Fiona M., appointed on 18 October 2021. There are currently no secretaries appointed. At present 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.

7 Seapoint Road Rtm Company Limited Address / Contact

Office Address 44-46 Queen Street
Town Ramsgate
Post code CT11 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05461259
Date of Incorporation Tue, 24th May 2005
Industry Residents property management
End of financial Year 28th September
Company age 19 years old
Account next due date Fri, 28th Jun 2024 (91 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Fiona M.

Position: Director

Appointed: 18 October 2021

Miles And Barr Estate & Block Management Limited

Position: Corporate Secretary

Appointed: 01 October 2021

Paul K.

Position: Secretary

Appointed: 31 May 2020

Resigned: 01 October 2021

Kenneth W.

Position: Secretary

Appointed: 07 August 2006

Resigned: 01 November 2013

Lucy C.

Position: Director

Appointed: 07 August 2006

Resigned: 20 October 2021

Bryan S.

Position: Director

Appointed: 07 August 2006

Resigned: 31 January 2019

Gillian B.

Position: Secretary

Appointed: 24 May 2005

Resigned: 07 August 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 24 May 2005

Resigned: 26 May 2005

Gillian B.

Position: Director

Appointed: 24 May 2005

Resigned: 07 August 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 24 May 2005

Resigned: 26 May 2005

Joseph S.

Position: Director

Appointed: 24 May 2005

Resigned: 07 August 2006

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Lucy C. This PSC has significiant influence or control over this company,. The second one in the PSC register is Bryan S. This PSC has significiant influence or control over the company,.

Lucy C.

Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control: significiant influence or control

Bryan S.

Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-282021-09-282022-09-28
Balance Sheet
Cash Bank On Hand2 1132 0523 337
Net Assets Liabilities1 1201 2911 914
Other
Average Number Employees During Period 11
Creditors9937611 423
Net Current Assets Liabilities1 1201 2911 914
Total Assets Less Current Liabilities1 1201 2911 914

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Secretary's name changed on Thu, 16th Jun 2022
filed on: 16th, June 2022
Free Download (1 page)

Company search