You are here: bizstats.co.uk > a-z index > 7 list > 76 list

76 Chaucer Road Rtm Company Limited BEDFORD


Founded in 2010, 76 Chaucer Road Rtm Company, classified under reg no. 07275833 is an active company. Currently registered at Provincial House MK40 3JY, Bedford the company has been in the business for fourteen years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

The firm has 2 directors, namely Sumit J., Julian C.. Of them, Julian C. has been with the company the longest, being appointed on 20 October 2016 and Sumit J. has been with the company for the least time - from 8 November 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher P. who worked with the the firm until 1 August 2014.

76 Chaucer Road Rtm Company Limited Address / Contact

Office Address Provincial House
Office Address2 3 Goldington Road
Town Bedford
Post code MK40 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07275833
Date of Incorporation Mon, 7th Jun 2010
Industry Residents property management
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Sumit J.

Position: Director

Appointed: 08 November 2017

Beard & Ayers Ltd

Position: Corporate Secretary

Appointed: 26 June 2017

Julian C.

Position: Director

Appointed: 20 October 2016

Philippa C.

Position: Director

Appointed: 22 February 2016

Resigned: 20 October 2016

Rtm Nominee Directors Ltd

Position: Corporate Director

Appointed: 07 June 2010

Resigned: 14 September 2010

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 07 June 2010

Resigned: 14 September 2010

Doug P.

Position: Director

Appointed: 07 June 2010

Resigned: 20 October 2016

Sharon W.

Position: Director

Appointed: 07 June 2010

Resigned: 13 April 2017

Christopher P.

Position: Secretary

Appointed: 07 June 2010

Resigned: 01 August 2014

Christopher P.

Position: Director

Appointed: 07 June 2010

Resigned: 30 July 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets1 1649882644 7758191 1761 399
Net Assets Liabilities898243594 6556039601 158
Other
Creditors266745205120216216241
Net Current Assets Liabilities898243594 6556039601 158
Total Assets Less Current Liabilities898243594 6556039601 158

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 28th February 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements