You are here: bizstats.co.uk > a-z index > 9 list

96 London Road Rtm Company Limited ST. LEONARDS-ON-SEA


Founded in 2016, 96 London Road Rtm Company, classified under reg no. 10420378 is an active company. Currently registered at Phillips House TN38 9BA, St. Leonards-on-sea the company has been in the business for eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Rebecca D., Andrew B. and Kenneth M.. Of them, Kenneth M. has been with the company the longest, being appointed on 11 October 2016 and Rebecca D. has been with the company for the least time - from 28 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

96 London Road Rtm Company Limited Address / Contact

Office Address Phillips House
Office Address2 Drury Lane
Town St. Leonards-on-sea
Post code TN38 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10420378
Date of Incorporation Tue, 11th Oct 2016
Industry Residents property management
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Rebecca D.

Position: Director

Appointed: 28 February 2023

Andrew B.

Position: Director

Appointed: 15 September 2017

Kenneth M.

Position: Director

Appointed: 11 October 2016

Imogen S.

Position: Director

Appointed: 01 July 2019

Resigned: 01 December 2022

Zak M.

Position: Director

Appointed: 24 March 2019

Resigned: 01 July 2019

Kenneth M.

Position: Secretary

Appointed: 15 May 2018

Resigned: 10 May 2019

Stephen G.

Position: Director

Appointed: 11 October 2016

Resigned: 31 December 2018

Boyd C.

Position: Director

Appointed: 11 October 2016

Resigned: 31 July 2017

Boyd C.

Position: Secretary

Appointed: 11 October 2016

Resigned: 20 August 2017

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we researched, there is Rebecca D. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Kenneth M. This PSC has significiant influence or control over the company,. Then there is Kenneth M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Rebecca D.

Notified on 13 March 2024
Nature of control: significiant influence or control

Kenneth M.

Notified on 12 July 2019
Ceased on 13 March 2024
Nature of control: significiant influence or control

Kenneth M.

Notified on 11 October 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights

Stephen G.

Notified on 11 October 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights

Boyd C.

Notified on 11 October 2016
Ceased on 15 August 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 2443 442 2 6174 604
Current Assets  2 2652 617 
Net Assets Liabilities  1 3991 1523 138
Other
Creditors1 2443 4428661 4651 466
Net Current Assets Liabilities  1 3991 1523 138
Other Creditors1 2443 442 1 4651 466
Total Assets Less Current Liabilities  1 3991 152 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control March 13, 2024
filed on: 13th, March 2024
Free Download (2 pages)

Company search