City Heights Rtm Company Ltd NOTTINGHAM


Founded in 2010, City Heights Rtm Company, classified under reg no. 07242699 is an active company. Currently registered at 10 Nightingale House NG3 6AT, Nottingham the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Simon L., appointed on 5 January 2024. In addition, a secretary was appointed - Christopher W., appointed on 27 April 2023. Currently 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.

City Heights Rtm Company Ltd Address / Contact

Office Address 10 Nightingale House
Office Address2 Ockbrook Drive
Town Nottingham
Post code NG3 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07242699
Date of Incorporation Tue, 4th May 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Simon L.

Position: Director

Appointed: 05 January 2024

Christopher W.

Position: Secretary

Appointed: 27 April 2023

Mapperley Property Management Limited

Position: Corporate Secretary

Appointed: 10 March 2022

Sarah C.

Position: Director

Appointed: 10 March 2022

Resigned: 17 January 2024

Helen D.

Position: Secretary

Appointed: 12 August 2015

Resigned: 16 April 2020

Neil H.

Position: Director

Appointed: 11 August 2015

Resigned: 10 March 2022

Roger C.

Position: Director

Appointed: 07 June 2014

Resigned: 12 August 2015

Niamh M.

Position: Director

Appointed: 07 June 2014

Resigned: 12 August 2015

Russell B.

Position: Director

Appointed: 07 June 2014

Resigned: 12 August 2015

Marguerite K.

Position: Director

Appointed: 07 June 2014

Resigned: 12 August 2015

Michael P.

Position: Director

Appointed: 07 June 2014

Resigned: 12 August 2015

Angus M.

Position: Director

Appointed: 07 May 2013

Resigned: 11 September 2013

John G.

Position: Director

Appointed: 07 May 2013

Resigned: 11 September 2013

Lorraine H.

Position: Director

Appointed: 07 May 2013

Resigned: 11 September 2013

Maria P.

Position: Director

Appointed: 07 May 2013

Resigned: 07 June 2014

Tamsine S.

Position: Director

Appointed: 07 May 2013

Resigned: 11 September 2013

Paul W.

Position: Director

Appointed: 07 May 2013

Resigned: 11 September 2013

Brendan M.

Position: Director

Appointed: 03 March 2012

Resigned: 07 May 2013

Mark P.

Position: Director

Appointed: 03 March 2012

Resigned: 07 May 2013

Robert D.

Position: Director

Appointed: 03 March 2012

Resigned: 07 May 2013

Catherine W.

Position: Director

Appointed: 03 March 2012

Resigned: 07 May 2013

Tina B.

Position: Director

Appointed: 03 March 2012

Resigned: 07 May 2013

Robyn F.

Position: Director

Appointed: 03 March 2012

Resigned: 07 May 2013

Alison L.

Position: Director

Appointed: 14 June 2011

Resigned: 03 March 2012

Robert D.

Position: Director

Appointed: 18 November 2010

Resigned: 03 March 2012

Sally J.

Position: Director

Appointed: 04 May 2010

Resigned: 03 March 2012

Neil H.

Position: Secretary

Appointed: 04 May 2010

Resigned: 12 August 2015

David S.

Position: Director

Appointed: 04 May 2010

Resigned: 03 March 2012

Neil H.

Position: Director

Appointed: 04 May 2010

Resigned: 19 September 2010

Gregory P.

Position: Director

Appointed: 04 May 2010

Resigned: 03 March 2012

Nicholas G.

Position: Director

Appointed: 04 May 2010

Resigned: 18 November 2010

Adam A.

Position: Director

Appointed: 04 May 2010

Resigned: 03 March 2012

Wendy K.

Position: Director

Appointed: 04 May 2010

Resigned: 14 June 2011

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Christopher W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Sarah C. This PSC has significiant influence or control over the company,. Then there is Neil H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christopher W.

Notified on 27 February 2024
Nature of control: significiant influence or control

Sarah C.

Notified on 10 March 2022
Ceased on 17 January 2024
Nature of control: significiant influence or control

Neil H.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets339 632389 022
Net Assets Liabilities280 941332 801
Other
Creditors58 69156 221
Net Current Assets Liabilities280 941332 801
Total Assets Less Current Liabilities280 941332 801

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Wednesday 17th January 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search