Field House Rtm Company Limited NEWCASTLE UPON TYNE


Founded in 2006, Field House Rtm Company, classified under reg no. 05976848 is an active company. Currently registered at Cheviot House Beaminster Way East NE3 2ER, Newcastle Upon Tyne the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Gerald H., Kiran S. and Wendy W.. Of them, Wendy W. has been with the company the longest, being appointed on 25 September 2015 and Gerald H. has been with the company for the least time - from 28 August 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John D. who worked with the the company until 21 September 2017.

Field House Rtm Company Limited Address / Contact

Office Address Cheviot House Beaminster Way East
Office Address2 Kingston Park
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05976848
Date of Incorporation Tue, 24th Oct 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Gerald H.

Position: Director

Appointed: 28 August 2020

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 11 October 2017

Kiran S.

Position: Director

Appointed: 01 October 2017

Wendy W.

Position: Director

Appointed: 25 September 2015

Gerald H.

Position: Director

Appointed: 09 October 2017

Resigned: 20 May 2020

George G.

Position: Director

Appointed: 27 May 2015

Resigned: 05 April 2019

John D.

Position: Secretary

Appointed: 17 October 2007

Resigned: 21 September 2017

John D.

Position: Director

Appointed: 17 October 2007

Resigned: 21 September 2017

David J.

Position: Director

Appointed: 17 October 2007

Resigned: 21 September 2017

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2006

Resigned: 17 October 2007

L & A Secretarial Limited

Position: Corporate Director

Appointed: 24 October 2006

Resigned: 17 October 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 October 2006

Resigned: 17 October 2007

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is George G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is David J. This PSC has significiant influence or control over the company,. The third one is John D., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

George G.

Notified on 6 April 2016
Ceased on 13 October 2020
Nature of control: significiant influence or control

David J.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: significiant influence or control

John D.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 6th, February 2023
Free Download (2 pages)

Company search

Advertisements