Homefern House Block 2 Rtm Company Limited EAST TILBURY


Homefern House Block 2 Rtm Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09262873. The Homefern House Block 2 Rtm Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in East Tilbury at Bc04 Building 13 Princess Margaret Road. Postal code: RM18 8RH.

The firm has 8 directors, namely Christine F., Janet W. and Bernard K. and others. Of them, Anthony M., Susan A., James M. have been with the company the longest, being appointed on 14 October 2014 and Christine F. has been with the company for the least time - from 12 December 2023. As of 19 April 2024, there were 4 ex directors - Joan D., James M. and others listed below. There were no ex secretaries.

Homefern House Block 2 Rtm Company Limited Address / Contact

Office Address Bc04 Building 13 Princess Margaret Road
Office Address2 Thames Industrial Park
Town East Tilbury
Post code RM18 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09262873
Date of Incorporation Tue, 14th Oct 2014
Industry Residents property management
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Christine F.

Position: Director

Appointed: 12 December 2023

Janet W.

Position: Director

Appointed: 19 November 2020

Bernard K.

Position: Director

Appointed: 26 April 2017

Arrow Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 17 December 2015

Peter C.

Position: Director

Appointed: 17 December 2015

Phyllis C.

Position: Director

Appointed: 19 October 2015

Anthony M.

Position: Director

Appointed: 14 October 2014

Susan A.

Position: Director

Appointed: 14 October 2014

James M.

Position: Director

Appointed: 14 October 2014

Joan D.

Position: Director

Appointed: 19 October 2015

Resigned: 30 January 2020

James M.

Position: Director

Appointed: 19 October 2015

Resigned: 20 June 2016

Martin L.

Position: Director

Appointed: 14 October 2014

Resigned: 19 December 2014

Kathleen B.

Position: Director

Appointed: 14 October 2014

Resigned: 01 March 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 22nd, February 2024
Free Download (6 pages)

Company search