Newton Road Rtm Company Limited TUNBRIDGE WELLS


Newton Road Rtm Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05618913. The Newton Road Rtm Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Tunbridge Wells at Tw Property. Postal code: TN1 1LU.

The firm has 3 directors, namely James H., Alexia H. and Colette B.. Of them, Colette B. has been with the company the longest, being appointed on 1 December 2005 and James H. has been with the company for the least time - from 18 November 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newton Road Rtm Company Limited Address / Contact

Office Address Tw Property
Office Address2 34 Monson Road
Town Tunbridge Wells
Post code TN1 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05618913
Date of Incorporation Thu, 10th Nov 2005
Industry Residents property management
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Tw Property

Position: Corporate Secretary

Appointed: 01 December 2022

James H.

Position: Director

Appointed: 18 November 2021

Alexia H.

Position: Director

Appointed: 10 December 2013

Colette B.

Position: Director

Appointed: 01 December 2005

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 28 January 2019

Resigned: 01 December 2022

Merin Business Systems Limited

Position: Corporate Secretary

Appointed: 30 April 2015

Resigned: 26 February 2019

Peter A.

Position: Director

Appointed: 10 December 2013

Resigned: 16 November 2023

Lynn M.

Position: Director

Appointed: 28 March 2011

Resigned: 30 April 2015

Derek M.

Position: Secretary

Appointed: 28 March 2011

Resigned: 30 April 2015

Fiona H.

Position: Director

Appointed: 05 October 2010

Resigned: 27 September 2013

Fiona H.

Position: Secretary

Appointed: 03 August 2009

Resigned: 28 March 2011

Jane M.

Position: Director

Appointed: 21 October 2007

Resigned: 05 October 2010

Stephen B.

Position: Director

Appointed: 10 November 2005

Resigned: 01 December 2005

Michael B.

Position: Director

Appointed: 10 November 2005

Resigned: 31 March 2008

Christopher B.

Position: Secretary

Appointed: 10 November 2005

Resigned: 03 August 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 5 332837857  
Current Assets6 5245 3312 4308571 440 
Debtors 1 1031 593 1 4403 635
Net Assets Liabilities14 58314 2249 1267 9978 97011 534
Other Debtors    5992 532
Property Plant Equipment 8 0008 0008 0008 0008 000
Other
Creditors7532101 304860470101
Net Current Assets Liabilities6 5836 2241 126-39703 534
Other Creditors  1 304860400101
Prepayments 1 1031 103 841983
Property Plant Equipment Gross Cost 8 0008 0008 0008 0008 000
Trade Creditors Trade Payables 210  70 
Trade Debtors Trade Receivables  490  120
Fixed Assets8 0008 000    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8121 103    
Total Assets Less Current Liabilities14 58314 224    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
16th November 2023 - the day director's appointment was terminated
filed on: 16th, November 2023
Free Download (1 page)

Company search