Rivercourt Rtm Limited SEVENOAKS


Rivercourt Rtm started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04999946. The Rivercourt Rtm company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sevenoaks at 12 London Road. Postal code: TN13 1AJ.

The company has 2 directors, namely Peter F., Anne R.. Of them, Anne R. has been with the company the longest, being appointed on 18 June 2008 and Peter F. has been with the company for the least time - from 28 January 2022. 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.

Rivercourt Rtm Limited Address / Contact

Office Address 12 London Road
Town Sevenoaks
Post code TN13 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04999946
Date of Incorporation Fri, 19th Dec 2003
Industry Dormant Company
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Peter F.

Position: Director

Appointed: 28 January 2022

Helen Breeze Property Management Llp

Position: Corporate Secretary

Appointed: 18 May 2021

Anne R.

Position: Director

Appointed: 18 June 2008

Michele M.

Position: Director

Appointed: 14 August 2012

Resigned: 24 November 2017

Paul W.

Position: Director

Appointed: 20 August 2007

Resigned: 31 March 2012

Roger C.

Position: Director

Appointed: 20 August 2007

Resigned: 05 October 2021

Michael W.

Position: Secretary

Appointed: 01 April 2005

Resigned: 18 May 2021

Richard S.

Position: Director

Appointed: 09 February 2004

Resigned: 01 April 2005

Linda W.

Position: Director

Appointed: 09 February 2004

Resigned: 18 June 2008

Richard S.

Position: Secretary

Appointed: 19 December 2003

Resigned: 01 April 2005

Michael W.

Position: Director

Appointed: 19 December 2003

Resigned: 05 October 2021

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 19 December 2003

Resigned: 19 December 2003

David S.

Position: Director

Appointed: 19 December 2003

Resigned: 31 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 0872 9882 9047 25310 54610 539
Cash Bank On Hand  8916 93510 54410 539
Debtors  2 0133182 
Other Debtors  2 0133182 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 518-733-733   
Average Number Employees During Period 33   
Creditors3 2964 1612 9047 25310 5463 972
Financial Commitments Other Than Capital Commitments1 740     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7271 9062 013   
Total Assets Less Current Liabilities1 518733733  6 567
Net Current Assets Liabilities     6 567
Other Creditors  2 9047 25310 5463 972

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search