Salisbury Court Rtm Company Limited CLACTON ON SEA


Founded in 2005, Salisbury Court Rtm Company, classified under reg no. 05628161 is an active company. Currently registered at 1-12 Salisbury Court CO15 5AS, Clacton On Sea the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Sharon B., John S. and Francis G.. Of them, Francis G. has been with the company the longest, being appointed on 18 November 2005 and Sharon B. and John S. have been with the company for the least time - from 6 July 2023. At present 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.

Salisbury Court Rtm Company Limited Address / Contact

Office Address 1-12 Salisbury Court
Office Address2 Kings Avenue Holland On Sea
Town Clacton On Sea
Post code CO15 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05628161
Date of Incorporation Fri, 18th Nov 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Sharon B.

Position: Director

Appointed: 06 July 2023

John S.

Position: Director

Appointed: 06 July 2023

Francis G.

Position: Director

Appointed: 18 November 2005

Ian M.

Position: Director

Appointed: 30 June 2022

Resigned: 10 November 2022

Alan W.

Position: Director

Appointed: 22 May 2007

Resigned: 14 August 2020

Carol J.

Position: Secretary

Appointed: 22 May 2007

Resigned: 17 October 2018

Kathleen P.

Position: Secretary

Appointed: 18 November 2005

Resigned: 09 March 2007

William J.

Position: Director

Appointed: 18 November 2005

Resigned: 17 October 2018

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2005

Resigned: 18 November 2005

Frederick K.

Position: Director

Appointed: 18 November 2005

Resigned: 12 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 3 4073 3653 6583 7953 7963 4213 4793 5123 345
Current Assets3 7713 6153 5803 658    3 5123 627
Debtors 208215      282
Net Assets Liabilities 3 3133 3133 3133 3133 3133 3133 3133 3133 313
Other Debtors 208215       
Cash Bank In Hand3 7713 407        
Net Assets Liabilities Including Pension Asset Liability3 3133 313        
Reserves/Capital
Profit Loss Account Reserve3 3133 313        
Other
Creditors 302267345482483108166199314
Net Current Assets Liabilities3 3133 3133 3133 3133 3133 3133 3133 3133 3133 313
Other Creditors 302267345482483108166199314
Trade Debtors Trade Receivables         282
Capital Employed3 3133 313        
Creditors Due Within One Year458302        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements