The Mansions (broadstairs) Rtm Company Limited TICEHURST


The Mansions (broadstairs) Rtm Company started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08576461. The The Mansions (broadstairs) Rtm Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ticehurst at Unit 1 Parsonage Business Centre. Postal code: TN5 7DL.

The company has 5 directors, namely James B., Valerie R. and Brian G. and others. Of them, John D. has been with the company the longest, being appointed on 30 January 2015 and James B. has been with the company for the least time - from 11 November 2022. As of 16 June 2024, there were 7 ex directors - Alan W., Nick B. and others listed below. There were no ex secretaries.

The Mansions (broadstairs) Rtm Company Limited Address / Contact

Office Address Unit 1 Parsonage Business Centre
Office Address2 Church Street
Town Ticehurst
Post code TN5 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08576461
Date of Incorporation Wed, 19th Jun 2013
Industry Residents property management
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

James B.

Position: Director

Appointed: 11 November 2022

Valerie R.

Position: Director

Appointed: 15 July 2020

Brian G.

Position: Director

Appointed: 15 July 2020

Annemarie W.

Position: Director

Appointed: 10 February 2020

John D.

Position: Director

Appointed: 30 January 2015

Rtmf Services Limited

Position: Corporate Secretary

Appointed: 19 June 2013

Alan W.

Position: Director

Appointed: 02 July 2019

Resigned: 03 July 2020

Nick B.

Position: Director

Appointed: 21 June 2013

Resigned: 25 July 2013

Alan W.

Position: Director

Appointed: 19 June 2013

Resigned: 03 April 2019

Helen P.

Position: Director

Appointed: 19 June 2013

Resigned: 28 November 2016

Tony B.

Position: Director

Appointed: 19 June 2013

Resigned: 15 August 2022

Lesley S.

Position: Director

Appointed: 19 June 2013

Resigned: 05 February 2020

Jacqueline A.

Position: Director

Appointed: 19 June 2013

Resigned: 24 June 2014

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements