Tideway Court (no.2) Rtm Company Limited CROYDON


Tideway Court (no.2) Rtm Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04920329. The Tideway Court (no.2) Rtm Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely Steven A., Timothy M.. Of them, Timothy M. has been with the company the longest, being appointed on 29 January 2004 and Steven A. has been with the company for the least time - from 23 April 2007. At the moment 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.

Tideway Court (no.2) Rtm Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04920329
Date of Incorporation Fri, 3rd Oct 2003
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Steven A.

Position: Director

Appointed: 23 April 2007

Timothy M.

Position: Director

Appointed: 29 January 2004

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 August 2008

Resigned: 01 October 2009

Candy F.

Position: Director

Appointed: 23 April 2007

Resigned: 12 March 2009

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 June 2005

Resigned: 31 March 2008

Timothy M.

Position: Secretary

Appointed: 29 January 2004

Resigned: 01 June 2005

Gary P.

Position: Secretary

Appointed: 03 October 2003

Resigned: 29 January 2004

Gary P.

Position: Director

Appointed: 03 October 2003

Resigned: 29 January 2004

Simon A.

Position: Director

Appointed: 03 October 2003

Resigned: 23 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth58 26763 345
Balance Sheet
Current Assets59 85269 610
Net Assets Liabilities Including Pension Asset Liability58 26763 345
Reserves/Capital
Shareholder Funds58 26763 345
Other
Accruals Deferred Income684708
Creditors Due After One Year1 4005 821
Net Current Assets Liabilities60 35169 874
Other Aggregate Reserves58 26763 345
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal499264
Total Assets Less Current Liabilities60 35169 874

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address Stonemead House 95 London Road Croydon Surrey CR0 2RF. Change occurred on 2025-03-25. Company's previous address: 94 Park Lane Croydon Surrey CR0 1JB.
filed on: 25th, March 2025
Free Download (1 page)

Company search

Advertisements