Westminster Mansions Rtm Company Limited LEIGH-ON-SEA


Westminster Mansions Rtm Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05798639. The Westminster Mansions Rtm Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leigh-on-sea at 42 Broadway. Postal code: SS9 1AJ.

At the moment there are 4 directors in the the firm, namely Naftali K., John N. and James T. and others. In addition one secretary - Scott S. - is with the company. 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.

Westminster Mansions Rtm Company Limited Address / Contact

Office Address 42 Broadway
Town Leigh-on-sea
Post code SS9 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05798639
Date of Incorporation Thu, 27th Apr 2006
Industry Residents property management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Scott S.

Position: Secretary

Appointed: 05 May 2023

Naftali K.

Position: Director

Appointed: 27 September 2022

John N.

Position: Director

Appointed: 06 November 2020

James T.

Position: Director

Appointed: 21 January 2020

Karen H.

Position: Director

Appointed: 21 January 2020

Crystal H.

Position: Director

Appointed: 06 November 2020

Resigned: 13 December 2022

Metta Property Management Limited

Position: Corporate Secretary

Appointed: 13 March 2020

Resigned: 28 February 2023

Donna K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 November 2019

Mark G.

Position: Secretary

Appointed: 17 May 2019

Resigned: 29 November 2019

Crystal H.

Position: Director

Appointed: 31 January 2019

Resigned: 29 November 2019

Donna K.

Position: Director

Appointed: 16 February 2018

Resigned: 31 January 2019

Crystal H.

Position: Secretary

Appointed: 20 January 2015

Resigned: 25 April 2018

Crystal H.

Position: Director

Appointed: 01 January 2015

Resigned: 25 April 2018

Christine G.

Position: Director

Appointed: 12 February 2012

Resigned: 18 December 2014

Pace Plc

Position: Corporate Director

Appointed: 22 September 2007

Resigned: 29 November 2019

Thomas H.

Position: Director

Appointed: 03 September 2006

Resigned: 12 February 2010

Keith D.

Position: Director

Appointed: 21 August 2006

Resigned: 01 October 2007

Christine G.

Position: Director

Appointed: 27 April 2006

Resigned: 25 September 2007

Christine G.

Position: Secretary

Appointed: 27 April 2006

Resigned: 14 December 2014

Hugh M.

Position: Director

Appointed: 27 April 2006

Resigned: 25 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth10 2077 297
Balance Sheet
Current Assets10 26710 011
Net Assets Liabilities Including Pension Asset Liability10 2077 297
Reserves/Capital
Shareholder Funds10 2077 297
Other
Accruals Deferred Income602 714
Net Current Assets Liabilities10 26710 011
Total Assets Less Current Liabilities10 26710 011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th September 2022
filed on: 21st, June 2023
Free Download (5 pages)

Company search