Wonham Place Rtm Company Limited DORKING


Wonham Place Rtm Company started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06826386. The Wonham Place Rtm Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Dorking at 104 High Street. Postal code: RH4 1AZ.

The firm has 3 directors, namely Elaine E., André N. and Janice B.. Of them, Janice B. has been with the company the longest, being appointed on 22 January 2019 and Elaine E. has been with the company for the least time - from 29 July 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John V. who worked with the the firm until 4 August 2009.

Wonham Place Rtm Company Limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06826386
Date of Incorporation Mon, 23rd Feb 2009
Industry Residents property management
End of financial Year 30th July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Elaine E.

Position: Director

Appointed: 29 July 2020

André N.

Position: Director

Appointed: 28 June 2019

Janice B.

Position: Director

Appointed: 22 January 2019

Marion D.

Position: Director

Appointed: 26 March 2015

Resigned: 01 May 2021

Rachel L.

Position: Director

Appointed: 04 February 2015

Resigned: 26 June 2019

Margaret M.

Position: Director

Appointed: 03 February 2015

Resigned: 16 July 2015

Rtm Secretarial Ltd

Position: Corporate Secretary

Appointed: 04 August 2009

Resigned: 15 April 2010

John V.

Position: Director

Appointed: 23 February 2009

Resigned: 31 August 2012

John V.

Position: Secretary

Appointed: 23 February 2009

Resigned: 04 August 2009

Peter H.

Position: Director

Appointed: 23 February 2009

Resigned: 28 September 2018

Rtm Secretarial Limited

Position: Corporate Director

Appointed: 23 February 2009

Resigned: 23 April 2009

Rtm Nominee Directors Limited

Position: Corporate Director

Appointed: 23 February 2009

Resigned: 23 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth4 1551 844       
Balance Sheet
Cash Bank On Hand 8116 44313 71726 8206 96014 30823 930
Current Assets6 0983 3843 79310 97617 28731 62510 86419 24629 759
Debtors5 5133 3763 7824 5333 5704 8053 9044 9385 829
Other Debtors 3 3763 7824 5333 5703 1393 0213 7974 168
Cash Bank In Hand5858       
Reserves/Capital
Profit Loss Account Reserve4 1551 844       
Shareholder Funds4 1551 844       
Other
Average Number Employees During Period     4433
Creditors 1 5401 6654204203606906965 681
Further Item Creditors Component Total Creditors        3 051
Net Current Assets Liabilities4 1551 8442 12810 55616 86731 26510 17418 55024 078
Other Creditors 4208604204203606906962 630
Trade Debtors Trade Receivables     1 6668831 1411 661
Bank Borrowings Overdrafts 1 120805      
Creditors Due Within One Year1 9431 540       
Profit Loss  2848 4286 311    
Total Assets Less Current Liabilities4 1551 8442 12810 55616 867    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 30th, March 2023
Free Download (6 pages)

Company search

Advertisements