Woodside Court (block A1) Rtm Company Limited MACCLESFIELD


Woodside Court (block A1) Rtm Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08999209. The Woodside Court (block A1) Rtm Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Macclesfield at Chiltern House. Postal code: SK10 1AT. Since Thu, 19th Mar 2015 Woodside Court (block A1) Rtm Company Limited is no longer carrying the name Woodside Court Rtm Company.

The firm has 3 directors, namely Paul G., Trevor T. and George R.. Of them, George R. has been with the company the longest, being appointed on 16 April 2014 and Paul G. has been with the company for the least time - from 12 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lisa F. who worked with the the firm until 4 September 2014.

Woodside Court (block A1) Rtm Company Limited Address / Contact

Office Address Chiltern House
Office Address2 72-74 King Edward Street
Town Macclesfield
Post code SK10 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08999209
Date of Incorporation Wed, 16th Apr 2014
Industry Residents property management
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Paul G.

Position: Director

Appointed: 12 October 2023

Trevor T.

Position: Director

Appointed: 18 October 2022

Premier Estates Limited

Position: Corporate Secretary

Appointed: 13 July 2016

George R.

Position: Director

Appointed: 16 April 2014

Mahmood J.

Position: Director

Appointed: 22 July 2015

Resigned: 20 December 2016

Nick B.

Position: Director

Appointed: 13 April 2015

Resigned: 06 May 2015

Rtmf Services Limited

Position: Corporate Secretary

Appointed: 04 September 2014

Resigned: 22 July 2015

Robert C.

Position: Director

Appointed: 16 April 2014

Resigned: 05 March 2015

John G.

Position: Director

Appointed: 16 April 2014

Resigned: 22 July 2015

Deirdre H.

Position: Director

Appointed: 16 April 2014

Resigned: 03 November 2014

Lisa F.

Position: Secretary

Appointed: 16 April 2014

Resigned: 04 September 2014

David M.

Position: Director

Appointed: 16 April 2014

Resigned: 24 August 2023

David G.

Position: Director

Appointed: 16 April 2014

Resigned: 22 July 2015

Vivienne F.

Position: Director

Appointed: 16 April 2014

Resigned: 05 September 2017

Company previous names

Woodside Court Rtm Company March 19, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 24th, April 2024
Free Download (2 pages)

Company search

Advertisements