Company Information for 34 DALBY SQUARE RTM COMPANY LIMITED
26A CASTLE STREET, CANTERBURY, CT1 2PU,
|
Company Registration Number
05280522
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
34 DALBY SQUARE RTM COMPANY LIMITED | |
Legal Registered Office | |
26A CASTLE STREET CANTERBURY CT1 2PU Other companies in CT5 | |
Company Number | 05280522 | |
---|---|---|
Company ID Number | 05280522 | |
Date formed | 2004-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 16:04:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY ALLAN HOUGHTON |
||
TIM MOUNTFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANNE FARNHAM |
Director | ||
PAM HOLMES |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1 KING STREET (MARGATE) FREEHOLD LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
PROPRIETARY PROPERTY INVESTMENTS LIMITED | Director | 1995-05-30 | CURRENT | 1995-05-24 | Dissolved 2016-05-22 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
SECRETARY'S DETAILS CHNAGED FOR ICONN PROPERTY MANAGEMENT on 2023-04-27 | ||
SECRETARY'S DETAILS CHNAGED FOR ICONN PROPERTY MANAGEMENT LTD on 2023-04-26 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA CHRISTINE KING | |
DIRECTOR APPOINTED MR BARRY EDWARD VICKERS | ||
AP01 | DIRECTOR APPOINTED MR BARRY EDWARD VICKERS | |
SECRETARY'S DETAILS CHNAGED FOR KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD on 2021-12-02 | ||
SECRETARY'S DETAILS CHNAGED FOR KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD on 2021-12-02 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD on 2021-12-02 | |
REGISTERED OFFICE CHANGED ON 15/12/21 FROM Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LAKRUWAN PRASADH SENEVIRATHNE MUNASINGHE MUDIYANSELAGE | |
AP01 | DIRECTOR APPOINTED MS REBECCA HORROX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIEVES GOMEZ | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/21 FROM Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM MOUNTFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/20 FROM Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England | |
AP04 | Appointment of Kent Property (Block and Estate) Management Ltd as company secretary on 2020-06-24 | |
TM02 | Termination of appointment of Broadstairs Company Secretaries Limited on 2020-06-24 | |
AP01 | DIRECTOR APPOINTED MS PAULA CHRISTINE KING | |
AP01 | DIRECTOR APPOINTED MS NIEVES GOMEZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA KING | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AP04 | Appointment of Broadstairs Company Secretaries Limited as company secretary on 2018-10-01 | |
AP01 | DIRECTOR APPOINTED MS ROSALYN KENDRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLAN HOUGHTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM PO Box CT7 9JH 14 White Lodge 14 Grenham Rd Birchington Kent CT7 9JH United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM 99 Canterbury Road Whitstable Kent CT5 4HG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE FARNHAM | |
AP01 | DIRECTOR APPOINTED MR TIM MOUNTFORD | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY ALLAN HOUGHTON | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Margaret Anne Farnham on 2013-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/13 FROM Knights Oast Dent-De-Lion Road Margate Kent CT9 5LG United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAM HOLMES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/12 FROM 183 Clockhouse Lane Romford Essex RM5 2TL United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/11/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 NO MEMBER LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE FARNHAM / 24/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 35 LINDFIELD ROAD HAROLD HILL ROMFORD ESSEX RM3 9BJ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAM HOLMES / 16/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 08/11/08 | |
363a | ANNUAL RETURN MADE UP TO 08/11/07 | |
363s | ANNUAL RETURN MADE UP TO 08/11/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 19 EPPLE BAY ROAD BIRCHINGTON KENT CT7 9EN | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 08/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-03-11 |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 34 DALBY SQUARE RTM COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 34 DALBY SQUARE RTM COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 34 DALBY SQUARE RTM COMPANY LIMITED | Event Date | 2014-03-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 34 DALBY SQUARE RTM COMPANY LIMITED | Event Date | 2012-04-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |