Chesil Court Rtm Limited

General information

Name:

Chesil Court Rtm Ltd

Office Address:

2 Tower House Tower Centre EN11 8UR Hoddesdon

Number: 06028936

Incorporation date: 2006-12-14

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Chesil Court Rtm Limited with the registration number 06028936 has been operating on the market for 18 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 2 Tower House, Tower Centre in Hoddesdon and company's zip code is EN11 8UR. The firm name is Chesil Court Rtm Limited. The firm's former clients may recognize this company as 32 Pont Street Rtm Company, which was in use up till 2009-06-18. The firm's classified under the NACE and SIC code 98000 and their NACE code stands for Residents property management. Chesil Court Rtm Ltd reported its account information for the period up to 2022-12-31. Its most recent confirmation statement was submitted on 2022-12-16.

From the information we have gathered, this particular firm was formed in 2006 and has so far been run by thirty one directors, and out of them seven (Tania M., Jason S., Peter R. and 4 remaining, listed below) are still a part of the company.

  • Previous company's names
  • Chesil Court Rtm Limited 2009-06-18
  • 32 Pont Street Rtm Company Limited 2006-12-14

Financial data based on annual reports

Company staff

Tania M.

Role: Director

Appointed: 31 July 2023

Latest update: 24 January 2024

Jason S.

Role: Director

Appointed: 10 January 2023

Latest update: 24 January 2024

Peter R.

Role: Director

Appointed: 10 January 2023

Latest update: 24 January 2024

Philip F.

Role: Director

Appointed: 10 July 2020

Latest update: 24 January 2024

Candida K.

Role: Director

Appointed: 10 July 2020

Latest update: 24 January 2024

Sally D.

Role: Director

Appointed: 19 April 2016

Latest update: 24 January 2024

Patrick K.

Role: Director

Appointed: 19 April 2016

Latest update: 24 January 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Director appointment termination date: September 28, 2023 (TM01)
filed on: 10th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Flat 65 Chesil Court Chelsea Manor Street

Post code:

SW3 5QS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Closest Companies - by postcode