Homefern House Block 2 Rtm Company Limited

General information

Name:

Homefern House Block 2 Rtm Company Ltd

Office Address:

Bc04 Building 13 Princess Margaret Road Thames Industrial Park RM18 8RH East Tilbury

Number: 09262873

Incorporation date: 2014-10-14

End of financial year: 31 October

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

Status: Active

Description

Data updated on:

09262873 is a reg. no. assigned to Homefern House Block 2 Rtm Company Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2014-10-14. The company has been actively competing on the British market for the last 10 years. This firm can be gotten hold of in Bc04 Building 13 Princess Margaret Road Thames Industrial Park in East Tilbury. The office's postal code assigned to this address is RM18 8RH. This firm's registered with SIC code 98000 and their NACE code stands for Residents property management. 2022-10-31 is the last time company accounts were filed.

We have a group of eight directors controlling this particular limited company now, specifically Christine F., Janet W., Bernard K. and 5 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors tasks for one year. At least one secretary in this firm is a limited company, specifically Arrow Leasehold Management Ltd.

Company staff

Christine F.

Role: Director

Appointed: 12 December 2023

Latest update: 20 January 2024

Janet W.

Role: Director

Appointed: 19 November 2020

Latest update: 20 January 2024

Bernard K.

Role: Director

Appointed: 26 April 2017

Latest update: 20 January 2024

Role: Corporate Secretary

Appointed: 17 December 2015

Address: London Road, West Thurrock, Essex, RM20 3JT, England

Latest update: 20 January 2024

Peter C.

Role: Director

Appointed: 17 December 2015

Latest update: 20 January 2024

Phyllis C.

Role: Director

Appointed: 19 October 2015

Latest update: 20 January 2024

Anthony M.

Role: Director

Appointed: 14 October 2014

Latest update: 20 January 2024

Susan A.

Role: Director

Appointed: 14 October 2014

Latest update: 20 January 2024

James M.

Role: Director

Appointed: 14 October 2014

Latest update: 20 January 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/10/31 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
9
Company Age

Closest Companies - by postcode