PRIORY HEIGHTS RTM COMPANY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1RX

Company number 07056618
Status Active
Incorporation Date 26 October 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O S.R. WOOD & SON (PROPERTY MANAGEMENT) LTD, 70/78 COLLINGDON STREET, LUTON, BEDFORDSHIRE, LU1 1RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Marcin Szteciga as a director on 14 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PRIORY HEIGHTS RTM COMPANY LIMITED are www.prioryheightsrtmcompany.co.uk, and www.priory-heights-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Priory Heights Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07056618. Priory Heights Rtm Company Limited has been working since 26 October 2009. The present status of the company is Active. The registered address of Priory Heights Rtm Company Limited is C O S R Wood Son Property Management Ltd 70 78 Collingdon Street Luton Bedfordshire Lu1 1rx. . NIXON, Rupert James is a Secretary of the company. JONES, Joanna Elizabeth is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director DOVE, Victor Clinton has been resigned. Director STRONG, Andrew James has been resigned. Director SZTECIGA, Marcin has been resigned. Director TAGGART, Edward Martin has been resigned. Director WHITTEN, Winifred Eunice has been resigned. Director WINTERS, Karen has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


priory heights rtm company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NIXON, Rupert James
Appointed Date: 01 October 2011

Director
JONES, Joanna Elizabeth
Appointed Date: 13 July 2011
69 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 October 2009
Appointed Date: 26 October 2009

Director
DAVIES, Dunstana Adeshola
Resigned: 26 October 2009
Appointed Date: 26 October 2009
70 years old

Director
DOVE, Victor Clinton
Resigned: 22 September 2011
Appointed Date: 01 March 2010
69 years old

Director
STRONG, Andrew James
Resigned: 01 March 2010
Appointed Date: 26 October 2009
43 years old

Director
SZTECIGA, Marcin
Resigned: 14 September 2016
Appointed Date: 06 March 2014
47 years old

Director
TAGGART, Edward Martin
Resigned: 27 June 2011
Appointed Date: 01 March 2010
67 years old

Director
WHITTEN, Winifred Eunice
Resigned: 09 May 2013
Appointed Date: 01 March 2010
85 years old

Director
WINTERS, Karen
Resigned: 01 September 2011
Appointed Date: 01 May 2010
63 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 26 October 2009
Appointed Date: 26 October 2009

PRIORY HEIGHTS RTM COMPANY LIMITED Events

27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
15 Sep 2016
Termination of appointment of Marcin Szteciga as a director on 14 September 2016
01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 26 October 2015 no member list
13 Oct 2015
Director's details changed for Joanna Elizabeth Jones on 13 October 2015
...
... and 25 more events
08 Dec 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Nov 2009
Appointment of Mr Andrew James Strong as a director
30 Oct 2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
30 Oct 2009
Termination of appointment of Dunstana Davies as a director
26 Oct 2009
Incorporation