CARLTON HOUSE RTM COMPANY LIMITED
WESTGATE-ON-SEA

Hellopages » Kent » Thanet » CT8 8TA

Company number 07254252
Status Active
Incorporation Date 14 May 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CARLTON HOUSE FLAT 1, 32 WESTGATE BAY AVENUE, WESTGATE-ON-SEA, KENT, CT8 8TA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 no member list. The most likely internet sites of CARLTON HOUSE RTM COMPANY LIMITED are www.carltonhousertmcompany.co.uk, and www.carlton-house-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Carlton House Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07254252. Carlton House Rtm Company Limited has been working since 14 May 2010. The present status of the company is Active. The registered address of Carlton House Rtm Company Limited is Carlton House Flat 1 32 Westgate Bay Avenue Westgate On Sea Kent Ct8 8ta. The company`s financial liabilities are £0k. It is £0k against last year. . MIRSKY, Kelly Anne is a Secretary of the company. ASHMAN, Jill is a Director of the company. HARDIE, James Stuart is a Director of the company. Secretary DENNIS, Fionna Dorothy Fraser has been resigned. Secretary LYNTON-JONES, Howard has been resigned. Director LYNTON-JONES, Howard has been resigned. Director RTM NOMINEE DIRECTORS LTD has been resigned. Director RTM SECRETARIAL LTD has been resigned. The company operates in "Residents property management".


carlton house rtm company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MIRSKY, Kelly Anne
Appointed Date: 02 December 2014

Director
ASHMAN, Jill
Appointed Date: 14 May 2010
88 years old

Director
HARDIE, James Stuart
Appointed Date: 27 May 2016
58 years old

Resigned Directors

Secretary
DENNIS, Fionna Dorothy Fraser
Resigned: 01 December 2014
Appointed Date: 04 July 2011

Secretary
LYNTON-JONES, Howard
Resigned: 04 July 2011
Appointed Date: 14 May 2010

Director
LYNTON-JONES, Howard
Resigned: 03 March 2014
Appointed Date: 14 May 2010
62 years old

Director
RTM NOMINEE DIRECTORS LTD
Resigned: 05 July 2010
Appointed Date: 14 May 2010

Director
RTM SECRETARIAL LTD
Resigned: 05 July 2010
Appointed Date: 14 May 2010

CARLTON HOUSE RTM COMPANY LIMITED Events

25 Apr 2017
Confirmation statement made on 24 April 2017 with updates
01 Mar 2017
Micro company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 14 May 2016 no member list
31 May 2016
Appointment of Mr James Stuart Hardie as a director on 27 May 2016
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 15 more events
14 Jun 2011
Registered office address changed from C/O Flat 3 Carlton House 32 Westgate Bay Avenue Westgate on Sea Kent CT8 8TA United Kingdom on 14 June 2011
06 Jul 2010
Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 6 July 2010
05 Jul 2010
Termination of appointment of Rtm Secretarial Ltd as a director
05 Jul 2010
Termination of appointment of Rtm Nominee Directors Ltd as a director
14 May 2010
Incorporation