About

Registered Number: 05819338
Date of Incorporation: 17/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER,

 

Founded in 2006, Highgate Block 1 Rtm Company Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Active". This organisation has 6 directors listed as Norman, Keith James, Crowther, Clair, Arnold, Sheila, Duncan, Andrew, Lawrence, Dan, Dr, Parker, Mary. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Keith James 01 July 2019 - 1
ARNOLD, Sheila 11 October 2011 11 September 2015 1
DUNCAN, Andrew 25 November 2008 11 October 2011 1
LAWRENCE, Dan, Dr 11 September 2015 02 January 2019 1
PARKER, Mary 17 May 2006 25 November 2008 1
Secretary Name Appointed Resigned Total Appointments
CROWTHER, Clair 17 May 2006 07 September 2017 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 28 January 2020
AP01 - Appointment of director 13 August 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 07 February 2018
AD01 - Change of registered office address 08 September 2017
AP04 - Appointment of corporate secretary 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 19 May 2012
CH01 - Change of particulars for director 19 May 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.