About

Registered Number: 07170136
Date of Incorporation: 25/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 6423, Vestra Property Management, PO BOX 6423, Essex, SS14 0QJ,

 

Howitt Close Rtm Company Ltd was established in 2010. The companies directors are Buchanan, Peter, Dockwrey, Anthea Mary, Mcfall, David, Mcfall, David, The Right To Manage Federation Limited, Corso, John, Winter, Mark David. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Peter 25 February 2010 - 1
DOCKWREY, Anthea Mary 01 August 2012 - 1
MCFALL, David 25 February 2010 - 1
CORSO, John 01 August 2012 13 February 2015 1
WINTER, Mark David 25 February 2010 29 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MCFALL, David 25 February 2010 14 March 2011 1
THE RIGHT TO MANAGE FEDERATION LIMITED 02 February 2011 17 May 2011 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 01 May 2019
AD01 - Change of registered office address 07 December 2018
TM02 - Termination of appointment of secretary 30 November 2018
AA - Annual Accounts 17 October 2018
CH01 - Change of particulars for director 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
AP04 - Appointment of corporate secretary 07 June 2018
AD01 - Change of registered office address 07 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 19 April 2017
CH04 - Change of particulars for corporate secretary 08 March 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 28 October 2014
AP04 - Appointment of corporate secretary 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 27 February 2013
AP01 - Appointment of director 25 October 2012
AA - Annual Accounts 15 October 2012
AP01 - Appointment of director 15 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 22 November 2011
AD01 - Change of registered office address 12 October 2011
AP04 - Appointment of corporate secretary 19 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 15 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
CH01 - Change of particulars for director 03 February 2011
MEM/ARTS - N/A 03 February 2011
AD01 - Change of registered office address 02 February 2011
AP04 - Appointment of corporate secretary 02 February 2011
RESOLUTIONS - N/A 29 March 2010
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.