About

Registered Number: 07803538
Date of Incorporation: 10/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL,

 

Priory Court (Solihull) Rtm Company Ltd was registered on 10 October 2011 with its registered office in Ticehurst. This company has 7 directors listed as Marsh, Vivien, Maund, June Edna, Wilson, Ian, The Right To Manage Federation Limited, Cooper, Michael John, Dale, John Watson, Martin, Valerie June. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Vivien 10 October 2011 - 1
MAUND, June Edna 09 May 2016 - 1
WILSON, Ian 09 May 2016 - 1
COOPER, Michael John 10 October 2011 14 May 2018 1
DALE, John Watson 10 October 2011 09 May 2016 1
MARTIN, Valerie June 15 May 2012 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
THE RIGHT TO MANAGE FEDERATION LIMITED 10 October 2011 05 November 2012 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 10 August 2018
TM01 - Termination of appointment of director 21 May 2018
AD01 - Change of registered office address 16 October 2017
CS01 - N/A 16 October 2017
CH04 - Change of particulars for corporate secretary 16 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
CH04 - Change of particulars for corporate secretary 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AD01 - Change of registered office address 10 December 2015
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 28 February 2013
AP04 - Appointment of corporate secretary 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AD01 - Change of registered office address 05 November 2012
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 23 May 2012
AD01 - Change of registered office address 21 February 2012
CH04 - Change of particulars for corporate secretary 21 February 2012
NEWINC - New incorporation documents 10 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.