About

Registered Number: 05309725
Date of Incorporation: 09/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 23 Wickham Court Road, West Wickham, Kent, BR4 9LW

 

Red Lodge (West Wickham) Management Rtm Company Ltd was registered on 09 December 2004 and has its registered office in West Wickham, Kent, it's status is listed as "Active". There are 6 directors listed as Bennett, Janet Patricia, Bennett, Janet Patricia, Smith, Joyce Ellen, Fizpatrick, William Joseph Patrick, Griffin, Eamon Brendan, Turner, Geraldine Susan for the business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Janet Patricia 19 December 2011 - 1
FIZPATRICK, William Joseph Patrick 09 December 2004 29 October 2007 1
GRIFFIN, Eamon Brendan 09 December 2004 19 December 2011 1
TURNER, Geraldine Susan 29 March 2005 29 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Janet Patricia 19 December 2011 - 1
SMITH, Joyce Ellen 09 December 2004 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 12 December 2016
AAMD - Amended Accounts 29 March 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
TM01 - Termination of appointment of director 09 January 2012
AD01 - Change of registered office address 08 January 2012
AP03 - Appointment of secretary 05 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
DS02 - Withdrawal of striking off application by a company 16 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2011
DS01 - Striking off application by a company 01 November 2011
AA - Annual Accounts 15 July 2011
TM02 - Termination of appointment of secretary 30 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 19 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 08 January 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.