About

Registered Number: 07003687
Date of Incorporation: 28/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Flat 1 Stafford House, 1 Stafford Road, Seaford, East Sussex, BN25 1UH

 

Founded in 2009, Stafford House Rtm Company Ltd has its registered office in Seaford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLEAN, Tania 16 June 2019 - 1
VALENTINE, Josephine Ann 18 July 2020 - 1
WELLS, Colin Mark 18 July 2020 - 1
WILLIAMS, Shân 21 June 2020 - 1
WOOD, Laura 26 June 2020 - 1
BULMER, Mathew Craig 28 August 2009 04 September 2014 1
CRUTTWELL, Emma Margaret Roseanna 28 August 2009 24 May 2016 1
JONES, Emma 28 August 2009 02 September 2019 1
JONES, Owen Rhys 28 August 2009 02 September 2019 1
SMITH, Ann Patricia, Mrszen 08 January 2016 04 September 2018 1
WARNER, Mark 04 September 2014 03 December 2015 1

Filing History

Document Type Date
PSC08 - N/A 28 July 2020
AP01 - Appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
PSC07 - N/A 10 September 2019
AP01 - Appointment of director 19 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 16 July 2018
DISS40 - Notice of striking-off action discontinued 16 January 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 13 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 08 January 2016
AA - Annual Accounts 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 28 January 2014
DISS40 - Notice of striking-off action discontinued 28 January 2014
AA - Annual Accounts 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 17 August 2011
AA01 - Change of accounting reference date 19 May 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AD01 - Change of registered office address 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
NEWINC - New incorporation documents 28 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.