About

Registered Number: 08274062
Date of Incorporation: 30/10/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: KENT GATEWAY BLOCK MANAGEMENT LIMITED, Fort Pitt House, New Road, Rochester, Kent, ME1 1DX

 

Based in Kent, The Heights Rtm Company Ltd was setup in 2012, it's status at Companies House is "Active". The current directors of this organisation are listed as Gillow, Stephen, Rillie, David, Robson, Emma, Luck, Jenny May, Smith, Pamela, Stears, Mark Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLOW, Stephen 18 November 2013 - 1
RILLIE, David 16 August 2019 - 1
ROBSON, Emma 15 April 2014 - 1
LUCK, Jenny May 12 September 2013 02 December 2013 1
SMITH, Pamela 12 September 2013 03 December 2013 1
STEARS, Mark Trevor 22 December 2012 14 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
CS01 - N/A 01 November 2019
PSC01 - N/A 19 August 2019
AP01 - Appointment of director 19 August 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 03 November 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AP04 - Appointment of corporate secretary 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AD01 - Change of registered office address 12 March 2014
RESOLUTIONS - N/A 20 February 2014
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 06 December 2013
AR01 - Annual Return 15 November 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 13 December 2012
AD01 - Change of registered office address 12 December 2012
AP04 - Appointment of corporate secretary 11 December 2012
TM01 - Termination of appointment of director 31 October 2012
NEWINC - New incorporation documents 30 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.