About

Registered Number: 05934922
Date of Incorporation: 14/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, Parsonage Business Centre Church Street, Ticehurst, Wadhurst, East Sussex, TN5 7DL,

 

Established in 2006, The Right to Manage Federation Ltd has its registered office in Wadhurst, East Sussex. There is one director listed as Joiner, Steven for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOINER, Steven 14 September 2006 12 October 2011 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
DISS40 - Notice of striking-off action discontinued 21 September 2019
AA - Annual Accounts 20 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
DISS40 - Notice of striking-off action discontinued 05 January 2019
CS01 - N/A 03 January 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 06 February 2018
AA - Annual Accounts 06 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 06 February 2018
DISS40 - Notice of striking-off action discontinued 24 September 2016
CS01 - N/A 23 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 20 October 2015
DISS40 - Notice of striking-off action discontinued 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
DISS40 - Notice of striking-off action discontinued 13 October 2012
AA - Annual Accounts 12 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AR01 - Annual Return 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
DISS16(SOAS) - N/A 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
DISS40 - Notice of striking-off action discontinued 28 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 22 November 2010
DISS40 - Notice of striking-off action discontinued 12 October 2010
AR01 - Annual Return 11 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 08 January 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363s - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
NEWINC - New incorporation documents 14 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.