About

Registered Number: 07571560
Date of Incorporation: 21/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Parsonage Business Centre, Church Street, Ticehurst, TN5 7DL,

 

The Woodlands Rtm Company Ltd was founded on 21 March 2011 with its registered office in Ticehurst, it's status at Companies House is "Active". This organisation has 6 directors listed as Haynes, Mitchell Frank, Hiskey, Jason Paul Murray, Meldrum, Andrew, The Right To Manage Federation Limited, Hill, Martin Varcoe, Kyorianou, Elizabeth at Companies House. We do not know the number of employees at The Woodlands Rtm Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Mitchell Frank 21 March 2011 - 1
HISKEY, Jason Paul Murray 21 March 2011 - 1
MELDRUM, Andrew 27 March 2014 - 1
HILL, Martin Varcoe 21 March 2011 10 December 2018 1
KYORIANOU, Elizabeth 21 March 2011 27 March 2014 1
Secretary Name Appointed Resigned Total Appointments
THE RIGHT TO MANAGE FEDERATION LIMITED 21 March 2011 06 November 2012 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 17 October 2017
CH04 - Change of particulars for corporate secretary 16 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 12 April 2016
CH04 - Change of particulars for corporate secretary 12 April 2016
AA - Annual Accounts 10 December 2015
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 05 December 2012
AP04 - Appointment of corporate secretary 06 November 2012
AD01 - Change of registered office address 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 29 November 2011
CH04 - Change of particulars for corporate secretary 29 November 2011
NEWINC - New incorporation documents 21 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.