Company Information for 175 THE STREET RTM COMPANY LIMITED
FLAT E 175 THE STREET, BOUGHTON-UNDER-BLEAN, FAVERSHAM, KENT, ME13 9BH,
|
Company Registration Number
08204754 PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
| Company Name | |
|---|---|
| 175 THE STREET RTM COMPANY LIMITED | |
| Legal Registered Office | |
| FLAT E 175 THE STREET BOUGHTON-UNDER-BLEAN FAVERSHAM KENT ME13 9BH Other companies in LE2 | |
| Company Number | 08204754 | |
|---|---|---|
| Company ID Number | 08204754 | |
| Date formed | 2012-09-06 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 06/09/2015 | |
| Return next due | 04/10/2016 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2026-01-06 22:19:49 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
TRACY MARION O'TOOLE |
||
JONATHAN PHILLIP GOLDBERG |
||
ROBIN ANTHONY MARTIN |
||
SIMON JACOB SOLOMON |
||
ROSALIND FRANCES TAPP |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MONTORE PROPERTY LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
| BEAUTY DISTRIBUTION UK LTD | Director | 2008-09-24 | CURRENT | 2008-09-24 | Active - Proposal to Strike off | |
| THE MORTGAGE TAILOR LIMITED | Director | 2005-12-16 | CURRENT | 2005-12-16 | Active | |
| SJ SOLOMON CONSULTING LTD | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
| HERMDAY PROPERTY MANAGEMENT LIMITED | Director | 2014-11-14 | CURRENT | 1998-04-14 | Active | |
| S & J FREEHOLD LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2015-12-08 | |
| 32 SPARSHOLT ROAD LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active | |
| BEAUTY DISTRIBUTION UK LTD | Director | 2008-09-24 | CURRENT | 2008-09-24 | Active - Proposal to Strike off | |
| KNIGHTS CROFT LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
| BRAEROY CROFT LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| DIRECTOR APPOINTED MR CRAIG PHILLIPS | ||
| APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP GOLDBERG | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 06/09/25, WITH NO UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR ROSALIND FRANCES TAPP | ||
| REGISTERED OFFICE CHANGED ON 18/09/25 FROM 1 North Court Farm Cottages, 1 Northcourt Farm Cottages , Church Lane West Stourmouth Canterbury Kent CT3 1HT United Kingdom | ||
| Director's details changed for Mr Jonathan Philip Goldberg on 2025-04-11 | ||
| REGISTERED OFFICE CHANGED ON 11/04/25 FROM Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England | ||
| Termination of appointment of Am Surveying & Block Management on 2025-04-11 | ||
| Director's details changed for Miss Rosalind Frances Tapp on 2025-04-11 | ||
| Director's details changed for Mr Robin Anthony Martin on 2025-04-11 | ||
| CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
| Termination of appointment of Tracy Marion O'toole on 2022-10-06 | ||
| REGISTERED OFFICE CHANGED ON 06/10/22 FROM 33 Station Road Rainham Gillingham ME8 7RS England | ||
| Appointment of Am Surveying & Block Management as company secretary on 2022-10-06 | ||
| AP04 | Appointment of Am Surveying & Block Management as company secretary on 2022-10-06 | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/10/22 FROM 33 Station Road Rainham Gillingham ME8 7RS England | |
| TM02 | Termination of appointment of Tracy Marion O'toole on 2022-10-06 | |
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
| CESSATION OF JONATHAN PHILLIP GOLDBERG AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF SIMON JACOB SOLOMON AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF ROBIN ANTHONY MARTIN AS A PERSON OF SIGNIFICANT CONTROL | ||
| CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
| CESSATION OF ROSALIND FRANCES TAPP AS A PERSON OF SIGNIFICANT CONTROL | ||
| Notification of a person with significant control statement | ||
| PSC08 | Notification of a person with significant control statement | |
| PSC07 | CESSATION OF JONATHAN PHILLIP GOLDBERG AS A PERSON OF SIGNIFICANT CONTROL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
| REGISTERED OFFICE CHANGED ON 23/08/22 FROM Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom | ||
| AD01 | REGISTERED OFFICE CHANGED ON 23/08/22 FROM Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/05/20 FROM C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
| PSC04 | Change of details for Mr Jonathan Phillip Goldberg as a person with significant control on 2017-12-13 | |
| CH01 | Director's details changed for Mr Jonathan Phillip Goldberg on 2017-12-13 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS TRACY MARION O'TOOLE on 2016-09-05 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR ROBIN ANTHONY MARTIN | |
| AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
| AP01 | DIRECTOR APPOINTED MISS ROSALIND FRANCES TAPP | |
| AA01 | Previous accounting period extended from 30/09/14 TO 31/12/14 | |
| AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O PRESTIGE SECRETARIAL SERVICES 26 NORTHCOTE ROAD KNIGHTON LEICESTER LE2 3FH ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O PRESTIGE SECRETARIAL SERVICES 9 RUTLAND HOUSE 33 RUTLAND STREET LEICESTER LE1 1RE ENGLAND | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JACOB SOLOMON / 20/06/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILLIP GOLDBERG / 20/06/2014 | |
| AP03 | Appointment of Mrs Tracy Marion O'toole as company secretary | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/06/14 FROM 14 Sunny Hill Hendon London NW4 4LL United Kingdom | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
| AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 175 THE STREET RTM COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 175 THE STREET RTM COMPANY LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |