27 NORFOLK ROAD RTM COMPANY LIMITED

Address:
25 Cecil Square, Margate, Kent, CT9 1BA, England

27 NORFOLK ROAD RTM COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06299344. The registration start date is July 2, 2007. The current status is Active.

Company Overview

Company Number 06299344
Company Name 27 NORFOLK ROAD RTM COMPANY LIMITED
Registered Address 25 Cecil Square
Margate
Kent
CT9 1BA
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-07-02
Account Ref Day 24
Account Ref Month 3
Accounts Due Date 2021-03-24
Accounts Last Update 2019-03-24
Returns Due Date 2016-07-30
Returns Last Update 2015-07-02
Confirmation Statement Due Date 2021-07-14
Confirmation Statement Last Update 2020-06-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 25 CECIL SQUARE
Post Town MARGATE
County KENT
Post Code CT9 1BA
Country ENGLAND

Companies with the same location

Entity Name Office Address
LOADING LTD 25 Cecil Square, Cecil Square, Margate, CT9 1BA, England
FRANKLIN INFRASTRUCTURE SERVICES LIMITED 25 Cecil Square, Margate, Kent, CT9 1BA, United Kingdom
MEDICAL CASE NOTES SECRETARIAL SERVICES LTD 25 Cecil Square, Margate, CT9 1BA

Companies with the same post code

Entity Name Office Address
PREPARE4CARE LTD Lower Ground, 25 Cecil Square, Margate, Kent, CT9 1BA, England
ROBILLY LIMITED The Post Office, 22-23 Cecil Square, Margate, CT9 1BA, England
J AND S LOGISTICS SOUTH EAST LTD 25 Top Floor, Cecil Square, Margate, CT9 1BA, United Kingdom
M A KENT LTD 1st Floor, 25 Cecil Square, Margate, Kent, CT9 1BA, England
KAISER TRAFFIC LIMITED Franklin Street Works Ltd, 25 Cecil Square, Margate, CT9 1BA, England

Companies with the same post town

Entity Name Office Address
CITTA CARE LTD 6-7 Cecil Sqaure, Margate, Kent, CT9 1BD, United Kingdom
AJR DESIGN AND BUILD (KENT) LTD Vincent Farm Lodge, Vincent Farm Mews, Margate, CT9 4GS, England
MAPLE BUILDERS KENT LTD 32 Edmanson Avenue, Margate, Kent, CT9 5EW, United Kingdom
MILAR CLOTHING LIMITED 29 Westcliff Road, Margate, CT9 5DN, England
ANOXIUM ELECTRICAL LTD 18 Eastern Esplanade, Cliftonville, Margate, Kent, CT9 3BG, United Kingdom
MOOSEMAN'S KITCHEN LTD 115 Star Lane, Margate, CT9 4FF, England
GREENWOOD'S ELECTRICAL SERVICES LTD 3 St. Peters Road, Margate, Kent, CT9 1TF, United Kingdom
CLIFTONVILLE CULTURAL SPACE CIC 6 Fort Crescent, Margate, CT9 1HN, England
PLANT PERFORMANCE LTD 9 Laleham Road, Margate, CT9 3QA, England
BILEN BARBERS LTD 6 Hertford Road, Margate, Kent, CT9 3SH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
APPLETON, Jason Alan Director (Active) 25 Cecil Square, Margate, England, CT9 1BA July 1969 /
12 January 2017
British /
England
Estate Agent
HADDEN, David Paul Mark Andrew Director (Active) 25 Cecil Square, Margate, Kent, England, CT9 1BA December 1963 /
28 August 2014
British /
England
Company Director
HOWARD, Sam Director (Active) 25 Cecil Square, Margate, Kent, England, CT9 1BA June 1975 /
29 June 2013
British /
England
Letting Agent
DUNNE, Roisin Moria Secretary (Resigned) 62 Eastern Road, Romford, Essex, RM1 3QA /
3 May 2009
/
DUNNE, Roisin Moria Secretary (Resigned) 62 Eastern Road, Romford, Essex, RM1 3QA /
7 January 2008
/
GRAY, Christine Angela Secretary (Resigned) 51 Swaffield Road, Wandsworth, London, SW18 3AQ /
2 July 2007
British /
Property Manager
JONES, Mary Secretary (Resigned) 62 Eastern Road, Romford, Essex, RM1 3QA /
7 January 2008
/
DUNNE MAHONEY, Roisin Moria Director (Resigned) Suite 2, Elmhurst, 98-106 High Road South Woodford, London, London, Uk, E18 2QS May 1975 /
7 January 2008
British /
United Kingdom
Property Manager
GRAY, Christine Angela Director (Resigned) 51 Swaffield Road, Wandsworth, London, SW18 3AQ December 1956 /
2 July 2007
British /
England
Property Manager
JONES, Mary Director (Resigned) 62 Eastern Road, Romford, Essex, RM1 3QA September 1952 /
7 January 2008
British /
Pa
MACCORGARRY, Hugh Robert Director (Resigned) 51 Swaffield Road, Wandsworth, London, SW18 3AQ December 1959 /
2 July 2007
British /
England
Property Developer
STOKES, Alison Jane Director (Resigned) Windsong, Shooters Hill, Eythorne, Dover, CT15 4AX March 1956 /
26 March 2008
British /
England
Landlord

Competitor

Search similar business entities

Post Town MARGATE
Post Code CT9 1BA
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 27 NORFOLK ROAD RTM COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches