CARLTON HOUSE RTM COMPANY LIMITED

Address:
Flat 3, Carlton House,32 Westgate Bay Avenue, Westgate-on-sea, CT8 8TA, England

CARLTON HOUSE RTM COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07254252. The registration start date is May 14, 2010. The current status is Active.

Company Overview

Company Number 07254252
Company Name CARLTON HOUSE RTM COMPANY LIMITED
Registered Address Flat 3
Carlton House,32 Westgate Bay Avenue
Westgate-on-sea
CT8 8TA
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-05-14
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-06-11
Returns Last Update 2016-05-14
Confirmation Statement Due Date 2021-05-08
Confirmation Statement Last Update 2020-04-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 3
CARLTON HOUSE,32 WESTGATE BAY AVENUE
Post Town WESTGATE-ON-SEA
Post Code CT8 8TA
Country ENGLAND

Companies with the same location

Entity Name Office Address
63 ST MILDREDS ROAD LIMITED Flat 3, 63 St. Mildreds Road, Westgate-on-sea, Kent, CT8 8RL, United Kingdom
JPH VIRTUE LIMITED Flat 3, 21 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8AH, England

Companies with the same post code

Entity Name Office Address
CONSTRUCTING&ENTERTAINMENT LTD Cedar Court, 30 Flat 5, Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8TA, England
SEGGARISAGRI LTD Flat 2, 28 Westgate Bay Avenue, Westgate-on-sea, Kent, CT8 8TA, United Kingdom
WPC HOLDINGS LIMITED Westgate Lodge, 36-38 Westgate Bay Avenue, 36-38 Westgate Bay Avenue, Westgate-on-sea, CT8 8TA, United Kingdom

Companies with the same post town

Entity Name Office Address
MILLER ACCOUNTING LIMITED 33 Minster Road, Westgate-on-sea, CT8 8BP, England
KENT MARBLE BATHROOMS LTD 25 Victoria Avenue, Westgate-on-sea, CT8 8BJ, England
COACH SEM LTD Flat 7 Domneva Heights, 19 Cuthbert Road, Westgate-on-sea, CT8 8FD, England
STEPHEN PENDRY ASSOCIATES LTD 14 Elm Grove, Westgate-on-sea, CT8 8LB, England
FRESH PREP LTD 30 Westbury Road, Westgate-on-sea, CT8 8QX, England
EAGLES ENGINEERING LIMITED LIMITED 19 College Square, Westgate-on-sea, CT8 8BW, England
LUKE WEBSTER SOLUTIONS LTD 17 Linden Road, Westgate-on-sea, Kent, CT8 8BY, United Kingdom
ADVANCED PERFORMANCE GEAR LTD 48 College Square, Westgate-on-sea, CT8 8BW, England
SR ENTERTAINMENT SERVICES LTD 125 Canterbury Rd, Westgate-on-sea, CT8 8NL, United Kingdom
M AND M PERSONAL ASSISTANTS LTD 34 St. Benets Road, Westgate-on-sea, Kent, CT8 8DZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARDIE, James Stuart Director (Active) Flat 3 Carlton House, 32 Westgate Bay Avenue, Westgate-On-Sea, Kent, England, CT8 8TA July 1967 /
27 May 2016
British /
England
Nhs Clinician / Manager
DENNIS, Fionna Dorothy Fraser Secretary (Resigned) Carlton House Flat 7, 32 Westgate Bay Avenue, Westgate On Sea, Kent, England, CT8 8TA /
4 July 2011
/
LYNTON-JONES, Howard Secretary (Resigned) Flat 3, Carlton House, 32 Westgate Bay Avenue, Westgate On Sea, Kent, United Kingdom, CT8 8TA /
14 May 2010
/
MIRSKY, Kelly Anne Secretary (Resigned) Carlton House, 32 Westgate Bay Avenue, Westgate-On-Sea, Kent, England, CT8 8TA /
2 December 2014
/
ASHMAN, Jill Director (Resigned) Flat 1, Carlton House, 32 Westgate Bay Avenue, Westgate On Sea, Kent, United Kingdom, CT8 8TA November 1936 /
14 May 2010
British /
United Kingdom
Retired Clerk
LYNTON-JONES, Howard Director (Resigned) Flat 3, Carlton House, 32 Westgate Bay Avenue, Westgate On Sea, Kent, United Kingdom, CT8 8TA December 1962 /
14 May 2010
British /
United Kingdom
Cashier
RTM NOMINEE DIRECTORS LTD Director (Resigned) Blackwell House, Guildhall Yard, London, Uk, England, EC2V 5AE /
14 May 2010
/
RTM SECRETARIAL LTD Director (Resigned) Blackwell House, Guildhall Yard, London, Uk, England, EC2V 5AE /
14 May 2010
/

Competitor

Search similar business entities

Post Town WESTGATE-ON-SEA
Post Code CT8 8TA
SIC Code 98000 - Residents property management

Improve Information

Please provide details on CARLTON HOUSE 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