SUSSEX GATE (HAYWARDS HEATH) RTM COMPANY LIMITED

Hunters Estate & Property Management Ltd Hunters Estate & Property Management Ltd, Burgess Hill, RH15 9BB, England
StatusACTIVE
Company No.08610655
Category
Incorporated15 Jul 2013
Age10 years, 11 months
JurisdictionEngland Wales

SUMMARY

SUSSEX GATE (HAYWARDS HEATH) RTM COMPANY LIMITED is an active with number 08610655. It was incorporated 10 years, 11 months ago, on 15 July 2013. The company address is Hunters Estate & Property Management Ltd Hunters Estate & Property Management Ltd, Burgess Hill, RH15 9BB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-25

Officer name: Hunters Estate & Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: Hunters Estate & Property Management Ltd Church Road Burgess Hill West Sussex RH15 9BB England

New address: Hunters Estate & Property Management Ltd 1 Church Road Burgess Hill RH15 9BB

Change date: 2023-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-25

Officer name: Jon Clayson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-25

New address: Hunters Estate & Property Management Ltd Church Road Burgess Hill West Sussex RH15 9BB

Old address: Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-01

Officer name: Mr Jon Clayson

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Concept Property Management Secretarial Services Ltd

Termination date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cherry Doreen Torrance

Termination date: 2022-05-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-09-14

Officer name: Concept Property Management Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR England

New address: Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY

Change date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Knowles

Termination date: 2021-06-28

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Gordon Morley

Change date: 2021-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Gordon Morley

Appointment date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Keith Reynolds

Appointment date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Ms Rosemary Knowles

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-13

Officer name: Ian Lilly

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Mr Ian Lilly

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Maria Perez-Sanchez

Termination date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

New address: 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR

Change date: 2017-05-03

Old address: C/O Estate & Property Management Chelsea House the Broadway Haywards Heath West Sussex RH16 3AH England

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Estate & Property Management Company Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Ms Cherry Doreen Torrance

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frank Fairbrother

Termination date: 2016-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-01

Officer name: Estate & Property Management Company Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

New address: C/O Estate & Property Management Chelsea House the Broadway Haywards Heath West Sussex RH16 3AH

Change date: 2016-02-02

Old address: Flat 12 Sussex Gate Sussex Road Haywards Heath West Sussex RH16 4NS England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Robert Mogridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2015

Action Date: 28 Nov 2015

Category: Address

Type: AD01

New address: Flat 12 Sussex Gate Sussex Road Haywards Heath West Sussex RH16 4NS

Old address: 10 Sussex Gate Sussex Road Haywards Heath West Sussex RH16 4NS

Change date: 2015-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Mr Peter Frank Fairbrother

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Smith

Termination date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Dr Ana Maria Perez-Sanchez

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Mr Matthew Mackay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-21

New address: 10 Sussex Gate Sussex Road Haywards Heath West Sussex RH16 4NS

Old address: Flat 5 Sussex Gate Sussex Road Haywards Heath West Sussex RH16 4NS

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Taylor

Termination date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mogridge

Appointment date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fairbrother

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Taylor

Documents

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARENDON FABRICATIONS LIMITED

25 MORRIS ROAD,,LE2 6AL

Number:02400591
Status:ACTIVE
Category:Private Limited Company

DALAMO CAFE LTD

88 GROVESIDE CLOSE,SUTTON,SM5 2ET

Number:11207466
Status:ACTIVE
Category:Private Limited Company

GBS INTERNATIONAL LTD

401 LORDSHIP LANE,LONDON,N17 6AE

Number:10993162
Status:ACTIVE
Category:Private Limited Company

JOGOLF LIMITED

THIRD FLOOR CHISWICK GATE,LONDON,W4 5RT

Number:10669142
Status:ACTIVE
Category:Private Limited Company

MAYER PAYROLL & BOOKKEEPING SERVICES LTD

12 CHESTERS PARK,GATESHEAD,NE9 5YW

Number:11114587
Status:ACTIVE
Category:Private Limited Company

OB DYMOCK LTD

49 EBBISHAM ROAD,EPSOM,KT18 7NS

Number:08667490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source