Background WavePink WaveYellow Wave

5 BEULAH ROAD (TUNBRIDGE WELLS) RTM COMPANY LIMITED (05882893)

5 BEULAH ROAD (TUNBRIDGE WELLS) RTM COMPANY LIMITED (05882893) is an active UK company. incorporated on 20 July 2006. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 BEULAH ROAD (TUNBRIDGE WELLS) RTM COMPANY LIMITED has been registered for 19 years.

Company Number
05882893
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2006
Age
19 years
Address
Bracken, Tunbridge Wells, TN4 8XR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 BEULAH ROAD (TUNBRIDGE WELLS) RTM COMPANY LIMITED

5 BEULAH ROAD (TUNBRIDGE WELLS) RTM COMPANY LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 BEULAH ROAD (TUNBRIDGE WELLS) RTM COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05882893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Bracken Bishops Down Park Road Tunbridge Wells, TN4 8XR,

Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Nov 09
Director Joined
Aug 12
Director Left
Aug 13
Director Left
Feb 18
Director Left
Nov 21
Director Left
Dec 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
7 September 2012
AAMDAAMD
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 January 2009
287Change of Registered Office
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
287Change of Registered Office
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288cChange of Particulars
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation