74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06765641

Incorporation date

04/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 74 Cuthbert Road, Westgate-On-Sea CT8 8PACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2008)
dot icon13/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon29/10/2025
Termination of appointment of Irena Mackow as a director on 2025-10-18
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon13/12/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon12/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/06/2019
Termination of appointment of Janina Anna Mackow as a secretary on 2019-06-06
dot icon06/06/2019
Registered office address changed from 12 Surrey Gardens Birchington-on-Sea Kent CT7 9SA England to Flat 2 74 Cuthbert Road Westgate-on-Sea CT8 8PA on 2019-06-06
dot icon05/06/2019
Notification of a person with significant control statement
dot icon05/06/2019
Appointment of Ms Zoe Jayne Holness as a secretary on 2019-06-05
dot icon05/06/2019
Cessation of Irena Mackow as a person with significant control on 2019-06-05
dot icon26/04/2019
Appointment of Ms Zoe Jayne Holness as a director on 2019-04-26
dot icon07/01/2019
Registered office address changed from 11 Rodney Street Ramsgate CT11 9JT England to 12 Surrey Gardens Birchington-on-Sea Kent CT7 9SA on 2019-01-07
dot icon06/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon06/01/2019
Notification of Irena Mackow as a person with significant control on 2018-10-01
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Appointment of Mrs Janina Anna Mackow as a secretary on 2018-09-01
dot icon20/06/2018
Termination of appointment of Lee Forrester Mcpherson as a secretary on 2018-06-11
dot icon13/06/2018
Termination of appointment of Lee Forrester Mcpherson as a director on 2018-06-11
dot icon13/06/2018
Cessation of Lee Forrester Mcpherson as a person with significant control on 2018-06-11
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon24/10/2017
Registered office address changed from 24 Westcliff Road Margate Kent CT9 5DN to 11 Rodney Street Ramsgate CT11 9JT on 2017-10-24
dot icon24/10/2017
Appointment of Mrs Irena Mackow as a director on 2017-10-24
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon07/01/2017
Termination of appointment of Carol Jones as a director on 2017-01-01
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-05 no member list
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Registered office address changed from 38 Mandarin Lane Herne Bay Kent CT6 5RF to 24 Westcliff Road Margate Kent CT9 5DN on 2015-09-15
dot icon26/07/2015
Termination of appointment of Beth Hood as a director on 2015-07-24
dot icon05/01/2015
Annual return made up to 2015-01-05 no member list
dot icon05/01/2015
Director's details changed for Mr Lee Mcpherson on 2015-01-05
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Termination of appointment of Michael William Davis as a director on 2014-08-11
dot icon27/07/2014
Appointment of Mr Michael William Davis as a director on 2014-07-24
dot icon13/01/2014
Annual return made up to 2014-01-05 no member list
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-05 no member list
dot icon21/01/2013
Director's details changed for Mr Mark Alan Gregory on 2013-01-20
dot icon21/01/2013
Director's details changed for Mr Lee Mcpherson on 2013-01-20
dot icon20/01/2013
Director's details changed for Ms Beth Austin on 2013-01-20
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-05 no member list
dot icon05/01/2012
Termination of appointment of Mark Gregory as a secretary
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-24 no member list
dot icon26/01/2011
Secretary's details changed for Mr Mark Alan Gregory on 2011-01-26
dot icon26/01/2011
Director's details changed for Mr Mark Alan Gregory on 2011-01-26
dot icon26/01/2011
Director's details changed for Mr Lee Mcpherson on 2011-01-26
dot icon26/01/2011
Appointment of Mr Lee Forrester Mcpherson as a secretary
dot icon30/11/2010
Amended accounts made up to 2009-12-31
dot icon25/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/11/2010
Registered office address changed from 74 Cuthbert Road Westgate on Sea Kent CT8 8PA Uk on 2010-11-02
dot icon05/02/2010
Annual return made up to 2010-01-24
dot icon24/01/2010
Director's details changed for Mr Mark Alan Gregory on 2010-01-24
dot icon24/01/2010
Director's details changed for Mrs Carol Jones on 2010-01-24
dot icon24/01/2010
Director's details changed for Ms Beth Austin on 2010-01-24
dot icon29/12/2009
Director's details changed for Mrs Carol Jones on 2009-12-29
dot icon29/12/2009
Director's details changed for Ms Beth Austin on 2009-12-29
dot icon04/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.15K
-
0.00
841.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holness, Zoe Jayne
Director
26/04/2019 - Present
4
Gregory, Mark Alan
Director
04/12/2008 - Present
2
Mcpherson, Lee Forrester
Director
04/12/2008 - 11/06/2018
-
Holness, Zoe Jayne
Secretary
05/06/2019 - Present
-
Gregory, Mark Alan
Secretary
04/12/2008 - 31/12/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED

74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED is an(a) Active company incorporated on 04/12/2008 with the registered office located at Flat 2 74 Cuthbert Road, Westgate-On-Sea CT8 8PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED?

toggle

74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED is currently Active. It was registered on 04/12/2008 .

Where is 74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED located?

toggle

74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED is registered at Flat 2 74 Cuthbert Road, Westgate-On-Sea CT8 8PA.

What does 74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED do?

toggle

74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-05 with no updates.