Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tavistock Eastbourne RTM Company Limited
Tavistock Eastbourne RTM Company Limited is an active company incorporated on 12 July 2004 with the registered office located in Eastbourne, East Sussex. Tavistock Eastbourne RTM Company Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
05176167
Private limited by guarantee without share capital
Age
21 years
Incorporated
12 July 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 July 2025
(2 months ago)
Next confirmation dated
12 July 2026
Due by
26 July 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Tavistock Eastbourne RTM Company Limited
Contact
Address
Tavistock
12-14 Devonshire Place
Eastbourne
East Sussex
BN21 4AG
Same address for the past
19 years
Companies in BN21 4AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Mrs Susan Janemary Taylor
Director • Retired • British • Lives in England • Born in Aug 1948
ANN Gisela Langridge
Director • British • Lives in England • Born in Dec 1960
Mr John Graeme Richard Wallis
Director • Retired • British • Lives in UK • Born in Dec 1962
Mr Barry Lloyd Berry
Director • Retired • British • Lives in UK • Born in Jul 1953
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clarence House Residents Association Limited
Mr John Graeme Richard Wallis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 26 Aug 2025
Micro Accounts Submitted
5 Months Ago on 3 Apr 2025
Ann Gisela Langridge Resigned
7 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Mr John Graeme Richard Wallis Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr John Graeme Richard Wallis Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr John Graeme Richard Wallis Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr John Graeme Richard Wallis Details Changed
1 Year 4 Months Ago on 1 May 2024
Mrs Susan Janemary Taylor Details Changed
1 Year 4 Months Ago on 1 May 2024
Mrs Ann Gisela Langridge Appointed
1 Year 4 Months Ago on 18 Apr 2024
Get Alerts
Get Credit Report
Discover Tavistock Eastbourne RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 26 Aug 2025
Micro company accounts made up to 31 December 2024
Submitted on 3 Apr 2025
Termination of appointment of Ann Gisela Langridge as a director on 7 February 2025
Submitted on 8 Mar 2025
Confirmation statement made on 12 July 2024 with no updates
Submitted on 16 Jul 2024
Director's details changed for Mr John Graeme Richard Wallis on 1 May 2024
Submitted on 3 May 2024
Director's details changed for Mr John Graeme Richard Wallis on 1 May 2024
Submitted on 3 May 2024
Director's details changed for Mr John Graeme Richard Wallis on 1 May 2024
Submitted on 3 May 2024
Director's details changed for Mr John Graeme Richard Wallis on 1 May 2024
Submitted on 3 May 2024
Director's details changed for Mr Barry Lloyd Berry on 1 May 2024
Submitted on 1 May 2024
Director's details changed for Mrs Susan Janemary Taylor on 1 May 2024
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs