ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

175 The Street RTM Company Limited

175 The Street RTM Company Limited is an active company incorporated on 6 September 2012 with the registered office located in Faversham, Kent. 175 The Street RTM Company Limited was registered 13 years ago.
Status
Active
Active since 3 years ago
Company No
08204754
Private limited by guarantee without share capital
Age
13 years
Incorporated 6 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 September 2024 (1 year 1 month ago)
Next confirmation dated 6 September 2025
Was due on 20 September 2025 (1 month ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Flat E 175 The Street
Boughton-Under-Blean
Faversham
Kent
ME13 9BH
England
Address changed on 18 Sep 2025 (1 month ago)
Previous address was 1 North Court Farm Cottages, 1 Northcourt Farm Cottages , Church Lane West Stourmouth Canterbury Kent CT3 1HT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Sales & Marketing Consultant • British • Lives in UK • Born in Jul 1963
Director • British • Lives in England • Born in Jan 1974
Director • Financial Consultant • British • Lives in England • Born in May 1974
Director • British • Lives in UK • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
32 Sparsholt Road Limited
Jonathan Philip Goldberg and Simon Jacob Solomon are mutual people.
Active
28 Lubbock Road (Chislehurst) Limited
Am Surveying & Block Management is a mutual person.
Active
60 London Road (Wicken House) Management Company Limited
Am Surveying & Block Management is a mutual person.
Active
Formosa Amenity Limited
Am Surveying & Block Management is a mutual person.
Active
49 Upper Rock Gardens Management Company Limited
Am Surveying & Block Management is a mutual person.
Active
10 Longridge Road Management Company Limited
Am Surveying & Block Management is a mutual person.
Active
Provender Way Management Company Limited
Am Surveying & Block Management is a mutual person.
Active
Tollwell Limited
Am Surveying & Block Management is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
Latest Activity
Registered Address Changed
1 Month Ago on 18 Sep 2025
Rosalind Frances Tapp Resigned
1 Month Ago on 10 Sep 2025
Mr Jonathan Philip Goldberg Details Changed
6 Months Ago on 11 Apr 2025
Mr Jonathan Philip Goldberg Details Changed
6 Months Ago on 11 Apr 2025
Mr Robin Anthony Martin Details Changed
6 Months Ago on 11 Apr 2025
Miss Rosalind Frances Tapp Details Changed
6 Months Ago on 11 Apr 2025
Am Surveying & Block Management Resigned
6 Months Ago on 11 Apr 2025
Registered Address Changed
6 Months Ago on 11 Apr 2025
Simon Jacob Solomon Resigned
7 Months Ago on 4 Apr 2025
Registered Address Changed
7 Months Ago on 11 Mar 2025
Get Credit Report
Discover 175 The Street RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Rosalind Frances Tapp as a director on 10 September 2025
Submitted on 18 Sep 2025
Registered office address changed from 1 North Court Farm Cottages, 1 Northcourt Farm Cottages , Church Lane West Stourmouth Canterbury Kent CT3 1HT United Kingdom to Flat E 175 the Street Boughton-Under-Blean Faversham Kent ME13 9BH on 18 September 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Jonathan Philip Goldberg on 11 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Jonathan Philip Goldberg on 11 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Am Surveying & Block Management as a secretary on 11 April 2025
Submitted on 11 Apr 2025
Director's details changed for Mr Robin Anthony Martin on 11 April 2025
Submitted on 11 Apr 2025
Registered office address changed from Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England to 1 North Court Farm Cottages, 1 Northcourt Farm Cottages , Church Lane West Stourmouth Canterbury Kent CT3 1HT on 11 April 2025
Submitted on 11 Apr 2025
Director's details changed for Miss Rosalind Frances Tapp on 11 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Simon Jacob Solomon as a director on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on 11 March 2025
Submitted on 11 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year