ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

17 Cambridge Gardens RTM Company Ltd

17 Cambridge Gardens RTM Company Ltd is an active company incorporated on 24 October 2024 with the registered office located in Hove, East Sussex. 17 Cambridge Gardens RTM Company Ltd was registered 10 months ago.
Status
Active
Active since incorporation
Company No
16038684
Private limited by guarantee without share capital
Age
10 months
Incorporated 24 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 23 October 2025
Due by 6 November 2025 (1 month remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 October 2025
Due by 24 July 2026 (10 months remaining)
Contact
Address
Harper Stone Properties Ltd Second Floor, Offices,
119/120 Western Road
Hove
East Sussex
BN3 1DB
United Kingdom
Address changed on 19 Jun 2025 (2 months ago)
Previous address was Flat 3 17 Cambridge Gardens Hastings East Sussex TN34 1EH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
3
Director • Director
Director • Director
Secretary • Secretary
PSC • Director • British • Lives in UK • Born in Feb 1968 • Traffic Warden
Director • Electronics Operator • British • Lives in UK • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
20 Sackville Street Management Company Limited
RTM Nominees Directors Ltd is a mutual person.
Active
52 Conyers Road RTM Company Limited
RTM Secretarial Ltd and RTM Nominees Directors Ltd are mutual people.
Active
Prospect House Wn60tu RTM Company Ltd
RTM Secretarial Ltd and RTM Nominees Directors Ltd are mutual people.
Active
Leslie Hitchcock House & John Miller House RTM Company Ltd
RTM Secretarial Ltd and RTM Nominees Directors Ltd are mutual people.
Active
Minton Court RTM Company Ltd
RTM Secretarial Ltd and RTM Nominees Directors Ltd are mutual people.
Active
A-C Canalside Gardens RTM Company Ltd
RTM Secretarial Ltd and RTM Nominees Directors Ltd are mutual people.
Active
399 Edgware Road RTM Company Limited
RTM Secretarial Ltd and RTM Nominees Directors Ltd are mutual people.
Active
Moresby And Hawkins RTM Company Ltd
RTM Secretarial Ltd and RTM Nominees Directors Ltd are mutual people.
Active
Financials
17 Cambridge Gardens RTM Company Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Tristan Lines Resigned
2 Months Ago on 20 Jun 2025
Harper Stone Properties Ltd Appointed
2 Months Ago on 20 Jun 2025
Fay Sharon Norris Details Changed
2 Months Ago on 20 Jun 2025
Fay Norris (PSC) Details Changed
2 Months Ago on 20 Jun 2025
Registered Address Changed
2 Months Ago on 19 Jun 2025
Rtm Nominees Directors Ltd Resigned
9 Months Ago on 11 Dec 2024
Rtm Secretarial Ltd Resigned
9 Months Ago on 11 Dec 2024
Registered Address Changed
9 Months Ago on 11 Dec 2024
Incorporated
10 Months Ago on 24 Oct 2024
Get Credit Report
Discover 17 Cambridge Gardens RTM Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Fay Norris as a person with significant control on 20 June 2025
Submitted on 20 Jun 2025
Director's details changed for Fay Sharon Norris on 20 June 2025
Submitted on 20 Jun 2025
Appointment of Harper Stone Properties Ltd as a secretary on 20 June 2025
Submitted on 20 Jun 2025
Termination of appointment of Tristan Lines as a secretary on 20 June 2025
Submitted on 20 Jun 2025
Registered office address changed from Flat 3 17 Cambridge Gardens Hastings East Sussex TN34 1EH England to Harper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road Hove East Sussex BN3 1DB on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from Unit 2 Tanners Court Tanners Lane Romsey Hampshire SO51 6DP England to Flat 3 17 Cambridge Gardens Hastings East Sussex TN34 1EH on 11 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Rtm Secretarial Ltd as a director on 11 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Rtm Nominees Directors Ltd as a director on 11 December 2024
Submitted on 11 Dec 2024
Incorporation
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year