RS M & M LIMITED - HOVE
Company Profile | Company Filings |
Overview
RS M & M LIMITED is a Private Limited Company from HOVE ENGLAND and has the status: Active.
RS M & M LIMITED was incorporated 27 years ago on 06/09/1996 and has the registered number: 03246804. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
RS M & M LIMITED was incorporated 27 years ago on 06/09/1996 and has the registered number: 03246804. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
RS M & M LIMITED - HOVE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 29/09/2023 | 30/06/2025 |
Registered Office
FLAT 3
HOVE
EAST SUSSEX
BN3 1EF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/08/2023 | 11/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IVAN JAVIER OVERTON | Jan 1972 | British | Director | 2013-06-04 | CURRENT |
LISA IRENE MONTAGUE | Nov 1969 | British | Director | 2007-10-20 | CURRENT |
MR JAMES PEER | Secretary | 2015-11-09 | CURRENT | ||
MARK ROPER | Apr 1961 | British | Director | 2000-07-18 UNTIL 2003-04-22 | RESIGNED |
ANITA SYLVIA ADAM | Apr 1939 | British | Director | 2008-06-26 UNTIL 2021-10-27 | RESIGNED |
NICHOLAS PAUL REGINALD LESLIE MITCHELL | Dec 1930 | British | Director | 1996-09-06 UNTIL 2023-02-16 | RESIGNED |
BARBARA ANNE LOFTUS | Jan 1946 | Director | 1997-10-17 UNTIL 2008-03-13 | RESIGNED | |
AUDLEY EDWARD SOUTHCOTT | Jan 1926 | British | Secretary | 1996-09-06 UNTIL 2005-09-23 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1996-09-06 UNTIL 1996-09-06 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1996-09-06 UNTIL 1996-09-06 | RESIGNED |
MR IVAN JAVIER OVERTON | Secretary | 2014-08-27 UNTIL 2015-11-09 | RESIGNED | ||
LISA IRENE MONTAGUE | Secretary | 2012-05-01 UNTIL 2014-08-27 | RESIGNED | ||
BARBARA ANNE LOFTUS | Jan 1946 | Secretary | 2005-11-29 UNTIL 2008-03-13 | RESIGNED | |
NICHOLAS PAUL REGINALD LESLIE MITCHELL | Dec 1930 | British | Secretary | 2008-06-23 UNTIL 2012-05-01 | RESIGNED |
AUDLEY EDWARD SOUTHCOTT | Jan 1926 | British | Director | 1999-08-26 UNTIL 2005-09-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RS M & M Ltd - Accounts | 2023-12-19 | 29-09-2023 | £6,538 Cash £9,314 equity |
RS M & M Ltd - Accounts | 2022-11-09 | 29-09-2022 | £4,363 Cash £5,800 equity |
RS M & M Ltd - Accounts | 2021-11-02 | 29-09-2021 | £4,808 Cash £6,159 equity |
RS M & M Ltd - Accounts | 2020-11-10 | 29-09-2020 | £3,132 Cash £6,584 equity |
RS M & M Ltd - Accounts | 2019-10-11 | 29-09-2019 | £3,041 Cash £6,805 equity |
RS M & M Ltd - Accounts | 2018-10-30 | 29-09-2018 | £5,120 Cash £7,397 equity |
RS M & M Ltd - Accounts | 2018-01-17 | 29-09-2017 | £11,445 Cash £7,543 equity |
RS M & M Ltd - Accounts | 2016-11-26 | 29-09-2016 | £1,180 Cash £363 equity |
RS M & M Ltd - Accounts | 2015-12-24 | 29-09-2015 | £2,982 Cash £518 equity |
RS M & M Limited - Limited company - abbreviated - 11.6 | 2015-06-26 | 29-09-2014 | £2,674 Cash £-34 equity |