Company NameMarseilles Chambers Rtm Company Limited
Company StatusActive
Company Number07966784
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Amjed Taj Malik
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Eddleston Avenue
Newcastle Upon Tyne
NE3 4SJ
Director NameMr Aaron Ommen Koshy
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellburn Park
Newcastle Upon Tyne
NE2 2JX
Director NameMr Iain Scott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Marseille Chambers Groat Market
Newcastle Upon Tyne
NE1 1UG
Secretary NameBricks And Mortar (Corporation)
StatusCurrent
Appointed13 September 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address140 New Bridge Street
Newcastle Upon Tyne
NE1 2SZ
Director NameKate Hall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Holmside Place
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5AJ
Director NameDr Stephen Thomas Bloomer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 The Farthings
Washington
Tyne And Wear
NE37 1PG
Director NameMichael Brown
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleManaging Director Letting Agen
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Marseille Chambers
Newcastle Upon Tyne
Tyne And Wear
NE1 1UG
Secretary NameKate Hall
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Stratford Grove Terrace
Newcastle Upon Tyne
NE6 5BA
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed27 February 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed27 February 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered AddressAston Beaumont 40
Warton Terrace
Newcastle Upon Tyne
NE6 5LS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return14 May 2023 (11 months, 4 weeks ago)
Next Return Due28 May 2024 (2 weeks, 6 days from now)

Filing History

25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
31 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 May 2016Annual return made up to 10 May 2016 no member list (3 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
13 April 2015Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 13 April 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
17 March 2014Annual return made up to 15 March 2014 no member list (4 pages)
15 March 2014Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 15 March 2014 (1 page)
15 March 2014Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
24 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 March 2013Annual return made up to 27 February 2013 no member list (7 pages)
13 March 2013Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 13 March 2013 (1 page)
27 February 2012Incorporation (26 pages)