1-12 SPRINGFIELD COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-12 SPRINGFIELD COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07409235

Incorporation date

15/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Lakeside Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2010)
dot icon06/01/2026
Registered office address changed from 8 High Fold East Morton Keighley BD20 5th England to 8 Lakeside Calder Island Way Wakefield WF2 7AW on 2026-01-06
dot icon06/01/2026
Appointment of Mr Nigel Robert Christie as a secretary on 2026-01-01
dot icon06/11/2025
Cessation of John Sessions as a person with significant control on 2025-11-06
dot icon06/11/2025
Termination of appointment of John Sessions as a director on 2025-11-06
dot icon06/11/2025
Appointment of Mr Robert Nicholas Craven as a director on 2025-11-06
dot icon06/11/2025
Notification of Robert Nicholas Craven as a person with significant control on 2025-11-06
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Director's details changed for John Sessions on 2025-07-12
dot icon24/07/2025
Notification of John Sessions as a person with significant control on 2025-07-12
dot icon13/07/2025
Cessation of Robert Nicholas Craven as a person with significant control on 2025-07-10
dot icon13/07/2025
Termination of appointment of Robert Nicholas Craven as a director on 2025-07-10
dot icon21/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Termination of appointment of Jonathan Andrew Sandground as a director on 2020-12-08
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon25/08/2019
Appointment of Mr Jonathan Andrew Sandground as a director on 2019-08-23
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon10/08/2018
Registered office address changed from 2 Upper Mill Row East Morton Keighley West Yorkshire BD20 5UB to 8 High Fold East Morton Keighley BD20 5th on 2018-08-10
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon10/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/10/2015
Annual return made up to 2015-10-15 no member list
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon31/10/2014
Annual return made up to 2014-10-15 no member list
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/10/2013
Director's details changed for Robert Nicholas Craven on 2013-07-06
dot icon25/10/2013
Annual return made up to 2013-10-15 no member list
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/10/2012
Annual return made up to 2012-10-15 no member list
dot icon29/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-10-15 no member list
dot icon03/03/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon03/03/2011
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon03/03/2011
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon01/02/2011
Appointment of a director
dot icon31/01/2011
Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 2011-01-31
dot icon31/01/2011
Appointment of Mr Robert Michael Craven as a secretary
dot icon15/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craven, Robert Nicholas
Director
15/10/2010 - 10/07/2025
3
RTM SECRETARIAL LIMITED
Corporate Director
15/10/2010 - 28/02/2011
363
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
15/10/2010 - 28/02/2011
399
Mr John Sessions
Director
15/10/2010 - 06/11/2025
1
Craven, Robert Michael
Secretary
13/01/2011 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-12 SPRINGFIELD COURT RTM COMPANY LIMITED

1-12 SPRINGFIELD COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 15/10/2010 with the registered office located at 8 Lakeside Calder Island Way, Wakefield WF2 7AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-12 SPRINGFIELD COURT RTM COMPANY LIMITED?

toggle

1-12 SPRINGFIELD COURT RTM COMPANY LIMITED is currently Active. It was registered on 15/10/2010 .

Where is 1-12 SPRINGFIELD COURT RTM COMPANY LIMITED located?

toggle

1-12 SPRINGFIELD COURT RTM COMPANY LIMITED is registered at 8 Lakeside Calder Island Way, Wakefield WF2 7AW.

What does 1-12 SPRINGFIELD COURT RTM COMPANY LIMITED do?

toggle

1-12 SPRINGFIELD COURT RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-12 SPRINGFIELD COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Registered office address changed from 8 High Fold East Morton Keighley BD20 5th England to 8 Lakeside Calder Island Way Wakefield WF2 7AW on 2026-01-06.