1-16 ANTONY COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-16 ANTONY COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06984471

Incorporation date

07/08/2009

Size

Dormant

Contacts

Registered address

Registered address

Warwick House 2 Oaks Court, Warwick Road, Borehamwood WD6 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2009)
dot icon21/10/2025
Secretary's details changed for Engel Jacobs Limited on 2025-10-21
dot icon07/08/2025
Termination of appointment of Shuka Sultan-Mohammadi as a director on 2025-08-07
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon18/04/2023
Appointment of Ms Sarah Helen Corrigan as a director on 2023-04-18
dot icon04/01/2023
Accounts for a dormant company made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon08/08/2022
Secretary's details changed for Engel Jacobs Llp on 2022-08-08
dot icon03/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon22/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon23/02/2021
Secretary's details changed for Engel Jacobs Llp on 2021-02-23
dot icon20/01/2021
Accounts for a dormant company made up to 2020-08-31
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon24/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon07/01/2020
Termination of appointment of Aileen Withers as a director on 2020-01-07
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon11/01/2019
Secretary's details changed for Engel Jacobs Llp on 2018-10-08
dot icon04/10/2018
Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 2018-10-04
dot icon31/08/2018
Director's details changed for Ms Aileen Withers on 2018-08-01
dot icon31/08/2018
Director's details changed for Ms Ingrid Diana Ives on 2018-08-01
dot icon21/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon21/08/2018
Registered office address changed from C/O Stock Page Stock 83 Goswell Road London EC1V 7ER to Devonshire House Manor Way Borehamwood WD6 1QQ on 2018-08-21
dot icon21/08/2018
Appointment of Engel Jacobs Llp as a secretary on 2018-08-01
dot icon21/08/2018
Termination of appointment of Charles John Fowler as a secretary on 2018-08-01
dot icon12/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon25/04/2018
Appointment of Miss Shuka Sultan-Mohammadi as a director on 2018-04-24
dot icon12/02/2018
Director's details changed for Ms Ingrid Diana Ives on 2018-02-12
dot icon17/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon17/08/2017
Notification of a person with significant control statement
dot icon10/08/2017
Cessation of Charles John Fowler as a person with significant control on 2017-08-10
dot icon12/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon08/11/2016
Appointment of Ms Ingrid Diana Ives as a director on 2016-11-08
dot icon08/11/2016
Termination of appointment of Andrew Anthony Mason as a director on 2016-11-08
dot icon16/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon03/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon07/08/2015
Annual return made up to 2015-08-07 no member list
dot icon16/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-07 no member list
dot icon11/07/2014
Accounts for a dormant company made up to 2013-08-31
dot icon30/06/2014
Director's details changed for Ms Aileen Withers on 2014-06-30
dot icon20/03/2014
Appointment of Ms Aileen Withers as a director
dot icon23/09/2013
Annual return made up to 2013-08-07 no member list
dot icon10/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon07/08/2012
Secretary's details changed for Mr John Charles Fowler on 2012-08-07
dot icon07/08/2012
Annual return made up to 2012-08-07 no member list
dot icon07/08/2012
Termination of appointment of Fiona Ronald as a director
dot icon08/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon05/12/2011
Appointment of Mr John Charles Fowler as a secretary
dot icon04/12/2011
Registered office address changed from C/O Bianca Hollis Flat 6 Antony Court 112-116 Croydon Road London SE20 7YZ United Kingdom on 2011-12-04
dot icon04/12/2011
Termination of appointment of Bianca Hollis as a secretary
dot icon09/08/2011
Annual return made up to 2011-08-07 no member list
dot icon20/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon03/11/2010
Annual return made up to 2010-08-07 no member list
dot icon03/11/2010
Registered office address changed from Pjh (Smh_ St Brides House 32 High Street Beckenham Kent BR3 1AY on 2010-11-03
dot icon02/11/2010
Director's details changed for Fiona Jane Ronald on 2010-08-07
dot icon02/11/2010
Secretary's details changed for Bianca Imogen Rosalind Hollis on 2010-08-07
dot icon16/09/2009
Director appointed fiona jane ronald
dot icon16/09/2009
Secretary appointed bianca imogen rosalind hollis
dot icon16/09/2009
Director appointed andrew anthony mason
dot icon16/09/2009
Appointment terminate, secretary temple secretaries LIMITED logged form
dot icon16/09/2009
Appointment terminate, director barbara kahan logged form
dot icon12/08/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon12/08/2009
Appointment terminated director barbara kahan
dot icon07/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENGEL JACOBS LTD
Corporate Secretary
01/08/2018 - Present
16
Ives, Ingrid Diana
Director
08/11/2016 - Present
4
Corrigan, Sarah Helen
Director
18/04/2023 - Present
-
Sultan-Mohammadi, Shuka
Director
24/04/2018 - 07/08/2025
-

Persons with Significant Control

2
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 1-16 ANTONY COURT RTM COMPANY LIMITED

1-16 ANTONY COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 07/08/2009 with the registered office located at Warwick House 2 Oaks Court, Warwick Road, Borehamwood WD6 1GS. 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 1-16 ANTONY COURT RTM COMPANY LIMITED?

toggle

1-16 ANTONY COURT RTM COMPANY LIMITED is currently Active. It was registered on 07/08/2009 .

Where is 1-16 ANTONY COURT RTM COMPANY LIMITED located?

toggle

1-16 ANTONY COURT RTM COMPANY LIMITED is registered at Warwick House 2 Oaks Court, Warwick Road, Borehamwood WD6 1GS.

What does 1-16 ANTONY COURT RTM COMPANY LIMITED do?

toggle

1-16 ANTONY COURT RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-16 ANTONY COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Secretary's details changed for Engel Jacobs Limited on 2025-10-21.