1-17 JOHN SPARE COURT RTM COMPANY LTD

Register to unlock more data on OkredoRegister

1-17 JOHN SPARE COURT RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12593130

Incorporation date

11/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2020)
dot icon18/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Registered office address changed from The Studio Eridge Park Tunbridge Wells East Sussex TN3 9JT United Kingdom to Suite 7 Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2024-07-26
dot icon26/07/2024
Appointment of Dmg Property Management as a secretary on 2024-07-01
dot icon26/07/2024
Registered office address changed from Suite 7 Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2024-07-26
dot icon26/07/2024
Termination of appointment of Create Balance Limited as a secretary on 2024-07-01
dot icon09/04/2024
Termination of appointment of Create Balance Chartered Accountants as a secretary on 2024-01-31
dot icon09/04/2024
Cessation of Nicola N/a Withers as a person with significant control on 2024-01-29
dot icon09/04/2024
Appointment of Create Balance Limited as a secretary on 2024-01-31
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/02/2024
Termination of appointment of Nicola N/a Withers as a director on 2024-01-29
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Registered office address changed from 45 Dorking Road Tunbridge Wells TN1 2LN England to The Studio Eridge Park Tunbridge Wells East Sussex TN3 9JT on 2022-11-02
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/03/2022
Director's details changed for Mr Dean Kenward on 2022-01-01
dot icon30/03/2022
Registered office address changed from 49 Ferndale Tunbridge Wells TN2 3NU England to 45 Dorking Road Tunbridge Wells TN1 2LN on 2022-03-30
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/05/2021
Termination of appointment of Friends Financial Limited as a secretary on 2021-03-31
dot icon13/05/2021
Appointment of Create Balance Chartered Accountants as a secretary on 2021-04-01
dot icon08/03/2021
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon30/08/2020
Cessation of Arthur John N/a Benton as a person with significant control on 2020-08-28
dot icon30/08/2020
Appointment of Miss Danielle Vera Friend as a director on 2020-08-28
dot icon30/08/2020
Registered office address changed from 4 Barons Court Queens Road Tunbridge Wells Kent TN4 9LJ England to 49 Ferndale Tunbridge Wells TN2 3NU on 2020-08-30
dot icon30/08/2020
Appointment of Friends Financial Limited as a secretary on 2020-08-28
dot icon30/08/2020
Termination of appointment of Arthur John Benton as a secretary on 2020-08-28
dot icon09/07/2020
Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 4 Barons Court Queens Road Tunbridge Wells Kent TN4 9LJ on 2020-07-09
dot icon09/07/2020
Termination of appointment of Rtm Secretarial Ltd as a director on 2020-07-09
dot icon09/07/2020
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2020-07-09
dot icon11/05/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-53.47 % *

* during past year

Cash in Bank

£17,431.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.88K
-
0.00
38.39K
-
2022
-
27.73K
-
0.00
37.46K
-
2023
-
17.75K
-
0.00
17.43K
-
2023
-
17.75K
-
0.00
17.43K
-

Employees

2023

Employees

-

Net Assets(GBP)

17.75K £Descended-35.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.43K £Descended-53.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friend, Danielle Vera
Director
28/08/2020 - Present
6
Kenward, Dean
Director
11/05/2020 - Present
10
CREATE BALANCE LIMITED
Corporate Secretary
01/04/2021 - 31/01/2024
5
CREATE BALANCE LIMITED
Corporate Secretary
31/01/2024 - 01/07/2024
5
DMG PROPERTY MANAGEMENT
Corporate Secretary
01/07/2024 - Present
57

Persons with Significant Control

4
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 1-17 JOHN SPARE COURT RTM COMPANY LTD

1-17 JOHN SPARE COURT RTM COMPANY LTD is an(a) Active company incorporated on 11/05/2020 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. 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 1-17 JOHN SPARE COURT RTM COMPANY LTD?

toggle

1-17 JOHN SPARE COURT RTM COMPANY LTD is currently Active. It was registered on 11/05/2020 .

Where is 1-17 JOHN SPARE COURT RTM COMPANY LTD located?

toggle

1-17 JOHN SPARE COURT RTM COMPANY LTD is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does 1-17 JOHN SPARE COURT RTM COMPANY LTD do?

toggle

1-17 JOHN SPARE COURT RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-17 JOHN SPARE COURT RTM COMPANY LTD?

toggle

The latest filing was on 18/07/2025: Total exemption full accounts made up to 2025-03-31.