1-22 WEAVERS COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-22 WEAVERS COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06630420

Incorporation date

25/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Wenrisc House Meadow Court, High Street, Witney OX28 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2008)
dot icon19/11/2025
Termination of appointment of Haxhi Shira as a director on 2025-11-19
dot icon19/09/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on 2025-09-03
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Register inspection address has been changed from 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England to Wenrisc House, 4 Meadow Court High Street Witney OX28 6ER
dot icon29/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon15/03/2023
Secretary's details changed for Covenant Management Limited on 2023-03-06
dot icon01/03/2023
Registered office address changed from 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 2023-03-01
dot icon13/07/2022
Micro company accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon07/06/2021
Micro company accounts made up to 2021-03-31
dot icon21/07/2020
Micro company accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon12/06/2019
Micro company accounts made up to 2019-03-31
dot icon02/10/2018
Termination of appointment of Andrew Taylor as a director on 2018-10-01
dot icon30/07/2018
Micro company accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon15/12/2016
Appointment of Miss Geraldine Mary Fitzsimons as a director on 2016-11-06
dot icon15/12/2016
Appointment of Miss Pamela Jane Radley as a director on 2016-11-09
dot icon29/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-25 no member list
dot icon28/06/2016
Register inspection address has been changed from 22B High Street Witney Oxfordshire OX28 6RB England to 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW
dot icon11/11/2015
Termination of appointment of Matthew Waring as a director on 2015-10-23
dot icon21/08/2015
Secretary's details changed for Covenant Management Ltd on 2015-08-06
dot icon21/08/2015
Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 2015-08-21
dot icon14/07/2015
Annual return made up to 2015-06-25 no member list
dot icon26/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/11/2014
Secretary's details changed for Cockles Services Limited T/a Covenant Management on 2014-10-23
dot icon09/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-25 no member list
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-25 no member list
dot icon01/07/2013
Register inspection address has been changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom
dot icon07/05/2013
Registered office address changed from C/O Covenant Management 9 the Clockhouse Burford Road Carterton Oxfordshire OX18 3AA United Kingdom on 2013-05-07
dot icon07/05/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon04/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon26/02/2013
Termination of appointment of Rtm Secretarial Limited as a secretary
dot icon26/02/2013
Appointment of Cockles Services Limited T/a Covenant Management as a secretary
dot icon06/11/2012
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 2012-11-06
dot icon26/06/2012
Annual return made up to 2012-06-25 no member list
dot icon26/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon25/01/2012
Appointment of Mr Matthew Waring as a director
dot icon15/07/2011
Annual return made up to 2011-06-25 no member list
dot icon03/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon26/10/2010
Termination of appointment of Rtm Secretarial Limited as a director
dot icon26/10/2010
Termination of appointment of Rtm Nominee Directors Limited as a director
dot icon02/07/2010
Appointment of Mr. Haxhi Shira as a director
dot icon29/06/2010
Annual return made up to 2010-06-25 no member list
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 2010-06-29
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Director's details changed for Rtm Nominee Directors Limited on 2010-06-25
dot icon28/06/2010
Secretary's details changed for Rtm Secretarial Limited on 2010-06-25
dot icon28/06/2010
Director's details changed for Andrew Taylor on 2010-06-25
dot icon28/06/2010
Director's details changed for Rtm Secretarial Limited on 2010-06-25
dot icon15/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon14/07/2009
Annual return made up to 25/06/09
dot icon05/09/2008
Registered office changed on 05/09/2008 from blackwell house guildhall yard london uk EC2V 5AE
dot icon25/06/2008
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
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rtm Nominees Directors Ltd
Corporate Director
24/06/2008 - 25/10/2010
334
Rtm Secretarial Ltd
Corporate Secretary
24/06/2008 - 18/02/2013
284
COVENANT MANAGEMENT LIMITED
Corporate Secretary
19/02/2013 - Present
83
Waring, Matthew
Director
24/01/2012 - 22/10/2015
-
Fitzsimons, Geraldine Mary
Director
06/11/2016 - Present
1

Persons with Significant Control

1
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 1-22 WEAVERS COURT RTM COMPANY LIMITED

1-22 WEAVERS COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 25/06/2008 with the registered office located at Wenrisc House Meadow Court, High Street, Witney OX28 6ER. 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 1-22 WEAVERS COURT RTM COMPANY LIMITED?

toggle

1-22 WEAVERS COURT RTM COMPANY LIMITED is currently Active. It was registered on 25/06/2008 .

Where is 1-22 WEAVERS COURT RTM COMPANY LIMITED located?

toggle

1-22 WEAVERS COURT RTM COMPANY LIMITED is registered at Wenrisc House Meadow Court, High Street, Witney OX28 6ER.

What does 1-22 WEAVERS COURT RTM COMPANY LIMITED do?

toggle

1-22 WEAVERS COURT RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-22 WEAVERS COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 19/11/2025: Termination of appointment of Haxhi Shira as a director on 2025-11-19.