1 CLARENCE SQUARE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 CLARENCE SQUARE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05581050

Incorporation date

03/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Camden House, Clarence Square, Cheltenham GL50 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon13/12/2025
Micro company accounts made up to 2025-10-31
dot icon30/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-10-31
dot icon05/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-10-31
dot icon05/12/2022
Director's details changed for Mrs Samantha Hole on 2022-12-05
dot icon05/12/2022
Director's details changed for Mrs Samantha Key on 2022-12-05
dot icon27/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Registered office address changed from Smith House George Street Nailsworth Stroud Gloucestershire GL6 0AG to Camden House Clarence Square Cheltenham GL50 4JW on 2021-11-01
dot icon01/11/2021
Termination of appointment of Anthony Patrick Holmes as a director on 2021-10-16
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon27/09/2021
Termination of appointment of Carven Man Wai Holmes as a director on 2021-09-17
dot icon27/09/2021
Cessation of Anthony Patrick Holmes as a person with significant control on 2021-09-17
dot icon07/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/06/2021
Notification of Mark Hole as a person with significant control on 2021-06-04
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon18/07/2016
Appointment of Mr Abdolhamid Zarei as a director on 2016-07-18
dot icon15/07/2016
Termination of appointment of Marion Fawlk as a director on 2016-07-15
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-03 no member list
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Appointment of Mrs Carven Man Wai Holmes as a director on 2014-10-28
dot icon18/10/2014
Annual return made up to 2014-10-03 no member list
dot icon14/10/2014
Appointment of Mrs Samantha Hole as a director on 2014-10-14
dot icon14/10/2014
Appointment of Mr Mark Hole as a director on 2014-10-14
dot icon14/10/2014
Director's details changed for Mr Anthony Patrick Holmes on 2014-10-14
dot icon14/10/2014
Termination of appointment of Susan Harding as a director on 2014-10-14
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-10-03 no member list
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/10/2012
Annual return made up to 2012-10-03 no member list
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/07/2012
Termination of appointment of Malcolm Corrigan as a director
dot icon06/10/2011
Annual return made up to 2011-10-03 no member list
dot icon06/10/2011
Appointment of Susan Harding as a director
dot icon26/09/2011
Appointment of Mr Anthony Patrick Holmes as a director
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/07/2011
Termination of appointment of Warren Welch as a secretary
dot icon14/07/2011
Termination of appointment of Warren Welch as a director
dot icon21/10/2010
Annual return made up to 2010-10-03 no member list
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-03 no member list
dot icon20/10/2009
Director's details changed for Malcolm Patrick Corrigan on 2009-10-03
dot icon20/10/2009
Director's details changed for Mr Warren Brian Welch on 2009-10-03
dot icon20/10/2009
Secretary's details changed for Warren Brian Welch on 2009-10-03
dot icon07/09/2009
Appointment terminated director and secretary george rhind
dot icon05/09/2009
Director and secretary appointed warren brian welch
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/02/2009
Director appointed marion fawlk
dot icon10/02/2009
Annual return made up to 03/10/08
dot icon06/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon06/02/2009
Registered office changed on 06/02/2009 from 1 clarence square cheltenham GL50 4JN
dot icon29/02/2008
Annual return made up to 03/10/07
dot icon12/02/2008
Accounts for a dormant company made up to 2006-10-31
dot icon12/04/2007
Annual return made up to 03/10/06
dot icon20/03/2007
First Gazette notice for compulsory strike-off
dot icon13/10/2005
Secretary resigned
dot icon03/10/2005
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
31/10/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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
-
0.00
-
-
2022
0
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Warren Brian
Secretary
30/06/2009 - 06/07/2011
-
Holmes, Anthony Patrick
Director
15/03/2011 - 16/10/2021
8
Rhind, George
Secretary
03/10/2005 - 30/06/2009
-
Welch, Warren Brian
Director
30/06/2009 - 06/07/2011
-
Harding, Susan
Director
07/07/2011 - 14/10/2014
-

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 CLARENCE SQUARE RTM COMPANY LIMITED

1 CLARENCE SQUARE RTM COMPANY LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at Camden House, Clarence Square, Cheltenham GL50 4JW. 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 CLARENCE SQUARE RTM COMPANY LIMITED?

toggle

1 CLARENCE SQUARE RTM COMPANY LIMITED is currently Active. It was registered on 03/10/2005 .

Where is 1 CLARENCE SQUARE RTM COMPANY LIMITED located?

toggle

1 CLARENCE SQUARE RTM COMPANY LIMITED is registered at Camden House, Clarence Square, Cheltenham GL50 4JW.

What does 1 CLARENCE SQUARE RTM COMPANY LIMITED do?

toggle

1 CLARENCE SQUARE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 CLARENCE SQUARE RTM COMPANY LIMITED?

toggle

The latest filing was on 13/12/2025: Micro company accounts made up to 2025-10-31.