136 ALDWICK ROAD RTM COMPANY LTD

Register to unlock more data on OkredoRegister

136 ALDWICK ROAD RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09286759

Incorporation date

29/10/2014

Size

Dormant

Contacts

Registered address

Registered address

Unit 3, Flansham Business Centre Hoe Lane, Flansham, Bognor Regis PO22 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon02/02/2026
Director's details changed for Ms Amy Adams on 2025-10-13
dot icon22/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2025
Appointment of Ms Amy Adams as a director on 2025-07-29
dot icon25/10/2024
Termination of appointment of Anthony John Foote as a director on 2024-10-25
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon02/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/01/2022
Termination of appointment of Laurence Heather as a director on 2022-01-06
dot icon06/01/2022
Termination of appointment of Helen Gunn as a director on 2022-01-06
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/06/2021
Appointment of Mr Anthony John Foote as a director on 2021-06-23
dot icon23/06/2021
Appointment of Miss Barbora Miltova as a director on 2021-06-23
dot icon10/12/2020
Accounts for a dormant company made up to 2020-10-31
dot icon10/12/2020
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon12/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-10-29 with no updates
dot icon29/10/2019
Appointment of Oyster Estates Uk Limited as a secretary on 2019-10-29
dot icon29/10/2019
Termination of appointment of Bamptons Company Secretaries as a secretary on 2019-10-29
dot icon29/10/2019
Registered office address changed from C/O Bamptons Kent Innovation Centre Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ to Unit 3, Flansham Business Centre Hoe Lane Flansham Bognor Regis PO22 8NJ on 2019-10-29
dot icon22/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon25/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon02/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon02/12/2016
Termination of appointment of Emma Napper as a director on 2016-01-22
dot icon02/12/2016
Termination of appointment of Rory Ault as a director on 2016-01-22
dot icon16/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-29 no member list
dot icon31/07/2015
Appointment of Bamptons Company Secretaries as a secretary on 2015-07-29
dot icon31/07/2015
Termination of appointment of Rtm Secretarial Ltd as a director on 2015-07-29
dot icon31/07/2015
Registered office address changed from Flat 1 136 Aldwick Road Bognor Regis West Sussex PO21 2PA England to C/O Bamptons Kent Innovation Centre Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ on 2015-07-31
dot icon31/07/2015
Termination of appointment of Helen Gunn as a secretary on 2015-07-29
dot icon17/04/2015
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2015-04-17
dot icon17/04/2015
Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Flat 1 136 Aldwick Road Bognor Regis West Sussex PO21 2PA on 2015-04-17
dot icon18/12/2014
Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 2014-12-18
dot icon29/10/2014
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
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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
BROADSTAIRS COMPANY SECRETARIES LIMITED
Corporate Secretary
29/07/2015 - 29/10/2019
67
RTM SECRETARIAL LIMITED
Corporate Director
29/10/2014 - 29/07/2015
363
Miltova, Barbora
Director
23/06/2021 - Present
2
Foote, Anthony John
Director
23/06/2021 - 25/10/2024
-
Heather, Laurence
Director
29/10/2014 - 06/01/2022
-

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 136 ALDWICK ROAD RTM COMPANY LTD

136 ALDWICK ROAD RTM COMPANY LTD is an(a) Active company incorporated on 29/10/2014 with the registered office located at Unit 3, Flansham Business Centre Hoe Lane, Flansham, Bognor Regis PO22 8NJ. There are currently 4 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 136 ALDWICK ROAD RTM COMPANY LTD?

toggle

136 ALDWICK ROAD RTM COMPANY LTD is currently Active. It was registered on 29/10/2014 .

Where is 136 ALDWICK ROAD RTM COMPANY LTD located?

toggle

136 ALDWICK ROAD RTM COMPANY LTD is registered at Unit 3, Flansham Business Centre Hoe Lane, Flansham, Bognor Regis PO22 8NJ.

What does 136 ALDWICK ROAD RTM COMPANY LTD do?

toggle

136 ALDWICK ROAD RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 136 ALDWICK ROAD RTM COMPANY LTD?

toggle

The latest filing was on 02/02/2026: Director's details changed for Ms Amy Adams on 2025-10-13.