16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05176808

Incorporation date

12/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

14 Queensway, New Milton, Hampshire BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon21/02/2026
Termination of appointment of Professional Property Management Ltd as a secretary on 2026-02-20
dot icon21/02/2026
Appointment of Arquero Management Ltd as a secretary on 2026-02-20
dot icon21/02/2026
Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU England to 14 Queensway New Milton Hampshire BH25 5NN on 2026-02-21
dot icon18/02/2026
Micro company accounts made up to 2025-12-24
dot icon08/10/2025
Termination of appointment of Eamon Mark O'connor as a director on 2025-10-08
dot icon19/08/2025
Micro company accounts made up to 2024-12-24
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon14/08/2024
Micro company accounts made up to 2023-12-24
dot icon23/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-24
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-24
dot icon15/11/2021
Current accounting period extended from 2021-09-29 to 2021-12-24
dot icon28/07/2021
Appointment of Mr Andrew Walmsley as a director on 2021-07-21
dot icon28/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-09-29
dot icon10/05/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2021-05-10
dot icon10/05/2021
Appointment of Professional Property Management Ltd as a secretary on 2021-05-10
dot icon21/12/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-12-18
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-29
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-09-29
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon08/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon08/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon08/06/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-08
dot icon20/12/2017
Accounts for a dormant company made up to 2017-09-29
dot icon14/07/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon14/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon12/07/2017
Termination of appointment of Thomas John Costello as a secretary on 2016-04-25
dot icon19/01/2017
Accounts for a dormant company made up to 2016-09-29
dot icon14/10/2016
Previous accounting period extended from 2016-07-31 to 2016-09-29
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon30/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/10/2015
Resolutions
dot icon29/09/2015
Appointment of Urban Owners Limited as a secretary on 2015-09-29
dot icon29/09/2015
Registered office address changed from 11-13 the Green Bilton Rugby Warwickshire CV22 7LZ to C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2015-09-29
dot icon23/07/2015
Annual return made up to 2015-07-12 no member list
dot icon04/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-12 no member list
dot icon30/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-12 no member list
dot icon25/07/2013
Director's details changed for Mr Thomas John Costello on 2012-03-01
dot icon25/07/2013
Secretary's details changed for Mr Thomas John Costello on 2012-03-02
dot icon19/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-12 no member list
dot icon18/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-12 no member list
dot icon19/07/2011
Director's details changed for Mr Thomas John Costello on 2009-10-02
dot icon19/07/2011
Secretary's details changed for Mr Thomas John Costello on 2009-10-02
dot icon23/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/09/2010
Annual return made up to 2010-07-12 no member list
dot icon20/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon30/07/2009
Annual return made up to 12/07/09
dot icon02/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon07/08/2008
Annual return made up to 12/07/08
dot icon29/10/2007
Accounts for a dormant company made up to 2007-07-31
dot icon20/07/2007
Annual return made up to 12/07/07
dot icon04/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon13/07/2006
Annual return made up to 12/07/06
dot icon26/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon21/07/2005
Annual return made up to 12/07/05
dot icon12/07/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
24/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2025
dot iconNext account date
24/12/2026
dot iconNext due on
24/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARQUERO MANAGEMENT LIMITED
Corporate Secretary
20/02/2026 - Present
80
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/03/2018 - 17/12/2020
285
URBAN OWNERS LIMITED
Corporate Secretary
28/09/2015 - 01/03/2018
354
Walmsley, Andrew
Director
21/07/2021 - Present
4
O'connor, Eamon Mark
Director
12/07/2004 - 08/10/2025
47

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 16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED

16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED is an(a) Active company incorporated on 12/07/2004 with the registered office located at 14 Queensway, New Milton, Hampshire BH25 5NN. 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 16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED?

toggle

16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED is currently Active. It was registered on 12/07/2004 .

Where is 16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED located?

toggle

16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED is registered at 14 Queensway, New Milton, Hampshire BH25 5NN.

What does 16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED do?

toggle

16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Termination of appointment of Professional Property Management Ltd as a secretary on 2026-02-20.