16 -17 WARWICK ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 -17 WARWICK ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07504618

Incorporation date

25/01/2011

Size

Dormant

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2011)
dot icon30/01/2026
Termination of appointment of Antony Edwin Eastaugh as a director on 2026-01-20
dot icon30/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon25/11/2025
Termination of appointment of Norman Maurice Harmer as a director on 2025-11-25
dot icon25/11/2025
Termination of appointment of Lavinia May Hearn as a director on 2025-11-25
dot icon25/11/2025
Termination of appointment of Edwin John Hearn as a director on 2025-11-25
dot icon23/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon11/04/2025
Appointment of Mr Alan Coombes as a director on 2025-03-26
dot icon11/04/2025
Appointment of Mrs Amita Prinjha as a director on 2025-03-26
dot icon11/04/2025
Appointment of Mrs Barbara Coombes as a director on 2025-03-26
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon06/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon13/01/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13
dot icon26/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon20/09/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon08/09/2021
Termination of appointment of Jason Tyrer as a director on 2021-08-27
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/10/2019
Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-10-18
dot icon30/01/2019
Director's details changed for Mrs Lavina May Hearn on 2019-01-30
dot icon30/01/2019
Termination of appointment of Michael Desmond Emeny as a director on 2019-01-30
dot icon30/01/2019
Appointment of Mr Norman Maurice Harmer as a director on 2019-01-30
dot icon30/01/2019
Termination of appointment of Stephen Michael Mathers as a director on 2019-01-30
dot icon30/01/2019
Termination of appointment of C P Bigwood Management Llp as a secretary on 2019-01-30
dot icon30/01/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN on 2019-01-30
dot icon30/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon03/12/2018
Termination of appointment of Sdl Estate Management T/a Alexander Faulkner as a secretary on 2018-12-03
dot icon25/09/2018
Micro company accounts made up to 2018-01-31
dot icon12/06/2018
Director's details changed for Stephen Michael Mathers on 2018-06-12
dot icon12/06/2018
Director's details changed for Mr Michael Desmond Emeny on 2018-06-12
dot icon21/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-21
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon30/11/2017
Appointment of Mr Jason Tyrer as a director on 2017-11-30
dot icon30/11/2017
Appointment of Professor Edwin John Hearn as a director on 2017-11-30
dot icon30/11/2017
Appointment of Dr Naomi Jocelyn Shearing as a director on 2017-11-30
dot icon30/11/2017
Appointment of Mr Robert James Watts as a director on 2017-11-30
dot icon30/11/2017
Appointment of Mr Antony Edwin Eastaugh as a director on 2017-11-30
dot icon30/11/2017
Appointment of Mr Christopher Michael James as a director on 2017-11-30
dot icon30/11/2017
Appointment of Mrs Lavina May Hearn as a director on 2017-11-30
dot icon30/11/2017
Appointment of Sdl Estate Management T/a Alexander Faulkner as a secretary on 2017-11-30
dot icon30/11/2017
Termination of appointment of Cpbigwood Management Llp as a secretary on 2017-11-30
dot icon18/09/2017
Micro company accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/03/2016
Annual return made up to 2016-01-25 no member list
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-25 no member list
dot icon08/10/2014
Termination of appointment of Adrian John Reynolds as a director on 2014-05-16
dot icon23/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-25 no member list
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Termination of appointment of Cpbigwood as a secretary
dot icon05/04/2013
Appointment of Cpbigwood Management Llp as a secretary
dot icon25/01/2013
Annual return made up to 2013-01-25 no member list
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/10/2012
Registered office address changed from 3 Union Street Stratford-upon-Avon Warwickshire CV37 6QT United Kingdom on 2012-10-19
dot icon19/03/2012
Appointment of Cpbigwood as a secretary
dot icon03/02/2012
Annual return made up to 2012-01-25 no member list
dot icon25/01/2011
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert James Watts
Director
30/11/2017 - Present
2
Hearn, Edwin John, Professor
Director
30/11/2017 - 25/11/2025
1
Hearn, Lavinia May
Director
30/11/2017 - 25/11/2025
-
James, Christopher Michael
Director
30/11/2017 - Present
1
Shearing, Naomi Jocelyn, Dr
Director
30/11/2017 - Present
3

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 WARWICK ROAD RTM COMPANY LIMITED

16 -17 WARWICK ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 25/01/2011 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 -17 WARWICK ROAD RTM COMPANY LIMITED?

toggle

16 -17 WARWICK ROAD RTM COMPANY LIMITED is currently Active. It was registered on 25/01/2011 .

Where is 16 -17 WARWICK ROAD RTM COMPANY LIMITED located?

toggle

16 -17 WARWICK ROAD RTM COMPANY LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does 16 -17 WARWICK ROAD RTM COMPANY LIMITED do?

toggle

16 -17 WARWICK ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 -17 WARWICK ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Antony Edwin Eastaugh as a director on 2026-01-20.