16 BERESFORD ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 BERESFORD ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06374921

Incorporation date

19/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2007)
dot icon09/02/2026
Micro company accounts made up to 2025-09-30
dot icon17/11/2025
Secretary's details changed for Hill & Clark on 2025-11-17
dot icon01/10/2025
Notification of a person with significant control statement
dot icon30/09/2025
Cessation of Patricia Ann Webb as a person with significant control on 2025-09-01
dot icon30/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-09-30
dot icon12/01/2024
Termination of appointment of Patricia Ann Webb as a director on 2024-01-11
dot icon11/01/2024
Appointment of Miss Paula Case as a director on 2024-01-10
dot icon03/01/2024
Confirmation statement made on 2023-09-19 with no updates
dot icon03/01/2024
Termination of appointment of Initiative Property Management as a secretary on 2023-11-23
dot icon03/01/2024
Appointment of Hill & Clark as a secretary on 2023-11-23
dot icon02/01/2024
Registered office address changed from Hill & Clark Limited Nine Mile Ride Wokingham Berkshire RG40 3GZ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2024-01-02
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2023
Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Hill & Clark Limited Nine Mile Ride Wokingham Berkshire RG40 3GZ on 2023-11-30
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon28/09/2023
Micro company accounts made up to 2022-09-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/10/2021
Secretary's details changed for Initiative Property Management on 2021-06-07
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/05/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-05-14
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/06/2018
Registered office address changed from 16 Beresford Road Bournemouth BH6 5AA to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2018-06-05
dot icon05/06/2018
Appointment of Initiative Property Management as a secretary on 2018-05-01
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon10/08/2017
Termination of appointment of Philip Elorm Mensah Ahlijah as a secretary on 2017-08-10
dot icon28/06/2017
Notification of Patricia Webb as a person with significant control on 2017-06-20
dot icon28/06/2017
Cessation of Mark Law as a person with significant control on 2017-06-20
dot icon28/06/2017
Termination of appointment of Mark Law as a director on 2017-06-20
dot icon28/06/2017
Appointment of Mrs Patricia Ann Webb as a director on 2017-06-20
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-19 no member list
dot icon18/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Termination of appointment of Mary Elizabeth Spetch as a director on 2015-03-02
dot icon26/09/2014
Annual return made up to 2014-09-19 no member list
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-19 no member list
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-19 no member list
dot icon29/06/2012
Director's details changed for Mary Elizabeth Spetch on 2012-06-29
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-19 no member list
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-09-19 no member list
dot icon08/11/2010
Director's details changed for Mark Law on 2010-09-19
dot icon08/11/2010
Secretary's details changed for Philip Elorm Mensah Ahlijah on 2010-09-19
dot icon08/11/2010
Director's details changed for Mary Elizabeth Spetch on 2010-09-19
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-09-19 no member list
dot icon14/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/09/2008
Annual return made up to 19/09/08
dot icon01/02/2008
Director's particulars changed
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Secretary resigned
dot icon26/10/2007
Registered office changed on 26/10/07 from: blackwell house, guildhall yard london uk EC2V 5AE
dot icon19/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
23/11/2023 - Present
137
RTM SECRETARIAL LIMITED
Corporate Secretary
18/09/2007 - 25/10/2007
72
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
18/09/2007 - 25/10/2007
34
RTM SECRETARIAL LIMITED
Corporate Director
18/09/2007 - 25/10/2007
72
Ahlijah, Philip Elorm Mensah
Secretary
25/10/2007 - 09/08/2017
-

Persons with Significant Control

3
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 BERESFORD ROAD RTM COMPANY LIMITED

16 BERESFORD ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 19/09/2007 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF. There are currently 2 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 BERESFORD ROAD RTM COMPANY LIMITED?

toggle

16 BERESFORD ROAD RTM COMPANY LIMITED is currently Active. It was registered on 19/09/2007 .

Where is 16 BERESFORD ROAD RTM COMPANY LIMITED located?

toggle

16 BERESFORD ROAD RTM COMPANY LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF.

What does 16 BERESFORD ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 16 BERESFORD ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-09-30.