18-39 JOHN SPARE COURT RTM COMPANY LTD

Register to unlock more data on OkredoRegister

18-39 JOHN SPARE COURT RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12593023

Incorporation date

11/05/2020

Size

Dormant

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2020)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon28/02/2024
Notification of a person with significant control statement
dot icon22/02/2024
Cessation of Jeremy Charles Salaman as a person with significant control on 2023-12-19
dot icon30/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon31/03/2022
Appointment of Mr Mark Andrew Turnbull as a director on 2022-03-24
dot icon29/03/2022
Termination of appointment of Jeremy Charles Salaman as a director on 2022-03-23
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/10/2021
Director's details changed for Mr Malcolm Dow on 2021-10-21
dot icon12/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon12/05/2021
Appointment of Alexandre-Boyes Management Ltd as a secretary on 2021-05-10
dot icon12/05/2021
Registered office address changed from 49 Ferndale Tunbridge Wells TN2 3NU England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2021-05-12
dot icon30/03/2021
Appointment of Mr Malcolm Dow as a director on 2021-03-18
dot icon27/03/2021
Termination of appointment of Friends Financial Limited as a secretary on 2021-03-26
dot icon08/03/2021
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon17/02/2021
Termination of appointment of Graeme N/a Dewar as a director on 2021-02-11
dot icon17/02/2021
Cessation of Graeme N/a Dewar as a person with significant control on 2021-02-11
dot icon17/02/2021
Current accounting period extended from 2021-05-31 to 2021-06-30
dot icon14/09/2020
Director's details changed for Graeme N/a Dewar on 2020-09-14
dot icon30/08/2020
Appointment of Mr Daniel Jago as a director on 2020-08-28
dot icon30/08/2020
Cessation of Arthur John N/a Benton as a person with significant control on 2020-08-28
dot icon30/08/2020
Appointment of Friends Financial Limited as a secretary on 2020-08-28
dot icon30/08/2020
Termination of appointment of Arthur John Benton as a secretary on 2020-08-28
dot icon30/08/2020
Registered office address changed from 4 Barons Court, Queens Road, Royal Tunbridge Wells Kent TN4 9LJ England to 49 Ferndale Tunbridge Wells TN2 3NU on 2020-08-30
dot icon31/07/2020
Secretary's details changed for Arthur John Benton on 2020-05-11
dot icon31/07/2020
Registered office address changed from 4 Barons Court Queens Road Tunbridge Wells Kent TN4 9LJ England to 4 Barons Court, Queens Road, Royal Tunbridge Wells Kent TN4 9LJ on 2020-07-31
dot icon31/07/2020
Director's details changed for Greme N/a Dewar on 2020-05-11
dot icon31/07/2020
Change of details for Greme N/a Dewar as a person with significant control on 2020-05-11
dot icon09/07/2020
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2020-07-09
dot icon09/07/2020
Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 4 Barons Court Queens Road Tunbridge Wells Kent TN4 9LJ on 2020-07-09
dot icon09/07/2020
Termination of appointment of Rtm Secretarial Ltd as a director on 2020-07-09
dot icon11/05/2020
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
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
11/05/2020 - 09/07/2020
399
RTM SECRETARIAL LIMITED
Corporate Director
11/05/2020 - 09/07/2020
363
Dow, Malcolm
Director
18/03/2021 - Present
4
Turnbull, Mark Andrew
Director
24/03/2022 - Present
-
Benton, Arthur John, Doctor
Secretary
11/05/2020 - 28/08/2020
-

Persons with Significant Control

4
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 18-39 JOHN SPARE COURT RTM COMPANY LTD

18-39 JOHN SPARE COURT RTM COMPANY LTD is an(a) Active company incorporated on 11/05/2020 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. 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 18-39 JOHN SPARE COURT RTM COMPANY LTD?

toggle

18-39 JOHN SPARE COURT RTM COMPANY LTD is currently Active. It was registered on 11/05/2020 .

Where is 18-39 JOHN SPARE COURT RTM COMPANY LTD located?

toggle

18-39 JOHN SPARE COURT RTM COMPANY LTD is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does 18-39 JOHN SPARE COURT RTM COMPANY LTD do?

toggle

18-39 JOHN SPARE COURT RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18-39 JOHN SPARE COURT RTM COMPANY LTD?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-03-31.