2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05165039

Incorporation date

29/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Wessex House, St. Leonards Road, Bournemouth BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon10/04/2026
Notification of Henry Ravula Ravai as a person with significant control on 2025-10-10
dot icon18/02/2026
Termination of appointment of Peter Spurgeon as a director on 2026-02-10
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon18/12/2025
Accounts for a dormant company made up to 2024-12-24
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2025
Cessation of Thomas John Costello as a person with significant control on 2025-11-17
dot icon11/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon16/05/2025
Termination of appointment of Professional Property Management Limited as a secretary on 2025-04-30
dot icon16/05/2025
Appointment of Hawk Estates as a secretary on 2025-05-16
dot icon16/05/2025
Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom to Wessex House St. Leonards Road Bournemouth BH8 8QS on 2025-05-16
dot icon14/08/2024
Micro company accounts made up to 2023-12-24
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-24
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-12-24
dot icon21/12/2021
Termination of appointment of Miles Bartlett-Williams as a director on 2021-12-21
dot icon15/12/2021
Appointment of Mr Miles Bartlett-Williams as a director on 2021-12-13
dot icon07/12/2021
Appointment of Mr Peter Spurgeon as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Eamon Mark O'connor as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Thomas John Costello as a director on 2021-12-07
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon25/05/2021
Appointment of Professional Property Management Limited as a secretary on 2021-05-25
dot icon25/05/2021
Termination of appointment of Thomas John Costello as a secretary on 2021-05-25
dot icon25/05/2021
Registered office address changed from Homestead Farm Office Coventry Road Dunchurch Rugby CV22 6RB England to 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2021-05-25
dot icon21/04/2021
Accounts for a dormant company made up to 2020-12-24
dot icon23/09/2020
Current accounting period shortened from 2021-06-30 to 2020-12-24
dot icon14/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon14/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon14/09/2020
Registered office address changed from 11-13 the Green Bilton Rugby Warwickshire CV22 7LZ to Homestead Farm Office Coventry Road Dunchurch Rugby CV22 6RB on 2020-09-14
dot icon30/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/07/2017
Notification of Thomas John Costello as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/07/2016
Annual return made up to 2016-06-29 no member list
dot icon11/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-29 no member list
dot icon01/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-29 no member list
dot icon02/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-29 no member list
dot icon25/07/2013
Director's details changed for Mr Thomas John Costello on 2012-03-01
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-29 no member list
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-06-29 no member list
dot icon19/07/2011
Secretary's details changed for Thomas John Costello on 2009-10-02
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/07/2010
Director's details changed for Thomas John Costello on 2009-09-08
dot icon15/07/2010
Annual return made up to 2010-06-29 no member list
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Annual return made up to 29/06/09
dot icon09/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon31/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2008
Annual return made up to 29/06/08
dot icon17/03/2008
Director and secretary's change of particulars / thomas costello / 01/08/2006
dot icon20/07/2007
Annual return made up to 29/06/07
dot icon16/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon13/07/2006
Annual return made up to 29/06/06
dot icon26/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon21/07/2005
Annual return made up to 29/06/05
dot icon29/06/2004
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
24/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
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
-
-
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
Costello, Thomas John
Director
29/06/2004 - 07/12/2021
50
PROFESSIONAL PROPERTY MANAGEMENT LIMITED
Corporate Secretary
25/05/2021 - 30/04/2025
7
O'connor, Eamon Mark
Director
29/06/2004 - 07/12/2021
47
Mr Henry Ravula Ravai
Director
20/02/2025 - Present
2
Costello, Thomas John
Secretary
29/06/2004 - 25/05/2021
5

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 2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED

2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED is an(a) Active company incorporated on 29/06/2004 with the registered office located at Wessex House, St. Leonards Road, Bournemouth BH8 8QS. 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 2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED?

toggle

2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED is currently Active. It was registered on 29/06/2004 .

Where is 2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED located?

toggle

2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED is registered at Wessex House, St. Leonards Road, Bournemouth BH8 8QS.

What does 2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED do?

toggle

2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Notification of Henry Ravula Ravai as a person with significant control on 2025-10-10.