26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05090580

Incorporation date

01/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Cottage 1 The Old Bakery Cackle Street, Brede, Rye TN31 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2004)
dot icon19/12/2025
Micro company accounts made up to 2025-03-24
dot icon14/07/2025
Appointment of Miss Elizabeth Louise Lawson as a director on 2025-07-14
dot icon14/07/2025
Termination of appointment of William George Moles as a director on 2025-07-14
dot icon10/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-24
dot icon01/11/2024
Appointment of Mx Jamie Roome as a director on 2024-10-10
dot icon19/07/2024
Registered office address changed from Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England to Cottage 1 the Old Bakery Cackle Street Brede Rye TN31 6DX on 2024-07-19
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-24
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-03-24
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-24
dot icon07/09/2021
Registered office address changed from Mark Garrett Tax and Accountancy Ltd, Box House Bath Road Box Corsham SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 2021-09-07
dot icon09/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-03-24
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon03/04/2020
Termination of appointment of Susan Mary Orchard as a director on 2020-03-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-24
dot icon28/05/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon28/05/2019
Notification of a person with significant control statement
dot icon28/05/2019
Termination of appointment of James Daniel Tarr as a secretary on 2019-05-28
dot icon28/05/2019
Cessation of Gillian Michelle Haffenden as a person with significant control on 2019-05-28
dot icon28/05/2019
Termination of appointment of Tara Dickinson as a director on 2018-11-26
dot icon28/05/2019
Registered office address changed from C/O Andrews Leasehold Management Andrews Leasehold Management St. Georges Road Bristol BS1 5UW England to Mark Garrett Tax and Accountancy Ltd, Box House Bath Road Box Corsham SN13 8AA on 2019-05-28
dot icon18/10/2018
Micro company accounts made up to 2018-03-24
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon21/09/2017
Micro company accounts made up to 2017-03-24
dot icon10/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon08/02/2017
Appointment of Ms Tara Dickinson as a director on 2016-11-29
dot icon08/02/2017
Appointment of Ms Susan Mary Orchard as a director on 2016-11-23
dot icon08/02/2017
Termination of appointment of Natalie Alice Marianne Lock as a director on 2017-02-08
dot icon08/02/2017
Appointment of Ms Gillian Michelle Haffenden as a director on 2016-11-29
dot icon21/11/2016
Appointment of Mr James Daniel Tarr as a secretary on 2016-10-01
dot icon21/11/2016
Registered office address changed from C/O Harper Stone Properties Ltd Suite 1, Hova House Hova Villas Hove East Sussex BN3 3DH England to C/O Andrews Leasehold Management Andrews Leasehold Management St. Georges Road Bristol BS1 5UW on 2016-11-21
dot icon20/06/2016
Accounts for a dormant company made up to 2016-03-24
dot icon07/06/2016
Annual return made up to 2016-04-01 no member list
dot icon07/06/2016
Director's details changed for Miss Natalie Alice Marianne Lock on 2015-09-30
dot icon07/06/2016
Termination of appointment of Arko Property Management Ltd as a secretary on 2015-09-30
dot icon22/03/2016
Accounts for a dormant company made up to 2015-03-24
dot icon23/11/2015
Registered office address changed from Suite 1 Hova House 1 Hova Villas Hove East Sussex BN3 3DH England to C/O Harper Stone Properties Ltd Suite 1, Hova House Hova Villas Hove East Sussex BN3 3DH on 2015-11-23
dot icon01/10/2015
Registered office address changed from Suite 1 Suite 1, Hova House Hova Villas Hove East Sussex BN3 3DH England to Suite 1 Hova House 1 Hova Villas Hove East Sussex BN3 3DH on 2015-10-01
dot icon30/09/2015
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to Suite 1 Suite 1, Hova House Hova Villas Hove East Sussex BN3 3DH on 2015-09-30
dot icon29/05/2015
Appointment of Miss Natalie Alice Marianne Lock as a director on 2015-05-19
dot icon13/04/2015
Annual return made up to 2015-04-01 no member list
dot icon10/12/2014
Accounts for a dormant company made up to 2014-03-24
dot icon07/06/2014
Annual return made up to 2014-04-01 no member list
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-24
dot icon16/04/2013
Annual return made up to 2013-04-01 no member list
dot icon18/09/2012
Accounts for a dormant company made up to 2012-03-24
dot icon04/04/2012
Annual return made up to 2012-04-01 no member list
dot icon04/04/2012
Appointment of Arko Property Management Ltd as a secretary
dot icon04/04/2012
Termination of appointment of George Okines as a secretary
dot icon04/04/2012
Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 2012-04-04
dot icon04/10/2011
Accounts for a dormant company made up to 2011-03-24
dot icon04/04/2011
Annual return made up to 2011-04-01 no member list
dot icon25/09/2010
Accounts for a dormant company made up to 2010-03-24
dot icon25/09/2010
Previous accounting period shortened from 2010-03-25 to 2010-03-24
dot icon14/06/2010
Termination of appointment of Carol Ralph as a director
dot icon06/04/2010
Annual return made up to 2010-04-01 no member list
dot icon06/04/2010
Director's details changed for Carol Jacqueline Ralph on 2010-04-06
dot icon06/04/2010
Director's details changed for William George Moles on 2010-04-06
dot icon18/05/2009
Accounts for a dormant company made up to 2009-03-25
dot icon07/04/2009
Annual return made up to 01/04/09
dot icon30/05/2008
Annual return made up to 01/04/08
dot icon27/05/2008
Accounts for a dormant company made up to 2008-03-25
dot icon17/10/2007
Accounts for a dormant company made up to 2007-03-25
dot icon02/10/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon16/04/2007
Annual return made up to 01/04/07
dot icon05/05/2006
Total exemption full accounts made up to 2006-03-25
dot icon03/04/2006
Annual return made up to 01/04/06
dot icon14/06/2005
Total exemption full accounts made up to 2005-03-25
dot icon05/04/2005
Annual return made up to 01/04/05
dot icon15/03/2005
Accounting reference date shortened from 30/04/05 to 25/03/05
dot icon01/04/2004
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
24/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
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
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haffenden, Gillian Michelle
Director
29/11/2016 - Present
-
Roome, Jamie, Mx
Director
10/10/2024 - Present
1
Lawson, Elizabeth Louise
Director
14/07/2025 - Present
-
Moles, William George
Director
01/04/2004 - 14/07/2025
-

Persons with Significant Control

2
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 26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED

26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 01/04/2004 with the registered office located at Cottage 1 The Old Bakery Cackle Street, Brede, Rye TN31 6DX. 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 26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED?

toggle

26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED is currently Active. It was registered on 01/04/2004 .

Where is 26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED located?

toggle

26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED is registered at Cottage 1 The Old Bakery Cackle Street, Brede, Rye TN31 6DX.

What does 26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED do?

toggle

26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26/27 STOCKLEIGH ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-24.