5 KENSINGTON COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 KENSINGTON COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08102798

Incorporation date

12/06/2012

Size

Dormant

Contacts

Registered address

Registered address

58 Adam Avenue, Great Sutton, Cheshire CH66 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2012)
dot icon18/03/2026
Termination of appointment of Susan Jane Harrington as a director on 2026-03-13
dot icon11/12/2025
Termination of appointment of Mauro Zanelli as a director on 2025-12-06
dot icon10/12/2025
Accounts for a dormant company made up to 2025-09-28
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-09-28
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon04/02/2024
Accounts for a dormant company made up to 2023-09-28
dot icon15/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-09-28
dot icon11/11/2022
Withdraw the company strike off application
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon28/09/2022
Application to strike the company off the register
dot icon16/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon16/06/2022
Termination of appointment of Roger Faulkner Mara as a director on 2021-11-18
dot icon24/11/2021
Accounts for a dormant company made up to 2021-09-28
dot icon02/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-09-28
dot icon01/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-09-28
dot icon14/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-09-28
dot icon28/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon10/05/2018
Accounts for a dormant company made up to 2017-09-28
dot icon15/06/2017
Accounts for a dormant company made up to 2016-09-28
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon05/04/2017
Director's details changed for Mrs Susan Jane Harrington on 2017-04-05
dot icon24/08/2016
Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 2016-08-24
dot icon13/06/2016
Annual return made up to 2016-06-12 no member list
dot icon14/04/2016
Appointment of Susan Jane Harrington as a director on 2016-02-22
dot icon17/03/2016
Termination of appointment of Patrick John Harrington as a director on 2016-03-17
dot icon22/01/2016
Accounts for a dormant company made up to 2015-09-28
dot icon29/07/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mauro zanelli
dot icon16/06/2015
Annual return made up to 2015-06-12 no member list
dot icon12/03/2015
Accounts for a dormant company made up to 2014-09-28
dot icon27/02/2015
Termination of appointment of Julian James Brooks as a director on 2015-02-26
dot icon30/12/2014
Appointment of Mr Robert Allen Curtis-Mackenzie as a secretary on 2014-12-23
dot icon23/12/2014
Termination of appointment of Ann Smith as a secretary on 2014-12-23
dot icon23/12/2014
Registered office address changed from 5,Kensington Court Kensington Court London W8 5DL to 6 Frobisher Close Pinner Middlesex HA5 1NN on 2014-12-23
dot icon01/12/2014
Previous accounting period extended from 2014-06-30 to 2014-09-28
dot icon05/09/2014
Annual return made up to 2014-06-12 no member list
dot icon26/06/2014
Accounts for a dormant company made up to 2013-06-30
dot icon01/05/2014
Appointment of Mrs Ann Smith as a secretary
dot icon30/04/2014
Registered office address changed from Roger Mara Flat G 5 Kensington Court Kensington Court London W8 5DL England on 2014-04-30
dot icon30/04/2014
Registered office address changed from C/O Notting Hill Agency, Suite 17 2-4 Exmoor Street London W10 6BD England on 2014-04-30
dot icon30/04/2014
Termination of appointment of Inessa Airey as a director
dot icon03/07/2013
Annual return made up to 2013-06-12 no member list
dot icon17/06/2013
Registered office address changed from C/O William Heath & Co 16 Sale Place Sussex Gardens London W2 1PX United Kingdom on 2013-06-17
dot icon12/06/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
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
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulten, Penelope Lancaster
Director
12/06/2012 - Present
2
Harrington, Susan Jane
Director
22/02/2016 - 13/03/2026
2
Zanelli, Mauro
Director
12/06/2012 - 06/12/2025
-

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 5 KENSINGTON COURT RTM COMPANY LIMITED

5 KENSINGTON COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 12/06/2012 with the registered office located at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 KENSINGTON COURT RTM COMPANY LIMITED?

toggle

5 KENSINGTON COURT RTM COMPANY LIMITED is currently Active. It was registered on 12/06/2012 .

Where is 5 KENSINGTON COURT RTM COMPANY LIMITED located?

toggle

5 KENSINGTON COURT RTM COMPANY LIMITED is registered at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH.

What does 5 KENSINGTON COURT RTM COMPANY LIMITED do?

toggle

5 KENSINGTON COURT RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 KENSINGTON COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Susan Jane Harrington as a director on 2026-03-13.