50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04986656

Incorporation date

05/12/2003

Size

Dormant

Contacts

Registered address

Registered address

Flat 1, 10 Bolebrooke Road, Bexhill-On-Sea, East Sussex TN40 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon18/01/2026
Termination of appointment of James Cox as a director on 2026-01-17
dot icon18/01/2026
Termination of appointment of Courtney Mcmorran as a director on 2026-01-17
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon10/01/2025
Appointment of Miss Courtney Mcmorran as a director on 2025-01-04
dot icon10/01/2025
Appointment of Mr James Cox as a director on 2025-01-04
dot icon21/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/02/2021
Termination of appointment of Gary John Whatman as a director on 2021-02-05
dot icon05/02/2021
Termination of appointment of David Brian Tomlinson as a director on 2021-02-05
dot icon05/02/2021
Registered office address changed from C/O Graham Blake Willow Cottage West Undercliff Rye TN31 7DX England to Flat 1, 10 Bolebrooke Road Bexhill-on-Sea East Sussex TN40 1EP on 2021-02-05
dot icon04/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon11/11/2016
Registered office address changed from 6 Gavercoombe Park Tintagel PL34 0DS United Kingdom to C/O Graham Blake Willow Cottage West Undercliff Rye TN31 7DX on 2016-11-11
dot icon03/06/2016
Appointment of Mr Graham Blake as a secretary on 2016-06-03
dot icon03/06/2016
Termination of appointment of Ann Frances Tomlinson as a secretary on 2016-06-03
dot icon05/02/2016
Annual return made up to 2015-11-22 no member list
dot icon05/02/2016
Director's details changed for Mr David Brian Tomlinson on 2015-09-08
dot icon05/02/2016
Director's details changed for Mr. Graham Nigel Blake on 2015-10-23
dot icon04/02/2016
Registered office address changed from 29 Pentlands Close Mitcham Surrey CR4 1HW to 6 Gavercoombe Park Tintagel PL34 0DS on 2016-02-04
dot icon04/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/12/2014
Annual return made up to 2014-11-22 no member list
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-22 no member list
dot icon17/12/2013
Appointment of Mr. Graham Nigel Blake as a director
dot icon17/12/2013
Termination of appointment of Elizabeth Revill as a director
dot icon17/12/2013
Termination of appointment of Elizabeth Revill as a director
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-11-22 no member list
dot icon15/01/2012
Annual return made up to 2011-11-22 no member list
dot icon15/01/2012
Director's details changed for Gary John Whatman on 2012-01-15
dot icon15/01/2012
Director's details changed for Elizabeth Revill on 2012-01-15
dot icon15/01/2012
Secretary's details changed for Ann Frances Tomlinson on 2012-01-15
dot icon08/01/2012
Registered office address changed from 7 Wayfarers Gosport Hampshire PO13 9XX on 2012-01-08
dot icon24/10/2011
Appointment of Ann Frances Tomlinson as a secretary
dot icon10/10/2011
Termination of appointment of Patricia Griffiths as a secretary
dot icon12/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-11-22
dot icon20/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-11-22
dot icon04/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/03/2009
Annual return made up to 22/11/08
dot icon13/03/2009
Registered office changed on 13/03/2009 from 4 st edmondsbury court anson close rowner gosport hants PO13 8BX
dot icon04/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/03/2008
Secretary's change of particulars / patricia griffiths / 04/03/2008
dot icon14/12/2007
Annual return made up to 22/11/07
dot icon16/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/01/2007
Annual return made up to 22/11/06
dot icon11/12/2006
Director resigned
dot icon30/10/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Secretary's particulars changed;director's particulars changed
dot icon07/08/2006
Director resigned
dot icon06/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/12/2005
Amended accounts made up to 2005-03-31
dot icon12/12/2005
New director appointed
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Annual return made up to 22/11/05
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon12/04/2005
Director's particulars changed
dot icon12/04/2005
Director's particulars changed
dot icon05/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/12/2004
Annual return made up to 22/11/04
dot icon15/11/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon15/12/2003
Secretary resigned
dot icon05/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
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)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

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
Cox, James
Director
04/01/2025 - 17/01/2026
-
Mcmorran, Courtney
Director
04/01/2025 - 17/01/2026
-
Blake, Graham Nigel, Mr.
Director
01/07/2013 - Present
-

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 50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED

50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at Flat 1, 10 Bolebrooke Road, Bexhill-On-Sea, East Sussex TN40 1EP. 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 50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED?

toggle

50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED is currently Active. It was registered on 05/12/2003 .

Where is 50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED located?

toggle

50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED is registered at Flat 1, 10 Bolebrooke Road, Bexhill-On-Sea, East Sussex TN40 1EP.

What does 50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED do?

toggle

50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 50 AMHERST ROAD (BEXHILL) RTM COMPANY LIMITED?

toggle

The latest filing was on 18/01/2026: Termination of appointment of James Cox as a director on 2026-01-17.