52 - 54 BLACKBULL ROAD RTM CO LTD

Register to unlock more data on OkredoRegister

52 - 54 BLACKBULL ROAD RTM CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07386070

Incorporation date

23/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Ross Enterprise Centre, Ross Way, Folkestone CT20 3UJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2010)
dot icon06/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-09-30
dot icon02/03/2025
Registered office address changed from Lk Property Professionals 30 High Street Cheriton Kent CT19 4ET United Kingdom to Ross Enterprise Centre Ross Way Folkestone CT20 3UJ on 2025-03-02
dot icon02/03/2025
Secretary's details changed for Lk Property Professionals Ltd on 2025-03-02
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/05/2024
Registered office address changed from Andrew & Co, Block Management 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals 30 High Street Cheriton Kent CT19 4ET on 2024-05-03
dot icon03/05/2024
Termination of appointment of Andrew & Co Estate Agents Limited as a secretary on 2024-05-01
dot icon03/05/2024
Appointment of Lk Property Professionals Ltd as a secretary on 2024-05-01
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/03/2022
Appointment of Mr Steven William Laing as a director on 2022-03-22
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Termination of appointment of Kirsty Georgina Evans as a secretary on 2021-11-04
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon29/07/2021
Appointment of Andrew & Co Estate Agents Limited as a secretary on 2021-07-29
dot icon29/07/2021
Termination of appointment of Trevor William Steven Smith as a director on 2021-07-29
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/09/2019
Termination of appointment of Martyn David Battrick as a secretary on 2019-09-30
dot icon30/09/2019
Secretary's details changed for Mrs Kirsty Georgina Evans on 2019-09-30
dot icon30/09/2019
Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR to Andrew & Co, Block Management 30 Cheriton High Street Folkestone CT19 4ET on 2019-09-30
dot icon30/09/2019
Appointment of Mrs Kirsty Georgina Evans as a secretary on 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon09/04/2018
Appointment of Mr Martyn David Battrick as a secretary on 2018-04-07
dot icon09/04/2018
Termination of appointment of Trevor William Steven Smith as a secretary on 2018-04-07
dot icon09/04/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon23/06/2017
Micro company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-23 no member list
dot icon02/10/2015
Secretary's details changed for Trevor Smith on 2015-09-01
dot icon02/10/2015
Director's details changed for Mr Trevor William Steven Smith on 2015-09-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-23 no member list
dot icon01/08/2014
Registered office address changed from 19 Stade Street Hythe CT21 6DA England to 1 West Terrace Folkestone Kent CT20 1RR on 2014-08-01
dot icon02/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-23 no member list
dot icon03/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-23 no member list
dot icon21/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-23 no member list
dot icon03/03/2011
Termination of appointment of Helen Laing as a director
dot icon23/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.99K
-
0.00
-
-
2022
0
2.95K
-
0.00
-
-
2022
0
2.95K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.95K £Descended-67.13 % *

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
Warner Gray Kent Limited
Corporate Secretary
29/07/2021 - 01/05/2024
13
LK PROPERTY PROFESSIONALS LTD
Corporate Secretary
01/05/2024 - Present
27
Laing, Steven William
Director
22/03/2022 - 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 52 - 54 BLACKBULL ROAD RTM CO LTD

52 - 54 BLACKBULL ROAD RTM CO LTD is an(a) Active company incorporated on 23/09/2010 with the registered office located at Ross Enterprise Centre, Ross Way, Folkestone CT20 3UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 52 - 54 BLACKBULL ROAD RTM CO LTD?

toggle

52 - 54 BLACKBULL ROAD RTM CO LTD is currently Active. It was registered on 23/09/2010 .

Where is 52 - 54 BLACKBULL ROAD RTM CO LTD located?

toggle

52 - 54 BLACKBULL ROAD RTM CO LTD is registered at Ross Enterprise Centre, Ross Way, Folkestone CT20 3UJ.

What does 52 - 54 BLACKBULL ROAD RTM CO LTD do?

toggle

52 - 54 BLACKBULL ROAD RTM CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52 - 54 BLACKBULL ROAD RTM CO LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-23 with no updates.