86 BLACKHEATH HILL RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

86 BLACKHEATH HILL RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11185194

Incorporation date

02/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester OX25 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2018)
dot icon27/03/2026
Micro company accounts made up to 2026-02-28
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon11/09/2025
Micro company accounts made up to 2025-02-28
dot icon06/05/2025
Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to 77 Heyford Park Innovation Centre, Heyford Park Camp Road Bicester OX25 5HD on 2025-05-06
dot icon29/04/2025
Director's details changed for Ms Donna Marie Bewers on 2025-04-28
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon01/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon06/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon09/02/2023
Termination of appointment of Nigel Patrick Bewsher as a director on 2023-02-08
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon03/10/2022
Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-10-03
dot icon11/03/2022
Appointment of Ms Lindsay Evernden as a director on 2022-02-24
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon01/02/2022
Termination of appointment of Jessica Scarborough as a director on 2022-02-01
dot icon21/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon31/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon18/02/2020
Director's details changed for Donna Marie Bewers on 2020-02-18
dot icon18/02/2020
Director's details changed for Miss Jessica Scarborough on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr Nigel Patrick Bewsher on 2020-02-18
dot icon18/02/2020
Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD on 2020-02-18
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/06/2019
Appointment of Miss Jessica Scarborough as a director on 2019-04-24
dot icon11/04/2019
Director's details changed for Mr Nigel Patrick Bewsher on 2019-04-11
dot icon11/04/2019
Secretary's details changed for Love Your Block Ltd on 2019-04-11
dot icon11/04/2019
Director's details changed for Donna Marie Bewers on 2019-04-11
dot icon11/04/2019
Register(s) moved to registered inspection location Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon05/03/2019
Register inspection address has been changed to Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon01/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon16/10/2018
Director's details changed for Mr Nigel Patrick Bewsher on 2018-10-16
dot icon16/10/2018
Director's details changed for Donna Marie Bewers on 2018-10-16
dot icon16/10/2018
Registered office address changed from C/O Love Your Block PO Box 447 Bicester OX26 9LE England to International House 12 Constance Street London E16 2DQ on 2018-10-16
dot icon09/10/2018
Appointment of Love Your Block Ltd as a secretary on 2018-10-01
dot icon09/10/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-10-09
dot icon26/07/2018
Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Love Your Block PO Box 447 Bicester OX26 9LE on 2018-07-26
dot icon02/02/2018
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
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
-
-
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
Bewers, Donna Marie
Director
02/02/2018 - Present
2
Mr Nigel Patrick Bewsher
Director
02/02/2018 - 08/02/2023
5
Evernden, Lindsay Anne
Director
24/02/2022 - Present
1

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 86 BLACKHEATH HILL RTM COMPANY LIMITED

86 BLACKHEATH HILL RTM COMPANY LIMITED is an(a) Active company incorporated on 02/02/2018 with the registered office located at 77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester OX25 5HD. 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 86 BLACKHEATH HILL RTM COMPANY LIMITED?

toggle

86 BLACKHEATH HILL RTM COMPANY LIMITED is currently Active. It was registered on 02/02/2018 .

Where is 86 BLACKHEATH HILL RTM COMPANY LIMITED located?

toggle

86 BLACKHEATH HILL RTM COMPANY LIMITED is registered at 77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester OX25 5HD.

What does 86 BLACKHEATH HILL RTM COMPANY LIMITED do?

toggle

86 BLACKHEATH HILL RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 86 BLACKHEATH HILL RTM COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2026-02-28.