9 CARLTON AVENUE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

9 CARLTON AVENUE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05825848

Incorporation date

23/05/2006

Size

Dormant

Contacts

Registered address

Registered address

23 Roper Close, Canterbury CT2 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon07/04/2026
Accounts for a dormant company made up to 2026-03-25
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon20/03/2025
Appointment of Mr Djamal Rodney Renard as a director on 2025-03-07
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2024-03-25
dot icon30/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon30/05/2023
Appointment of Miss Julia Lesaux as a secretary on 2023-05-30
dot icon03/04/2023
Accounts for a dormant company made up to 2023-03-25
dot icon23/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon23/05/2022
Termination of appointment of Hugh Robert Maccorgarry as a director on 2022-03-25
dot icon05/04/2022
Termination of appointment of Christine Angela Gray as a secretary on 2022-03-25
dot icon05/04/2022
Termination of appointment of Christine Angela Gray as a director on 2022-03-25
dot icon05/04/2022
Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to 23 Roper Close Canterbury CT2 7EP on 2022-04-05
dot icon30/03/2022
Accounts for a dormant company made up to 2022-03-25
dot icon18/01/2022
Appointment of Mr Michael Dyer as a director on 2022-01-11
dot icon18/01/2022
Appointment of Mr Paul Robin Creer as a director on 2022-01-11
dot icon24/05/2021
Accounts for a dormant company made up to 2021-03-25
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2020-03-25
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon04/06/2019
Accounts for a dormant company made up to 2019-03-25
dot icon28/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon11/07/2018
Accounts for a dormant company made up to 2018-03-25
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2017-03-25
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2016-03-25
dot icon25/05/2016
Annual return made up to 2016-05-23 no member list
dot icon23/06/2015
Total exemption full accounts made up to 2015-03-25
dot icon27/05/2015
Annual return made up to 2015-05-23 no member list
dot icon30/07/2014
Total exemption full accounts made up to 2014-03-25
dot icon28/05/2014
Annual return made up to 2014-05-23 no member list
dot icon14/06/2013
Total exemption full accounts made up to 2013-03-25
dot icon30/05/2013
Annual return made up to 2013-05-23 no member list
dot icon13/06/2012
Total exemption full accounts made up to 2012-03-25
dot icon23/05/2012
Annual return made up to 2012-05-23 no member list
dot icon13/07/2011
Total exemption full accounts made up to 2011-03-25
dot icon23/05/2011
Annual return made up to 2011-05-23 no member list
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-25
dot icon25/05/2010
Annual return made up to 2010-05-23 no member list
dot icon25/05/2010
Director's details changed for Stephen Robert Aird on 2010-05-23
dot icon12/06/2009
Total exemption full accounts made up to 2009-03-25
dot icon28/05/2009
Annual return made up to 23/05/09
dot icon23/05/2008
Annual return made up to 23/05/08
dot icon21/05/2008
Total exemption full accounts made up to 2008-03-25
dot icon12/07/2007
Total exemption full accounts made up to 2007-03-25
dot icon17/06/2007
Accounting reference date shortened from 31/05/07 to 25/03/07
dot icon25/05/2007
Annual return made up to 23/05/07
dot icon07/12/2006
New director appointed
dot icon23/05/2006
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Michael
Director
11/01/2022 - Present
2
Renard, Djamal Rodney
Director
07/03/2025 - Present
6
Creer, Paul Robin
Director
11/01/2022 - Present
4
Lesaux, Julia
Secretary
30/05/2023 - Present
-
Aird, Stephen Robert
Director
15/10/2006 - 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 9 CARLTON AVENUE RTM COMPANY LIMITED

9 CARLTON AVENUE RTM COMPANY LIMITED is an(a) Active company incorporated on 23/05/2006 with the registered office located at 23 Roper Close, Canterbury CT2 7EP. There are currently 5 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 9 CARLTON AVENUE RTM COMPANY LIMITED?

toggle

9 CARLTON AVENUE RTM COMPANY LIMITED is currently Active. It was registered on 23/05/2006 .

Where is 9 CARLTON AVENUE RTM COMPANY LIMITED located?

toggle

9 CARLTON AVENUE RTM COMPANY LIMITED is registered at 23 Roper Close, Canterbury CT2 7EP.

What does 9 CARLTON AVENUE RTM COMPANY LIMITED do?

toggle

9 CARLTON AVENUE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 CARLTON AVENUE RTM COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2026-03-25.