9A DALLINGTON STREET RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

9A DALLINGTON STREET RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640214

Incorporation date

30/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon11/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon20/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Burlington Estates (London) Limited as a secretary on 2024-09-18
dot icon26/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon27/06/2024
Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to Queensway House 11 Queensway New Milton BH25 5NR on 2024-06-27
dot icon22/12/2023
Termination of appointment of Teresa Elizabeth Palmano as a director on 2023-12-14
dot icon22/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Termination of appointment of Catherine Eileen Callaghan as a director on 2022-01-06
dot icon15/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Appointment of Mr Daniel Byron York-Smith as a director on 2021-04-15
dot icon25/02/2021
Appointment of Mr Christopher Oliver Springham as a director on 2021-02-23
dot icon10/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon27/10/2020
Secretary's details changed for Burlington Estates (London) Limited on 2020-09-25
dot icon02/10/2020
Registered office address changed from 45 Maddox Street Mayfair London E17 3AP England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2020-10-02
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon07/11/2019
Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair London E17 3AP on 2019-11-07
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/11/2018
Secretary's details changed for Burlington Estates (London) Limited on 2018-11-29
dot icon24/07/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/10/2017
Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 2017-10-30
dot icon25/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon04/05/2017
Appointment of Burlington Estates (London) Limited as a secretary on 2017-04-28
dot icon03/05/2017
Registered office address changed from C/O Burlington Estates 15 Bolton Street Mayfair London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 2017-05-03
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-30 no member list
dot icon22/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon17/12/2014
Annual return made up to 2014-11-30 no member list
dot icon19/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon20/03/2014
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 2014-03-20
dot icon20/03/2014
Termination of appointment of James Thornton as a secretary
dot icon03/12/2013
Annual return made up to 2013-11-30 no member list
dot icon20/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-30 no member list
dot icon08/11/2012
Director's details changed for Teresa Elizabeth Palmano on 2012-11-06
dot icon08/11/2012
Director's details changed for Mr Martyn Lewis Emmerson on 2012-11-06
dot icon13/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/04/2012
Termination of appointment of Nicholas Gardner as a director
dot icon07/12/2011
Annual return made up to 2011-11-30 no member list
dot icon02/11/2011
Appointment of Catherine Eileen Callaghan as a director
dot icon04/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/01/2011
Annual return made up to 2010-11-30 no member list
dot icon18/01/2011
Secretary's details changed for James Douglas Thornton on 2010-11-30
dot icon02/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-30 no member list
dot icon30/11/2009
Director's details changed for Nicholas John Gardner on 2009-10-01
dot icon30/11/2009
Director's details changed for Teresa Elizabeth Palmano on 2009-10-01
dot icon29/10/2009
Appointment of Martyn Lewis Emmerson as a director
dot icon30/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon16/12/2008
Annual return made up to 30/11/08
dot icon16/12/2008
Location of register of members
dot icon08/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon06/12/2007
Annual return made up to 30/11/07
dot icon18/07/2007
Accounts for a dormant company made up to 2006-11-30
dot icon02/01/2007
Annual return made up to 30/11/06
dot icon30/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - Present
2975
BURLINGTON ESTATES (LONDON) LIMITED
Corporate Secretary
28/04/2017 - 18/09/2024
30
Callaghan, Catherine Eileen
Director
02/11/2011 - 06/01/2022
4
Emmerson, Martyn Lewis
Director
25/09/2009 - Present
25
Thornton, James Douglas
Secretary
30/11/2005 - 20/03/2014
38

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 9A DALLINGTON STREET RTM COMPANY LIMITED

9A DALLINGTON STREET RTM COMPANY LIMITED is an(a) Active company incorporated on 30/11/2005 with the registered office located at Queensway House, 11 Queensway, New Milton BH25 5NR. There are currently 4 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 9A DALLINGTON STREET RTM COMPANY LIMITED?

toggle

9A DALLINGTON STREET RTM COMPANY LIMITED is currently Active. It was registered on 30/11/2005 .

Where is 9A DALLINGTON STREET RTM COMPANY LIMITED located?

toggle

9A DALLINGTON STREET RTM COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton BH25 5NR.

What does 9A DALLINGTON STREET RTM COMPANY LIMITED do?

toggle

9A DALLINGTON STREET RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9A DALLINGTON STREET RTM COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.