ABINGTON COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABINGTON COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05024183

Incorporation date

23/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2004)
dot icon27/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon20/08/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Notification of Kristian Alexander Sullivan as a person with significant control on 2019-12-16
dot icon18/12/2019
Change of details for Mr Andrew David Pendrigh as a person with significant control on 2019-12-16
dot icon18/12/2019
Appointment of Mr Kristian Alexander Sullivan as a director on 2019-12-16
dot icon26/06/2019
Registered office address changed from 3 -11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-26
dot icon25/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon25/01/2019
Appointment of Essex Properties Limited as a secretary on 2019-01-20
dot icon25/01/2019
Notification of Andrew Pendrigh as a person with significant control on 2019-01-20
dot icon25/01/2019
Withdrawal of a person with significant control statement on 2019-01-25
dot icon23/01/2019
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 3 -11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-01-23
dot icon24/12/2018
Termination of appointment of Michael John Simmons as a director on 2018-12-20
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon24/07/2018
Notification of a person with significant control statement
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Registered office address changed from Yhpm the Laindon Barn Dunton Road Basildon SS15 4DB England to 85 Great Portland Street First Floor London W1W 7LT on 2017-11-09
dot icon25/09/2017
Termination of appointment of James Robert Cooke as a secretary on 2017-09-22
dot icon25/09/2017
Cessation of James Robert Cooke as a person with significant control on 2017-09-22
dot icon01/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm the Laindon Barn Dunton Road Basildon SS15 4DB on 2016-12-06
dot icon11/04/2016
Appointment of Mr James Robert Cooke as a secretary on 2016-04-01
dot icon06/04/2016
Registered office address changed from Yhpm 187-189 Thorndon Avenue Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 2016-04-06
dot icon06/04/2016
Registered office address changed from 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ to Yhpm 187-189 Thorndon Avenue Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 2016-04-06
dot icon17/02/2016
Annual return made up to 2016-01-23 no member list
dot icon05/12/2015
Appointment of Mr Andrew David Pendrigh as a director on 2015-11-24
dot icon30/11/2015
Appointment of Mr Michael John Simmons as a director on 2015-11-24
dot icon27/11/2015
Termination of appointment of Gareth John Williams as a director on 2015-11-24
dot icon27/11/2015
Termination of appointment of John Arthur Cooper as a director on 2015-11-24
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Appointment of Mr Gareth John Williams as a director on 2015-10-25
dot icon02/09/2015
Termination of appointment of Gareth John Williams as a director on 2015-08-23
dot icon06/02/2015
Annual return made up to 2015-01-23 no member list
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/07/2014
Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL to 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ on 2014-07-31
dot icon27/01/2014
Annual return made up to 2014-01-23 no member list
dot icon27/01/2014
Termination of appointment of Lee Simm as a secretary
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-23 no member list
dot icon15/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2012
Annual return made up to 2012-01-23 no member list
dot icon01/02/2011
Annual return made up to 2011-01-23 no member list
dot icon01/02/2011
Termination of appointment of Claire Elkes as a director
dot icon05/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-23 no member list
dot icon26/01/2010
Director's details changed for John Arthur Cooper on 2010-01-23
dot icon26/01/2010
Director's details changed for Gareth John Williams on 2010-01-23
dot icon26/01/2010
Director's details changed for Claire Mary Elkes on 2010-01-23
dot icon26/01/2010
Secretary's details changed for Dr Lee Mark Simm on 2010-01-01
dot icon26/01/2010
Secretary's details changed for Dr Lee Mark Simm on 2010-01-01
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Memorandum and Articles of Association
dot icon18/06/2009
Resolutions
dot icon13/02/2009
Annual return made up to 23/01/09
dot icon13/02/2009
Registered office changed on 13/02/2009 from 101 collier row lane romford essex RM5 3HP
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Annual return made up to 23/01/08
dot icon15/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Annual return made up to 23/01/07
dot icon07/02/2007
Director resigned
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/07/2006
Secretary resigned
dot icon19/07/2006
Registered office changed on 19/07/06 from: 10 abington court hall lane upminster essex RM14 1BA
dot icon19/07/2006
New secretary appointed
dot icon16/02/2006
Annual return made up to 23/01/06
dot icon19/12/2005
Director's particulars changed
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Annual return made up to 23/01/05
dot icon06/09/2004
Director resigned
dot icon01/09/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon20/02/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon23/01/2004
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
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
0.00
-
0.00
-
-
2022
2
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Kristian
Director
16/12/2019 - Present
80
ESSEX PROPERTIES LIMITED
Corporate Secretary
20/01/2019 - Present
43
Sim, Anthony Edward
Director
23/01/2004 - 11/08/2004
4
Simmons, Michael John
Director
24/11/2015 - 20/12/2018
3
Pendrigh, Andrew David
Director
24/11/2015 - Present
2

Persons with Significant Control

3
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 ABINGTON COURT RTM COMPANY LIMITED

ABINGTON COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 23/01/2004 with the registered office located at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. There are currently 3 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 ABINGTON COURT RTM COMPANY LIMITED?

toggle

ABINGTON COURT RTM COMPANY LIMITED is currently Active. It was registered on 23/01/2004 .

Where is ABINGTON COURT RTM COMPANY LIMITED located?

toggle

ABINGTON COURT RTM COMPANY LIMITED is registered at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does ABINGTON COURT RTM COMPANY LIMITED do?

toggle

ABINGTON COURT RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABINGTON COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-03 with no updates.