ADMIRAL VIEW RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL VIEW RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06597607

Incorporation date

20/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 195-199 Ansdell Road, Blackpool, Lancs, Lancs FY1 6PECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon15/01/2025
Appointment of Mr Alan Parker as a director on 2024-12-02
dot icon14/01/2025
Appointment of Mr John Richard Park as a director on 2024-12-02
dot icon14/01/2025
Appointment of Mr Christopher James Blackwell as a director on 2024-12-02
dot icon07/01/2025
Appointment of Miss Julia Stott as a director on 2024-12-02
dot icon10/12/2024
Termination of appointment of Anthony Michael Byrne as a director on 2024-12-02
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/08/2024
Termination of appointment of Alison Ives as a director on 2024-08-13
dot icon26/06/2024
Appointment of Ms Fiona Guernaoui as a director on 2024-04-09
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon06/11/2023
Appointment of Mr Michael John Laycock as a director on 2023-09-28
dot icon29/09/2023
Termination of appointment of Graham Ronald Read as a director on 2023-09-28
dot icon29/09/2023
Termination of appointment of David Andrew Scott as a director on 2023-09-29
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon31/05/2023
Director's details changed for Miss Alison Sayer on 2023-05-05
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon19/05/2023
Termination of appointment of Dugald Mclachlan as a director on 2022-11-10
dot icon15/01/2023
Appointment of Miss Alison Sayer as a director on 2022-11-10
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon09/02/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon01/06/2021
Termination of appointment of Thomas Martin as a director on 2020-08-10
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon09/02/2021
Termination of appointment of Steven Pandolfo as a director on 2021-01-29
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/01/2020
Appointment of Generations Property Management as a secretary on 2019-11-24
dot icon13/01/2020
Registered office address changed from , Generations Property Management 195-199, Ansdell Road, Blackpool, Lancashire, FY1 6PE, United Kingdom to First Floor 195-199 Ansdell Road Blackpool Lancs Lancs FY1 6PE on 2020-01-13
dot icon10/01/2020
Director's details changed for Mr Thomas Martin on 2020-01-10
dot icon10/01/2020
Director's details changed for Mr Dugald Mclachlan on 2020-01-10
dot icon10/01/2020
Director's details changed for Mr Anthony Michael Byrne on 2020-01-10
dot icon10/01/2020
Director's details changed for Mr David Andrew Scott on 2020-01-10
dot icon10/01/2020
Director's details changed for Mr Steven Pandolfo on 2020-01-10
dot icon10/01/2020
Director's details changed for Mr Graham Ronald Read on 2020-01-10
dot icon10/01/2020
Director's details changed for Mr Matthew Charles Meehan on 2020-01-10
dot icon10/01/2020
Director's details changed for Ms Julia Helen Jones on 2020-01-10
dot icon07/01/2020
Registered office address changed from , 29 st Annes Road West Lytham St Annes, Lancashire, FY8 1SB, United Kingdom to First Floor 195-199 Ansdell Road Blackpool Lancs Lancs FY1 6PE on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr David Andrew Scott on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Anthony Michael Byrne on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr David Andrew Scott on 2020-01-07
dot icon07/01/2020
Director's details changed for Ms Julia Helen Jones on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Dugald Mclachlan on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Matthew Charles Meehan on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Thomas Martin on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Thomas Martin on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Steven Pandolfo on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Graham Ronald Read on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Matthew Charles Meehan on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Steven Pandolfo on 2020-01-07
dot icon25/11/2019
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2019-11-23
dot icon27/09/2019
Termination of appointment of Amy Charlotte Smyth as a director on 2019-08-06
dot icon29/08/2019
Appointment of Mr Dugald Mclachlan as a director on 2019-06-25
dot icon29/08/2019
Appointment of Ms Julia Helen Jones as a director on 2019-06-25
dot icon29/08/2019
Appointment of Mr Graham Ronald Read as a director on 2019-06-25
dot icon23/07/2019
Appointment of Mr Thomas Martin as a director on 2019-06-25
dot icon23/07/2019
Appointment of Mr David Andrew Scott as a director on 2019-06-25
dot icon23/07/2019
Appointment of Mr Steven Pandolfo as a director on 2019-06-25
dot icon12/06/2019
Termination of appointment of Richard David Melia as a director on 2019-06-05
dot icon29/05/2019
Termination of appointment of Maria Annuniciata Carr as a director on 2019-05-27
dot icon23/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon15/04/2019
Appointment of Mr Matthew Charles Meehan as a director on 2019-04-15
dot icon19/02/2019
Appointment of Mr Anthony Michael Byrne as a director on 2019-02-11
dot icon05/02/2019
Appointment of Ms Maria Annuniciata Carr as a director on 2019-02-05
dot icon28/01/2019
Termination of appointment of Deborah Gallagher as a director on 2019-01-28
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/09/2018
Termination of appointment of David Andrew Scott as a director on 2018-09-10
dot icon06/08/2018
Termination of appointment of Maria Annuniciata Carr as a director on 2018-08-06
dot icon03/08/2018
Termination of appointment of Helen Patricia Meehan as a director on 2018-07-30
dot icon02/08/2018
Termination of appointment of Helen Jones as a director on 2018-08-02
dot icon04/06/2018
Termination of appointment of Belinda Betts as a director on 2018-03-18
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon14/05/2018
Termination of appointment of Peter Bennett as a director on 2018-03-15
dot icon11/05/2018
Termination of appointment of Derek George Hayes as a director on 2018-05-11
dot icon06/04/2018
Director's details changed for Mr David Andrew Scott on 2018-04-06
dot icon06/04/2018
Appointment of Mr David Andrew Scott as a director on 2018-03-06
dot icon12/12/2017
Appointment of Ms Maria Annuniciata Carr as a director on 2017-11-06
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon19/10/2017
Registered office address changed from , 50 Wood Street, Lytham St. Annes, FY8 1QG, England to First Floor 195-199 Ansdell Road Blackpool Lancs Lancs FY1 6PE on 2017-10-19
dot icon04/09/2017
Registered office address changed from , 17 Wood Street, Lytham St. Annes, FY8 1QG, England to First Floor 195-199 Ansdell Road Blackpool Lancs Lancs FY1 6PE on 2017-09-04
dot icon01/09/2017
Registered office address changed from , 2 Brent Moor Road, Bramhall, Stockport, Cheshire, SK7 3PT, England to First Floor 195-199 Ansdell Road Blackpool Lancs Lancs FY1 6PE on 2017-09-01
dot icon01/09/2017
Appointment of Homestead Consultancy Services Limited as a secretary on 2017-09-01
dot icon20/07/2017
Appointment of Mr Richard David Melia as a director on 2017-07-18
dot icon20/07/2017
Appointment of Ms Deborah Gallagher as a director on 2017-07-18
dot icon20/07/2017
Appointment of Dr Helen Patricia Meehan as a director on 2017-07-18
dot icon20/07/2017
Appointment of Mr Peter Bennett as a director on 2017-07-18
dot icon20/07/2017
Appointment of Ms Belinda Betts as a director on 2017-07-18
dot icon20/07/2017
Appointment of Ms Amy Charlotte Smyth as a director on 2017-07-18
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon07/04/2017
Appointment of Ms Helen Jones as a director on 2017-04-05
dot icon07/04/2017
Termination of appointment of John Charles Hardy as a director on 2017-03-31
dot icon16/03/2017
Termination of appointment of Alun Williams as a director on 2017-03-14
dot icon16/03/2017
Termination of appointment of John Anthony Smart as a director on 2017-03-14
dot icon16/03/2017
Termination of appointment of Frank Marsden as a director on 2017-03-14
dot icon16/03/2017
Termination of appointment of Deborah Ann Crook as a director on 2017-03-14
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/06/2016
Annual return made up to 2016-05-20 no member list
dot icon21/06/2016
Registered office address changed from , the White House, 6 Queens Square, Poulton-Le-Fylde, Lancashire, FY6 7BN to First Floor 195-199 Ansdell Road Blackpool Lancs Lancs FY1 6PE on 2016-06-21
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-05-20 no member list
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-05-20 no member list
dot icon07/05/2014
Appointment of Mr Alun Williams as a director
dot icon06/05/2014
Termination of appointment of Michael Burke as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/07/2013
Appointment of Mrs Deborah Ann Crook as a director
dot icon26/07/2013
Appointment of Mr John Anthony Smart as a director
dot icon26/07/2013
Appointment of Mr Michael Burke as a director
dot icon26/07/2013
Appointment of Mr Frank Marsden as a director
dot icon25/07/2013
Termination of appointment of John Hardy as a secretary
dot icon03/06/2013
Annual return made up to 2013-05-20 no member list
dot icon03/06/2013
Termination of appointment of Kathryn Talboys as a director
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/10/2012
Registered office address changed from , Carter House Aldon Road, Poulton Business Park, Poulton-Le-Fylde, Lancashire, FY6 8JL, England on 2012-10-09
dot icon09/10/2012
Appointment of Dr Derek George Hayes as a director
dot icon06/06/2012
Annual return made up to 2012-05-20 no member list
dot icon11/05/2012
Appointment of Miss Kathryn Jane Talboys as a director
dot icon11/05/2012
Termination of appointment of Pamela Ingleson as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/06/2011
Annual return made up to 2011-05-20 no member list
dot icon01/12/2010
Appointment of Mr. John Charles Hardy as a secretary
dot icon01/12/2010
Appointment of Mr. John Charles Hardy as a director
dot icon30/11/2010
Termination of appointment of Michael Burke as a director
dot icon30/11/2010
Termination of appointment of Michael Burke as a secretary
dot icon29/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/08/2010
Previous accounting period shortened from 2010-05-31 to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-05-20 no member list
dot icon16/06/2010
Director's details changed for Pamela Ingleson on 2010-05-20
dot icon16/06/2010
Director's details changed for Michael Burke on 2010-05-20
dot icon28/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon14/08/2009
Registered office changed on 14/08/2009 from, 31 admiral view 162 queens promenade, blackpool, lancashire, FY2 9GN
dot icon03/07/2009
Annual return made up to 20/05/09
dot icon03/07/2009
Appointment terminated director rtm nominee directors LIMITED
dot icon03/07/2009
Appointment terminated director penny harrington
dot icon03/07/2009
Appointment terminated director philip higgs
dot icon09/05/2009
Appointment terminate, director and secretary mike rossi logged form
dot icon09/05/2009
Director appointed pamela ingleson
dot icon09/05/2009
Director and secretary appointed michael burke
dot icon09/05/2009
Registered office changed on 09/05/2009 from, c/o canonbury management blackwell house, guildhall yard, london, EC2V 5AE
dot icon13/08/2008
Secretary appointed mike rossi
dot icon13/08/2008
Director appointed penny harrington
dot icon13/08/2008
Registered office changed on 13/08/2008 from, blackwell house guildhall yard, london, uk, EC2V 5AE
dot icon12/08/2008
Appointment terminated director rtm secretarial LIMITED
dot icon12/08/2008
Appointment terminated secretary rtm secretarial LIMITED
dot icon20/05/2008
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
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
0.00
-
-
2022
0
0.00
-
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
Guernaoui, Fiona
Director
09/04/2024 - Present
2
Scott, David Andrew
Director
25/06/2019 - 29/09/2023
4
Stott, Julia
Director
02/12/2024 - Present
2
Mclachlan, Dugald
Director
25/06/2019 - 10/11/2022
7
Parker, Alan
Director
02/12/2024 - Present
5

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 ADMIRAL VIEW RTM COMPANY LIMITED

ADMIRAL VIEW RTM COMPANY LIMITED is an(a) Active company incorporated on 20/05/2008 with the registered office located at First Floor 195-199 Ansdell Road, Blackpool, Lancs, Lancs FY1 6PE. There are currently 8 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 ADMIRAL VIEW RTM COMPANY LIMITED?

toggle

ADMIRAL VIEW RTM COMPANY LIMITED is currently Active. It was registered on 20/05/2008 .

Where is ADMIRAL VIEW RTM COMPANY LIMITED located?

toggle

ADMIRAL VIEW RTM COMPANY LIMITED is registered at First Floor 195-199 Ansdell Road, Blackpool, Lancs, Lancs FY1 6PE.

What does ADMIRAL VIEW RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for ADMIRAL VIEW RTM COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.