ANCHORAGE COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANCHORAGE COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07719963

Incorporation date

27/07/2011

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Parsonage Business Centre, Church Street, Ticehurst TN5 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2011)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon10/10/2025
Termination of appointment of Gordon James White as a director on 2025-10-10
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon02/06/2025
Appointment of Gerald Edward Smith as a director on 2025-05-30
dot icon28/02/2025
Appointment of Jeanette Inwood as a director on 2025-02-28
dot icon03/12/2024
Termination of appointment of Donna Maria Caroline Merrifield as a director on 2024-12-01
dot icon29/10/2024
Termination of appointment of Dennis Hubert Scammell as a director on 2024-10-11
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon30/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon29/02/2024
Appointment of Donna Maria Caroline Merrifield as a director on 2024-02-28
dot icon09/01/2024
Termination of appointment of Geoff Schofield as a director on 2023-12-14
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon16/06/2023
Appointment of Mr Dennis Hubert Scammell as a director on 2023-06-16
dot icon13/06/2023
Termination of appointment of Donald George William Cripps as a director on 2023-06-11
dot icon21/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon03/03/2023
Appointment of Mr Geoff Schofield as a director on 2023-02-23
dot icon01/02/2023
Termination of appointment of Roy Edward Myers as a director on 2023-01-28
dot icon04/01/2023
Termination of appointment of John Philip Wilson as a director on 2022-12-22
dot icon05/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon11/03/2022
Appointment of Mr Rodney Starr as a director on 2022-03-08
dot icon11/03/2022
Appointment of Mr Roy Edward Myers as a director on 2022-03-08
dot icon11/03/2022
Termination of appointment of Michael James White as a director on 2022-03-08
dot icon09/09/2021
Appointment of Mr Michael James White as a director on 2021-09-03
dot icon19/08/2021
Appointment of Mrs Jacqueline Eunice Starr as a director on 2021-08-18
dot icon18/08/2021
Appointment of Mr John Philip Wilson as a director on 2021-08-14
dot icon18/08/2021
Termination of appointment of Irene Ellen Quinn as a director on 2021-08-14
dot icon18/08/2021
Termination of appointment of Jennifer Furniss as a director on 2021-08-14
dot icon18/08/2021
Termination of appointment of Peter Victor Dear as a director on 2021-08-14
dot icon30/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon30/07/2021
Termination of appointment of Gorden White as a director on 2021-07-30
dot icon30/07/2021
Appointment of Mr Gordon James White as a director on 2021-07-30
dot icon30/07/2021
Appointment of Mrs Irene Ellen Quinn as a director on 2021-07-30
dot icon30/07/2021
Termination of appointment of Derek Eaves as a director on 2021-07-30
dot icon26/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon14/04/2021
Termination of appointment of Ronald Jones as a director on 2021-04-14
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon09/08/2019
Director's details changed for Ms Jenny Furness on 2019-08-08
dot icon01/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon01/08/2019
Appointment of Ms Jenny Furness as a director on 2019-08-01
dot icon01/08/2019
Appointment of Mr Gorden White as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Margaret Lily Thompson as a director on 2019-06-08
dot icon08/03/2019
Appointment of Mr Peter Victor Dear as a director on 2019-03-07
dot icon18/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon10/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon10/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/10/2017
Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 2017-10-20
dot icon20/10/2017
Secretary's details changed for Rtmf Services Limited on 2017-10-10
dot icon03/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon04/08/2016
Termination of appointment of Michael John Doyle as a director on 2016-08-04
dot icon27/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon02/03/2016
Appointment of Mr Donald George William Cripps as a director on 2016-03-01
dot icon02/03/2016
Termination of appointment of Geoffrey Stafford as a director on 2016-03-01
dot icon02/03/2016
Termination of appointment of Trudy Barbara Bishop as a director on 2016-03-01
dot icon02/03/2016
Secretary's details changed for Rtmf Services Limited on 2016-03-01
dot icon10/12/2015
Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 2015-12-10
dot icon04/11/2015
Appointment of Mr Michael John Doyle as a director on 2015-10-29
dot icon04/11/2015
Termination of appointment of Peter Victor Dear as a director on 2015-10-29
dot icon04/11/2015
Appointment of Mr Geoffrey Stafford as a director on 2015-10-29
dot icon29/07/2015
Annual return made up to 2015-07-27 no member list
dot icon19/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon19/03/2015
Termination of appointment of Ann Olive Mary Webb as a director on 2015-03-19
dot icon19/03/2015
Termination of appointment of June Frances Pamplin as a director on 2015-03-19
dot icon19/03/2015
Termination of appointment of Jean Longley as a director on 2015-03-19
dot icon19/03/2015
Termination of appointment of Donald George William Cripps as a director on 2015-03-19
dot icon29/07/2014
Annual return made up to 2014-07-27 no member list
dot icon27/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-27 no member list
dot icon05/08/2013
Director's details changed for Trudy Barbara Bishop on 2013-08-05
dot icon25/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon20/01/2013
Registered office address changed from C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 2013-01-20
dot icon20/01/2013
Appointment of Mrs Ann Olive Mary Webb as a director
dot icon16/11/2012
Termination of appointment of Jennifer Cooper as a director
dot icon16/11/2012
Appointment of Rtmf Services Limited as a secretary
dot icon16/11/2012
Termination of appointment of The Right to Manage Federation Limited as a secretary
dot icon15/11/2012
Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 2012-11-15
dot icon10/08/2012
Appointment of Mr Peter Victor Dear as a director
dot icon10/08/2012
Appointment of Mrs Margaret Lily Thompson as a director
dot icon10/08/2012
Appointment of Mrs June Frances Pamplin as a director
dot icon10/08/2012
Appointment of Mr Ronald Jones as a director
dot icon06/08/2012
Annual return made up to 2012-07-27 no member list
dot icon03/08/2012
Termination of appointment of James Sadler as a director
dot icon14/02/2012
Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2012-02-14
dot icon14/02/2012
Secretary's details changed for The Right to Manage Federation Limited on 2012-02-14
dot icon27/07/2011
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
31/07/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
-
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RTMF SERVICES LTD
Corporate Secretary
16/11/2012 - Present
118
THE RIGHT TO MANAGE FEDERATION LIMITED
Corporate Secretary
27/07/2011 - 16/11/2012
35
Webb, Ann Olive Mary
Director
17/01/2013 - 19/03/2015
1
Bishop, Trudy Barbara
Director
27/07/2011 - 01/03/2016
1
Cripps, Donald George William
Director
27/07/2011 - 19/03/2015
-

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 ANCHORAGE COURT RTM COMPANY LIMITED

ANCHORAGE COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 27/07/2011 with the registered office located at Unit 1 Parsonage Business Centre, Church Street, Ticehurst TN5 7DL. 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 ANCHORAGE COURT RTM COMPANY LIMITED?

toggle

ANCHORAGE COURT RTM COMPANY LIMITED is currently Active. It was registered on 27/07/2011 .

Where is ANCHORAGE COURT RTM COMPANY LIMITED located?

toggle

ANCHORAGE COURT RTM COMPANY LIMITED is registered at Unit 1 Parsonage Business Centre, Church Street, Ticehurst TN5 7DL.

What does ANCHORAGE COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-07-31.