ANGEL COURT RMC LIMITED

Register to unlock more data on OkredoRegister

ANGEL COURT RMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05938521

Incorporation date

18/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon15/04/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-07-01
dot icon15/04/2026
Registered office address changed from 4 Angel Court High Street Theale Reading Berkshire RG7 5JZ England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-04-15
dot icon17/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/05/2025
Director's details changed for Mr Leigh Spencer Blyth on 2025-04-30
dot icon27/04/2025
Appointment of Mr Nicholas John Hale as a director on 2025-04-23
dot icon25/04/2025
Termination of appointment of Zara Bennett as a director on 2025-04-23
dot icon25/04/2025
Registered office address changed from 3 Angel Court High Street Theale Reading RG7 5JZ England to 4 Angel Court High Street Theale Reading Berkshire RG7 5JZ on 2025-04-25
dot icon19/09/2024
Director's details changed for Miss Zara Bennett on 2024-06-07
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/04/2024
Appointment of Miss Naomi Herring as a director on 2024-04-22
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon10/09/2022
Notification of a person with significant control statement
dot icon10/09/2022
Registered office address changed from Sansome and George Knowsley Road Tilehurst Reading RG31 6FA England to 3 Angel Court High Street Theale Reading RG7 5JZ on 2022-09-10
dot icon24/06/2022
Termination of appointment of Sansome & George as a secretary on 2022-06-24
dot icon24/06/2022
Cessation of Nicole Alison Knight as a person with significant control on 2022-06-24
dot icon02/03/2022
Micro company accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-09-30
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/09/2019
Registered office address changed from Neville Turner High Street Pangbourne Reading RG8 7AB England to Sansome and George Knowsley Road Tilehurst Reading RG31 6FA on 2019-09-05
dot icon25/10/2018
Appointment of Mr Leigh Spencer Blyth as a director on 2018-10-25
dot icon25/10/2018
Appointment of Miss Zara Bennett as a director on 2018-10-25
dot icon24/10/2018
Termination of appointment of David Kerr Dickson as a director on 2018-10-24
dot icon17/10/2018
Micro company accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon14/08/2018
Notification of Nicole Alison Knight as a person with significant control on 2018-07-01
dot icon17/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon17/10/2017
Micro company accounts made up to 2017-09-30
dot icon17/07/2017
Secretary's details changed for Sansome & Geroge on 2017-07-17
dot icon17/07/2017
Micro company accounts made up to 2016-09-30
dot icon14/07/2017
Cessation of Nicola Alder as a person with significant control on 2017-07-13
dot icon15/12/2016
Appointment of Mr David Kerr Dickson as a director on 2016-12-15
dot icon13/12/2016
Termination of appointment of Caroline Anne Klenk as a director on 2016-12-13
dot icon22/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon05/10/2016
Registered office address changed from Neville Turner High Street Pangbourne Reading RG8 7AB England to Neville Turner High Street Pangbourne Reading RG8 7AB on 2016-10-05
dot icon05/10/2016
Registered office address changed from John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Neville Turner High Street Pangbourne Reading RG8 7AB on 2016-10-05
dot icon28/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/04/2016
Previous accounting period extended from 2015-09-18 to 2015-09-30
dot icon27/04/2016
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2016-04-01
dot icon27/04/2016
Appointment of Sansome & Geroge as a secretary on 2016-04-01
dot icon18/09/2015
Annual return made up to 2015-09-18 no member list
dot icon10/12/2014
Total exemption full accounts made up to 2014-09-18
dot icon18/09/2014
Annual return made up to 2014-09-18 no member list
dot icon08/07/2014
Appointment of Dr Caroline Anne Klenk as a director
dot icon17/06/2014
Registered office address changed from 4 Angel Court High Street Theale Berks RG7 5JZ on 2014-06-17
dot icon16/06/2014
Termination of appointment of Rosemary Ambrose as a secretary
dot icon16/06/2014
Appointment of Mortimer Secretaries Limited as a secretary
dot icon26/11/2013
Total exemption full accounts made up to 2013-09-18
dot icon28/09/2013
Annual return made up to 2013-09-18 no member list
dot icon04/12/2012
Total exemption full accounts made up to 2012-09-18
dot icon01/10/2012
Annual return made up to 2012-09-18 no member list
dot icon17/11/2011
Total exemption full accounts made up to 2011-09-18
dot icon03/10/2011
Annual return made up to 2011-09-18 no member list
dot icon22/12/2010
Total exemption full accounts made up to 2010-09-18
dot icon30/09/2010
Annual return made up to 2010-09-18 no member list
dot icon29/09/2010
Director's details changed for Christine Julia Greenhalf on 2010-09-18
dot icon30/12/2009
Total exemption full accounts made up to 2009-09-18
dot icon21/09/2009
Annual return made up to 18/09/09
dot icon12/02/2009
Total exemption full accounts made up to 2008-09-18
dot icon25/09/2008
Annual return made up to 18/09/08
dot icon25/09/2008
Secretary appointed mrs rosemary pauline ambrose
dot icon25/09/2008
Appointment terminated secretary terence powell
dot icon25/09/2008
Appointment terminated director terence powell
dot icon23/12/2007
New director appointed
dot icon12/12/2007
Total exemption full accounts made up to 2007-09-18
dot icon12/12/2007
Accounting reference date shortened from 30/09/07 to 18/09/07
dot icon10/12/2007
Registered office changed on 10/12/07 from: hilliard house lester way wallingford oxon OX10 9TA
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary resigned;director resigned
dot icon10/12/2007
New secretary appointed;new director appointed
dot icon03/10/2007
Annual return made up to 18/09/07
dot icon26/09/2007
Registered office changed on 26/09/07 from: 2 wychwood close benson wallingford oxfordshire OX10 6LW
dot icon02/11/2006
Registered office changed on 02/11/06 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New secretary appointed;new director appointed
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon18/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.98K
-
0.00
-
-
2022
0
19.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Terence
Secretary
18/09/2006 - 05/12/2007
6
Powell, Terence
Director
18/09/2006 - 05/12/2007
7
Klenk, Caroline Anne, Dr
Director
10/06/2014 - 13/12/2016
-
Ambrose, Rosemary Pauline
Director
05/12/2007 - 05/12/2007
-
Dwyer, Daniel John
Director
18/09/2006 - 18/09/2006
2379

Persons with Significant Control

2
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 ANGEL COURT RMC LIMITED

ANGEL COURT RMC LIMITED is an(a) Active company incorporated on 18/09/2006 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 ANGEL COURT RMC LIMITED?

toggle

ANGEL COURT RMC LIMITED is currently Active. It was registered on 18/09/2006 .

Where is ANGEL COURT RMC LIMITED located?

toggle

ANGEL COURT RMC LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ANGEL COURT RMC LIMITED do?

toggle

ANGEL COURT RMC LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANGEL COURT RMC LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-07-01.