ARCADIA COURT 2 RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARCADIA COURT 2 RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10098778

Incorporation date

02/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2016)
dot icon05/03/2026
-
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon07/10/2025
Micro company accounts made up to 2025-04-30
dot icon26/08/2025
Termination of appointment of David Michael Stubbs as a director on 2025-08-26
dot icon26/06/2025
Appointment of Mr Christopher Joseph Drake as a director on 2025-06-26
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon08/10/2024
Micro company accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon26/01/2024
Director's details changed for Mr Simon Andrew Currie on 2024-01-26
dot icon26/01/2024
Director's details changed for Dr Rebecca Daw on 2024-01-26
dot icon26/01/2024
Director's details changed for Mrs Lucinda Harriet De Jasay on 2024-01-26
dot icon26/01/2024
Director's details changed for Nicola Jane Alison Mcclean on 2024-01-26
dot icon26/01/2024
Director's details changed for Dr David Stubbs on 2024-01-26
dot icon11/11/2023
Micro company accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-04-30
dot icon14/09/2020
Termination of appointment of Zoe Rebecca Pye as a director on 2020-08-26
dot icon17/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/01/2019
Registered office address changed from 2 Devonshire Square London EC2M 4UJ England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-01-14
dot icon14/01/2019
Appointment of Epmg Legal Limited as a secretary on 2019-01-11
dot icon24/12/2018
Termination of appointment of Crabtree Pm Limited as a secretary on 2018-12-24
dot icon24/12/2018
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 2 Devonshire Square London EC2M 4UJ on 2018-12-24
dot icon27/11/2018
Appointment of Mr Simon Andrew Currie as a director on 2018-11-27
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon28/07/2017
Termination of appointment of Marc Alexis Smith as a director on 2017-07-28
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon17/03/2017
Appointment of Mr Marc Alexis Smith as a director on 2017-03-17
dot icon14/03/2017
Appointment of Dr David Stubbs as a director on 2017-03-14
dot icon18/01/2017
Appointment of Ms Zoe Rebecca Pye as a director on 2017-01-13
dot icon16/01/2017
Director's details changed for Mrs Lucinda Harriet De Jasay on 2017-01-13
dot icon16/01/2017
Director's details changed for Margaret Ann Jarman on 2017-01-13
dot icon16/01/2017
Director's details changed for Reza Khan on 2017-01-13
dot icon16/01/2017
Director's details changed for Mr Simon Graham Moore on 2017-01-13
dot icon16/01/2017
Director's details changed for Dr Rebecca Daw on 2017-01-13
dot icon16/01/2017
Director's details changed for Nicola Jane Alison Mcclean on 2017-01-13
dot icon02/04/2016
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
30/04/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
02/04/2016 - 24/12/2018
292
EPMG LEGAL LIMITED
Corporate Secretary
11/01/2019 - Present
458
Moore, Simon Graham
Director
02/04/2016 - Present
4
Drake, Christopher Joseph
Director
26/06/2025 - Present
5
De Jasay, Lucinda Harriet
Director
02/04/2016 - Present
2

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 ARCADIA COURT 2 RTM COMPANY LIMITED

ARCADIA COURT 2 RTM COMPANY LIMITED is an(a) Active company incorporated on 02/04/2016 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 9 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 ARCADIA COURT 2 RTM COMPANY LIMITED?

toggle

ARCADIA COURT 2 RTM COMPANY LIMITED is currently Active. It was registered on 02/04/2016 .

Where is ARCADIA COURT 2 RTM COMPANY LIMITED located?

toggle

ARCADIA COURT 2 RTM COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does ARCADIA COURT 2 RTM COMPANY LIMITED do?

toggle

ARCADIA COURT 2 RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARCADIA COURT 2 RTM COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: undefined.