ARCADIA COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARCADIA COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07488755

Incorporation date

11/01/2011

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 11/01/2011)
dot icon22/01/2026
Termination of appointment of Daniel Regester as a director on 2026-01-21
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/08/2025
Termination of appointment of David Michael Stubbs as a director on 2025-08-26
dot icon02/07/2025
Micro company accounts made up to 2025-01-31
dot icon26/06/2025
Appointment of Mr Christopher Joseph Drake as a director on 2025-06-26
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon11/06/2024
Micro company accounts made up to 2024-01-31
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 Dr David Stubbs on 2024-01-26
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon15/08/2023
Micro company accounts made up to 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon11/11/2022
Appointment of Mr Daniel Regester as a director on 2022-11-10
dot icon22/08/2022
Micro company accounts made up to 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon16/08/2021
Micro company accounts made up to 2021-01-31
dot icon21/01/2021
Director's details changed for Dr David Stubbs on 2021-01-21
dot icon21/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-01-31
dot icon14/09/2020
Termination of appointment of Zoe Rebecca Pye as a director on 2020-08-26
dot icon21/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon12/02/2019
Appointment of Epmg Legal Limited as a secretary on 2019-01-22
dot icon12/02/2019
Registered office address changed from 2 Devonshire Square London EC2M 4UJ England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-02-12
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 England 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 icon26/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon28/07/2017
Termination of appointment of Marc Alexis Smith as a director on 2017-07-28
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 icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon16/01/2017
Appointment of Ms Zoe Rebecca Pye as a director on 2017-01-13
dot icon16/01/2017
Appointment of Crabtree Pm Limited as a secretary on 2016-01-13
dot icon16/01/2017
Director's details changed for Mrs Ann Margaret Jarman on 2017-01-13
dot icon16/01/2017
Director's details changed for Mr Reza Kahn on 2017-01-13
dot icon16/01/2017
Director's details changed for Mr Simon Graham Moore on 2017-01-16
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 Mrs Lucinda Harriet De Jasay on 2017-01-13
dot icon16/01/2017
Director's details changed for Mrs Nicola Jane Mcclean on 2017-01-13
dot icon16/01/2017
Registered office address changed from 298 Regents Park Road Regents Park Road London N3 2UU to Marlborough House 298 Regents Park Road London N3 2UU on 2017-01-16
dot icon10/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/01/2016
Resolutions
dot icon15/01/2016
Annual return made up to 2016-01-11 no member list
dot icon04/12/2015
Accounts for a dormant company made up to 2015-01-31
dot icon29/09/2015
Termination of appointment of Blocnet Ltd as a secretary on 2015-09-29
dot icon29/09/2015
Registered office address changed from , Suite 61 95 Wilton Road, London, SW1V 1BZ to 298 Regents Park Road Regents Park Road London N3 2UU on 2015-09-29
dot icon29/01/2015
Annual return made up to 2015-01-11 no member list
dot icon16/12/2014
Accounts for a dormant company made up to 2014-01-31
dot icon11/07/2014
Resolutions
dot icon07/02/2014
Annual return made up to 2014-01-11 no member list
dot icon07/02/2014
Registered office address changed from , the Granary High Street, Turvey, Bedfordshire, MK43 8DB, United Kingdom on 2014-02-07
dot icon08/11/2013
Memorandum and Articles of Association
dot icon30/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon16/10/2013
Appointment of Mr Reza Kahn as a director
dot icon16/10/2013
Appointment of Mrs Ann Margaret Jarman as a director
dot icon16/10/2013
Appointment of Mrs Nicola Jane Mcclean as a director
dot icon16/10/2013
Termination of appointment of Thomas Teixeira as a director
dot icon08/10/2013
Resolutions
dot icon27/06/2013
Resolutions
dot icon05/02/2013
Annual return made up to 2013-01-11 no member list
dot icon29/10/2012
Termination of appointment of Cinzia Haycock as a director
dot icon10/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon20/06/2012
Termination of appointment of Benjamin Hanson as a director
dot icon11/05/2012
Appointment of Mr Thomas Andre Lear Teixeira as a director
dot icon22/02/2012
Annual return made up to 2012-01-11 no member list
dot icon18/04/2011
Appointment of Ms Cinzia Haycock as a director
dot icon18/04/2011
Appointment of Blocnet Ltd as a secretary
dot icon18/04/2011
Termination of appointment of Robert Suvan as a director
dot icon11/02/2011
Appointment of Lucinda Harriet De Jasay as a director
dot icon11/02/2011
Appointment of Dr Benjamin Mark Hanson as a director
dot icon11/02/2011
Appointment of Dr Rebecca Daw as a director
dot icon11/02/2011
Appointment of Simon Graham Moore as a director
dot icon11/02/2011
Appointment of Robert Suvan as a director
dot icon11/01/2011
Termination of appointment of Graham Cowan as a director
dot icon11/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
22/01/2019 - Present
458
Cowan, Graham Michael
Director
11/01/2011 - 11/01/2011
7050
CRABTREE PM LIMITED
Corporate Secretary
13/01/2016 - 24/12/2018
5
BLOCNET LTD
Corporate Secretary
18/03/2011 - 29/09/2015
10
Jarman, Ann Margaret
Director
20/02/2012 - Present
1

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 RTM COMPANY LIMITED

ARCADIA COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 11/01/2011 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 RTM COMPANY LIMITED?

toggle

ARCADIA COURT RTM COMPANY LIMITED is currently Active. It was registered on 11/01/2011 .

Where is ARCADIA COURT RTM COMPANY LIMITED located?

toggle

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

What does ARCADIA COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 22/01/2026: Termination of appointment of Daniel Regester as a director on 2026-01-21.