ARGYLL COURT RTM LIMITED

Register to unlock more data on OkredoRegister

ARGYLL COURT RTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07358337

Incorporation date

26/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2010)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/01/2026
Director's details changed for Neil Paul Crowe on 2026-01-02
dot icon20/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon08/05/2024
Resolutions
dot icon29/04/2024
Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19
dot icon29/04/2024
Appointment of Mr Paul Frederick Noble as a director on 2024-04-19
dot icon29/04/2024
Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19
dot icon29/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Director's details changed for Mr Jonathan Martin Edwards on 2024-01-11
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Secretary's details changed for Cosec Management Services on 2023-03-14
dot icon07/10/2022
Director's details changed for Mr Jonathan Martin Edwards on 2022-10-07
dot icon07/10/2022
Director's details changed for Mr Jonathan Martin Edwards on 2022-10-07
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon02/06/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon02/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon25/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-22
dot icon28/08/2015
Annual return made up to 2015-08-26 no member list
dot icon19/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-26 no member list
dot icon24/01/2014
Termination of appointment of Dean White as a director
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-08-26 no member list
dot icon31/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-26 no member list
dot icon29/08/2012
Secretary's details changed for Cosec Management Services on 2012-08-29
dot icon17/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon30/03/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon19/09/2011
Annual return made up to 2011-08-26
dot icon05/11/2010
Appointment of Neil Paul Crowe as a director
dot icon05/11/2010
Appointment of Dean Michael White as a director
dot icon26/08/2010
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
13/01/2027
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
-
-
2022
0
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
26/08/2010 - Present
987
Mr Jonathan Martin Edwards
Director
26/08/2010 - 19/04/2024
559
Crowe, Neil Paul
Director
01/11/2010 - Present
5
Hillary, Leslie Tyrone James
Director
19/04/2024 - Present
357
White, Dean Michael
Director
22/10/2010 - 22/01/2014
-

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 ARGYLL COURT RTM LIMITED

ARGYLL COURT RTM LIMITED is an(a) Active company incorporated on 26/08/2010 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 4 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 ARGYLL COURT RTM LIMITED?

toggle

ARGYLL COURT RTM LIMITED is currently Active. It was registered on 26/08/2010 .

Where is ARGYLL COURT RTM LIMITED located?

toggle

ARGYLL COURT RTM LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does ARGYLL COURT RTM LIMITED do?

toggle

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

What is the latest filing for ARGYLL COURT RTM LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.