ASPECTS COURT (RTM) COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPECTS COURT (RTM) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07051416

Incorporation date

21/10/2009

Size

Dormant

Contacts

Registered address

Registered address

386 Finchampstead Road, Finchampstead, Wokingham RG40 3LACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2009)
dot icon07/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon02/12/2025
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2025-12-02
dot icon02/12/2025
Appointment of Hc Block & Estate Management Ltd as a secretary on 2025-12-02
dot icon05/11/2025
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2025-11-01
dot icon28/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon30/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon20/01/2025
Change of details for Catalyst Housing Ltd as a person with significant control on 2025-01-03
dot icon13/01/2025
Termination of appointment of Nadia Barakat as a director on 2025-01-02
dot icon01/10/2024
Termination of appointment of Amarjit Singh Purewal as a director on 2024-09-26
dot icon25/09/2024
Appointment of Mr Frazer Kebede as a director on 2024-09-24
dot icon20/03/2024
Termination of appointment of Rajan Mohindra as a director on 2024-03-19
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-10-31
dot icon20/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon02/03/2022
Termination of appointment of Ingrid Hainy as a director on 2022-02-27
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon05/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-10-31
dot icon04/06/2019
Director's details changed for Mr Amarjit Singh Purewal on 2019-06-04
dot icon04/06/2019
Director's details changed for Mr Rajan Mohindra on 2019-06-04
dot icon04/06/2019
Director's details changed for Ms Ingrid Hainy on 2019-06-04
dot icon04/06/2019
Director's details changed for Miss Nadia Barakat on 2019-06-04
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon02/03/2018
Termination of appointment of Stuart John Hill as a director on 2018-03-01
dot icon17/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon17/01/2018
Notification of Catalyst Housing Ltd as a person with significant control on 2018-01-17
dot icon17/01/2018
Withdrawal of a person with significant control statement on 2018-01-17
dot icon10/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon10/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon09/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon06/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon18/03/2014
Appointment of Miss Nadia Barakat as a director
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon18/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon05/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon18/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-21 no member list
dot icon27/06/2011
Director's details changed for Mr Stuart John Hill on 2011-06-27
dot icon20/06/2011
Director's details changed for Mr Rajan Mohindra on 2011-06-18
dot icon25/03/2011
Termination of appointment of Helen Kokkiinou as a director
dot icon16/02/2011
Accounts for a dormant company made up to 2010-10-31
dot icon27/01/2011
Appointment of Mr Stuart John Hill as a director
dot icon17/11/2010
Appointment of Miss Helen Louise Kokkiinou as a director
dot icon27/10/2010
Annual return made up to 2010-10-21 no member list
dot icon18/06/2010
Director's details changed for Mr Amarjit Purewal on 2010-06-07
dot icon18/06/2010
Director's details changed for Mr Rajan Mohindra on 2010-06-07
dot icon18/06/2010
Director's details changed for Ms Ingrid Hainy on 2010-06-07
dot icon09/06/2010
Appointment of Mr Rajan Mohindra as a director
dot icon08/06/2010
Termination of appointment of Residential Management Group Limited as a director
dot icon08/06/2010
Termination of appointment of Steven Lord as a director
dot icon08/06/2010
Appointment of Mr Amarjit Purewal as a director
dot icon14/05/2010
Appointment of Ms Ingrid Hainy as a director
dot icon13/05/2010
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon21/10/2009
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
31/10/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
21/10/2009 - 01/11/2025
1325
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Director
21/10/2009 - 05/05/2010
36
Mohindra, Rajan
Director
05/05/2010 - 19/03/2024
2
Purewal, Amarjit Singh
Director
05/05/2010 - 26/09/2024
14
Lord, Steven
Director
21/10/2009 - 05/05/2010
39

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 ASPECTS COURT (RTM) COMPANY LIMITED

ASPECTS COURT (RTM) COMPANY LIMITED is an(a) Active company incorporated on 21/10/2009 with the registered office located at 386 Finchampstead Road, Finchampstead, Wokingham RG40 3LA. There are currently 2 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 ASPECTS COURT (RTM) COMPANY LIMITED?

toggle

ASPECTS COURT (RTM) COMPANY LIMITED is currently Active. It was registered on 21/10/2009 .

Where is ASPECTS COURT (RTM) COMPANY LIMITED located?

toggle

ASPECTS COURT (RTM) COMPANY LIMITED is registered at 386 Finchampstead Road, Finchampstead, Wokingham RG40 3LA.

What does ASPECTS COURT (RTM) COMPANY LIMITED do?

toggle

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

What is the latest filing for ASPECTS COURT (RTM) COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-03 with no updates.