BETHWIN RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BETHWIN RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07314483

Incorporation date

14/07/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2010)
dot icon01/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon23/06/2025
Registered office address changed from C/O Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Peter Holland on 2025-06-23
dot icon23/06/2025
Secretary's details changed for Fps Group Services on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Lewis Aaron Fazaeli Tuckett on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Jeremy Francis Fernandes on 2025-06-23
dot icon11/11/2024
Accounts for a dormant company made up to 2024-08-31
dot icon14/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon15/12/2023
Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-15
dot icon15/12/2023
Appointment of Fps Group Services as a secretary on 2023-12-15
dot icon13/12/2023
Appointment of Mr Lewis Aaron Fazaeli Tuckett as a director on 2023-11-28
dot icon10/08/2023
Appointment of Inspired Secretarial Services Limited as a secretary on 2023-05-01
dot icon10/08/2023
Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 2023-05-01
dot icon10/08/2023
Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to C/O Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon17/04/2023
Registered office address changed from Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-17
dot icon06/02/2023
Micro company accounts made up to 2022-08-31
dot icon22/12/2022
Termination of appointment of Timothy John Hughes as a director on 2022-12-22
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-08-31
dot icon27/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-08-31
dot icon21/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-08-31
dot icon29/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Appointment of Mr Jeremy Francis Fernandes as a director on 2017-08-21
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon26/05/2017
Micro company accounts made up to 2016-08-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon13/03/2016
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 2016-03-13
dot icon13/03/2016
Appointment of Dickinson Harrison (Rbm) Limited as a secretary on 2016-03-13
dot icon13/03/2016
Termination of appointment of Urban Owners Limited as a secretary on 2016-03-13
dot icon19/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon30/07/2015
Annual return made up to 2015-07-14 no member list
dot icon05/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon15/07/2014
Annual return made up to 2014-07-14 no member list
dot icon13/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/11/2013
Annual return made up to 2013-07-14 no member list
dot icon13/11/2013
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 2013-11-13
dot icon16/10/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/07/2012
Annual return made up to 2012-07-14 no member list
dot icon30/07/2012
Secretary's details changed for Urban Owners Limited on 2012-07-19
dot icon13/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon12/10/2011
Previous accounting period extended from 2011-07-31 to 2011-08-31
dot icon11/10/2011
Registered office address changed from C/O Urban Owners 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2011-10-11
dot icon11/10/2011
Appointment of Urban Owners Limited as a secretary
dot icon26/09/2011
Annual return made up to 2011-07-14 no member list
dot icon26/09/2011
Registered office address changed from 32 Temperance Street St Albans Herts AL3 4QA United Kingdom on 2011-09-26
dot icon29/03/2011
Appointment of Mr Peter Holland as a director
dot icon28/03/2011
Termination of appointment of Peter Holland as a director
dot icon16/03/2011
Termination of appointment of Olufemi Nurudeen as a director
dot icon16/03/2011
Termination of appointment of Sherif Ajetunmobi as a director
dot icon09/03/2011
Director's details changed for Olyfemi Nurudeen on 2010-07-14
dot icon08/10/2010
Appointment of Mr. Sherif Oluwatoyin Ajetunmobi as a director
dot icon08/10/2010
Appointment of Olyfemi Nurudeen as a director
dot icon08/10/2010
Appointment of Timothy John Hughes as a director
dot icon19/08/2010
Appointment of Peter Holland as a director
dot icon16/08/2010
Termination of appointment of Andrew Davis as a director
dot icon14/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
15/12/2023 - Present
1205
DICKINSON EGERTON (RBM) LIMITED
Corporate Secretary
13/03/2016 - 01/05/2023
68
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2023 - 15/12/2023
104
Holland, Peter
Director
10/02/2011 - Present
2
Mr Jeremy Francis Fernandes
Director
21/08/2017 - Present
9

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 BETHWIN RTM COMPANY LIMITED

BETHWIN RTM COMPANY LIMITED is an(a) Active company incorporated on 14/07/2010 with the registered office located at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BETHWIN RTM COMPANY LIMITED?

toggle

BETHWIN RTM COMPANY LIMITED is currently Active. It was registered on 14/07/2010 .

Where is BETHWIN RTM COMPANY LIMITED located?

toggle

BETHWIN RTM COMPANY LIMITED is registered at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY.

What does BETHWIN RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for BETHWIN RTM COMPANY LIMITED?

toggle

The latest filing was on 01/01/2026: Accounts for a dormant company made up to 2025-08-31.