BLENHEIM COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07968713

Incorporation date

28/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon20/03/2026
Information not on the register a notification of change of corporate secretary details was removed on 20/03/2026 as it is no longer considered to form part of the register
dot icon06/03/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-06
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon28/01/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-01-12
dot icon28/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-12
dot icon23/01/2026
Director's details changed for Mr Daniel Shaw on 2026-01-12
dot icon23/01/2026
Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-23
dot icon19/12/2025
Appointment of Mr Daniel Shaw as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Michael Stuart Moore as a director on 2025-12-18
dot icon30/10/2025
Micro company accounts made up to 2025-02-28
dot icon04/11/2024
Appointment of Mr Michael Stuart Moore as a director on 2024-11-04
dot icon04/11/2024
Termination of appointment of Francis Jan Dirk Van Der Pant as a director on 2024-11-04
dot icon28/10/2024
Micro company accounts made up to 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/01/2019
Appointment of Pinnacle Property Management Limited as a secretary on 2019-01-29
dot icon29/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/09/2016
Total exemption full accounts made up to 2016-02-29
dot icon14/06/2016
Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2016-06-14
dot icon04/03/2016
Annual return made up to 2016-02-29 no member list
dot icon29/01/2016
Termination of appointment of Fiona Macdonald as a director on 2016-01-29
dot icon19/04/2015
Total exemption full accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-28 no member list
dot icon22/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-28 no member list
dot icon03/03/2014
Termination of appointment of Richard Storey as a secretary
dot icon25/02/2014
Termination of appointment of Richard Storey as a director
dot icon27/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon13/11/2013
Registered office address changed from 34 Blenheim Court Kingsquarter Maidenhead Berkshire SL6 1AQ United Kingdom on 2013-11-13
dot icon22/03/2013
Annual return made up to 2013-02-28 no member list
dot icon28/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Michael Stuart
Director
04/11/2024 - 18/12/2025
84
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
29/01/2019 - 12/01/2026
318
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/01/2026 - Present
2825
Shaw, Daniel
Director
18/12/2025 - Present
46
Van Der Pant, Francis Jan Dirk, Dr
Director
28/02/2012 - 04/11/2024
-

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 BLENHEIM COURT RTM COMPANY LIMITED

BLENHEIM COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 28/02/2012 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BLENHEIM COURT RTM COMPANY LIMITED?

toggle

BLENHEIM COURT RTM COMPANY LIMITED is currently Active. It was registered on 28/02/2012 .

Where is BLENHEIM COURT RTM COMPANY LIMITED located?

toggle

BLENHEIM COURT RTM COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BLENHEIM COURT RTM COMPANY LIMITED do?

toggle

BLENHEIM COURT RTM COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

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

toggle

The latest filing was on 20/03/2026: Information not on the register a notification of change of corporate secretary details was removed on 20/03/2026 as it is no longer considered to form part of the register.