BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED

Register to unlock more data on OkredoRegister

BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08901049

Incorporation date

18/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Priory Road, Kenilworth, Warwickshire CV8 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2014)
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon22/01/2025
Cessation of Lydia Louise Herron as a person with significant control on 2024-12-31
dot icon22/01/2025
Termination of appointment of Lydia Louise Herron as a director on 2024-12-31
dot icon15/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon11/08/2023
Appointment of Miss Lydia Louise Herron as a director on 2023-08-09
dot icon11/08/2023
Notification of Lydia Louise Herron as a person with significant control on 2023-08-09
dot icon11/08/2023
Director's details changed for Miss Lydia Louise Herron on 2023-08-09
dot icon11/08/2023
Cessation of Alan William Ross as a person with significant control on 2023-08-09
dot icon09/08/2023
Termination of appointment of Alan William Ross as a director on 2023-08-09
dot icon09/08/2023
Termination of appointment of Kathleen Ross as a director on 2023-08-09
dot icon09/08/2023
Cessation of Kathleen Ross as a person with significant control on 2023-08-09
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Cessation of Jeffrey Williams as a person with significant control on 2018-06-13
dot icon21/03/2019
Cessation of Christine Joyce Williams as a person with significant control on 2018-06-13
dot icon21/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Appointment of Mr David Reginald Stanley Hemming as a secretary on 2018-06-13
dot icon18/06/2018
Termination of appointment of Jeffrey Williams as a director on 2018-06-13
dot icon18/06/2018
Termination of appointment of Christine Joyce Williams as a director on 2018-06-13
dot icon03/04/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/04/2017
Confirmation statement made on 2017-02-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-02-18 no member list
dot icon30/11/2015
Registered office address changed from C/O West - Chartered Accountants Office 2 Greswolde House 197 B Station Road Knowle Solihull West Midlands B93 0PU England to 4 Priory Road Kenilworth Warwickshire CV8 1LL on 2015-11-30
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon08/06/2015
Registered office address changed from Dashwood House Oldwich Lane East Kenilworth Warwickshire CV8 1NR England to C/O West - Chartered Accountants Office 2 Greswolde House 197 B Station Road Knowle Solihull West Midlands B93 0PU on 2015-06-08
dot icon19/05/2015
Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL to Dashwood House Oldwich Lane East Kenilworth Warwickshire CV8 1NR on 2015-05-19
dot icon25/02/2015
Annual return made up to 2015-02-18 no member list
dot icon17/04/2014
Certificate of change of name
dot icon18/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.12 % *

* during past year

Cash in Bank

£13,197.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
11.67K
-
0.00
11.90K
-
2022
0
12.60K
-
0.00
13.05K
-
2023
0
13.17K
-
0.00
13.20K
-
2023
0
13.17K
-
0.00
13.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.17K £Ascended4.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.20K £Ascended1.12 % *

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
Williams, Jeffrey
Director
18/02/2014 - 13/06/2018
1
Ross, Kathleen
Director
18/02/2014 - 09/08/2023
2
Mrs Christine Joyce Williams
Director
18/02/2014 - 13/06/2018
-
Ross, Alan William
Director
18/02/2014 - 09/08/2023
1
Hemming, David Reginald Stanley
Director
18/02/2014 - Present
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED

BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED is an(a) Active company incorporated on 18/02/2014 with the registered office located at 4 Priory Road, Kenilworth, Warwickshire CV8 1LL. There are currently 2 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 BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED?

toggle

BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED is currently Active. It was registered on 18/02/2014 .

Where is BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED located?

toggle

BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED is registered at 4 Priory Road, Kenilworth, Warwickshire CV8 1LL.

What does BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED do?

toggle

BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK 4 ALPINE COURT KENILWORTH RTM LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-23 with no updates.