BLOOMFIELD COURT RTM COMPANY LTD

Register to unlock more data on OkredoRegister

BLOOMFIELD COURT RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09311431

Incorporation date

14/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dexters Block Management, 418 Muswell Hill Broadway, London N10 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon21/10/2025
Secretary's details changed for Dexters London Ltd on 2025-10-21
dot icon08/10/2025
Termination of appointment of Joanne Lee Millett as a director on 2025-10-08
dot icon08/09/2025
Micro company accounts made up to 2025-03-24
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon09/05/2024
Micro company accounts made up to 2024-03-24
dot icon22/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-24
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon04/10/2022
Micro company accounts made up to 2022-03-24
dot icon17/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-03-24
dot icon11/08/2021
Previous accounting period extended from 2020-11-30 to 2021-03-24
dot icon20/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon13/11/2020
Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD United Kingdom to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 2020-11-13
dot icon13/11/2020
Register inspection address has been changed from 418 Muswell Hill Broadway London N10 1DJ England to 418 Muswell Hill Broadway London N10 1DJ
dot icon13/11/2020
Register inspection address has been changed from Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to 418 Muswell Hill Broadway London N10 1DJ
dot icon10/11/2020
Appointment of Dexters London Ltd as a secretary on 2020-11-03
dot icon02/11/2020
Appointment of Mr Alan Kennedy as a director on 2020-10-12
dot icon02/11/2020
Termination of appointment of Love Your Block Ltd as a secretary on 2020-11-02
dot icon02/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon19/10/2020
Secretary's details changed for Love Your Block Ltd on 2020-10-19
dot icon19/10/2020
Termination of appointment of Laura Radwan as a director on 2020-10-10
dot icon18/02/2020
Registered office address changed from C/O Love Your Block Cherwell Innovation Centre Heyford Park Bicester OX25 5HD England to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD on 2020-02-18
dot icon18/02/2020
Director's details changed for Ms Joanne Lee Millett on 2020-02-18
dot icon06/01/2020
Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Cherwell Innovation Centre Heyford Park Bicester OX25 5HD on 2020-01-06
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon23/10/2019
Appointment of Ms Joanne Lee Millett as a director on 2019-10-17
dot icon22/10/2019
Termination of appointment of Paul Mccormack as a director on 2019-10-17
dot icon18/10/2019
Register inspection address has been changed from Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon18/10/2019
Register(s) moved to registered inspection location Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon18/10/2019
Register(s) moved to registered inspection location Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon18/10/2019
Register inspection address has been changed to Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon17/10/2019
Appointment of Love Your Block Ltd as a secretary on 2019-10-14
dot icon17/10/2019
Appointment of Mr Paul Mccormack as a director on 2019-10-14
dot icon17/10/2019
Registered office address changed from 12 Bloomfield Court Bloomfield Road London London N6 4ES to International House 12 Constance Street London E16 2DQ on 2019-10-17
dot icon17/10/2019
Termination of appointment of Laura Radwan as a secretary on 2019-10-14
dot icon07/10/2019
Termination of appointment of Angus Chapple as a director on 2019-09-30
dot icon07/10/2019
Secretary's details changed for Laura Radwn on 2019-10-07
dot icon13/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon27/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon04/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon22/08/2016
Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to 12 Bloomfield Court Bloomfield Road London London N6 4ES on 2016-08-22
dot icon22/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon22/08/2016
Administrative restoration application
dot icon22/08/2016
Annual return made up to 2015-11-14
dot icon22/08/2016
Director's details changed for Laura Radwn on 2016-07-29
dot icon22/08/2016
Appointment of Angus Chapple as a director on 2016-07-29
dot icon22/08/2016
Termination of appointment of Ellis Raymond as a director on 2016-07-29
dot icon22/08/2016
Termination of appointment of Rtm Secretarial Ltd as a director on 2016-07-29
dot icon24/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon20/03/2015
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2015-03-18
dot icon14/11/2014
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.19K
-
0.00
-
-
2022
0
17.71K
-
0.00
-
-
2024
0
9.24K
-
0.00
-
-
2024
0
9.24K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

9.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEXTERS BLOCK MANAGEMENT
Corporate Secretary
03/11/2020 - Present
57
Millett, Joanne Lee
Director
17/10/2019 - 08/10/2025
6
Masterman, David
Director
24/04/2026 - Present
1
Kennedy, Alan
Director
12/10/2020 - Present
-

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 BLOOMFIELD COURT RTM COMPANY LTD

BLOOMFIELD COURT RTM COMPANY LTD is an(a) Active company incorporated on 14/11/2014 with the registered office located at C/O Dexters Block Management, 418 Muswell Hill Broadway, London N10 1DJ. There are currently 3 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 BLOOMFIELD COURT RTM COMPANY LTD?

toggle

BLOOMFIELD COURT RTM COMPANY LTD is currently Active. It was registered on 14/11/2014 .

Where is BLOOMFIELD COURT RTM COMPANY LTD located?

toggle

BLOOMFIELD COURT RTM COMPANY LTD is registered at C/O Dexters Block Management, 418 Muswell Hill Broadway, London N10 1DJ.

What does BLOOMFIELD COURT RTM COMPANY LTD do?

toggle

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

What is the latest filing for BLOOMFIELD COURT RTM COMPANY LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with no updates.