BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07477398

Incorporation date

23/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2010)
dot icon04/02/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon30/12/2025
Director's details changed for Ms Samantha Jeffrey on 2025-12-30
dot icon30/10/2025
Micro company accounts made up to 2024-12-31
dot icon21/08/2025
Termination of appointment of Mathew Paul Harper as a director on 2025-08-19
dot icon21/08/2025
Termination of appointment of Amanda Swain as a director on 2025-08-19
dot icon11/04/2025
Registered office address changed from 54 Hagley Road 54 Hagley Road Birmingham B16 8PE to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2025-04-11
dot icon11/04/2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 2025-03-25
dot icon11/04/2025
Appointment of Centrick Limited as a secretary on 2025-03-26
dot icon30/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon19/10/2023
Appointment of Mr Mathew Paul Harper as a director on 2023-10-06
dot icon04/09/2023
Termination of appointment of Shelley Evans as a director on 2023-08-30
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon08/03/2022
Termination of appointment of Barry Thomas as a director on 2022-03-07
dot icon01/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon05/07/2021
Appointment of Mrs Lynda Whitehead as a director on 2021-07-05
dot icon14/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon27/11/2020
Termination of appointment of Jennifer Cole as a director on 2020-11-27
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon20/05/2019
Director's details changed for Barry Thomas on 2019-05-19
dot icon20/05/2019
Director's details changed for Shelley Evans on 2019-05-19
dot icon20/05/2019
Director's details changed for Amanda Swain on 2019-05-19
dot icon20/05/2019
Director's details changed for Ms Jennifer Cole on 2019-05-19
dot icon07/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon10/08/2017
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2017-08-10
dot icon10/08/2017
Termination of appointment of Peter Neville Dening as a secretary on 2017-08-10
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon17/03/2016
Termination of appointment of Simon Donkin as a director on 2016-03-15
dot icon17/03/2016
Appointment of Ms Jennifer Cole as a director on 2016-03-15
dot icon07/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-23 no member list
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2015
Termination of appointment of Dave Price as a director on 2015-03-17
dot icon19/02/2015
Registered office address changed from C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS to 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 2015-02-19
dot icon05/01/2015
Annual return made up to 2014-12-23 no member list
dot icon23/10/2014
Termination of appointment of Gareth Wallis as a director on 2014-10-23
dot icon13/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-23 no member list
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-23 no member list
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/02/2012
Appointment of Mr Frank Millar as a director
dot icon24/01/2012
Appointment of Ms Samantha Jeffrey as a director
dot icon11/01/2012
Annual return made up to 2011-12-23 no member list
dot icon11/01/2012
Registered office address changed from C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS United Kingdom on 2012-01-11
dot icon11/01/2012
Registered office address changed from 11 Blossomfield Court Blossomfield Close Birmingham West Midlands B38 8NE United Kingdom on 2012-01-11
dot icon10/01/2012
Appointment of Mr Peter Neville Dening as a secretary
dot icon10/01/2012
Termination of appointment of Samantha Jeffery as a secretary
dot icon14/10/2011
Director's details changed for Dave Price on 2011-10-01
dot icon14/10/2011
Director's details changed for Simon Donkin on 2011-10-01
dot icon23/12/2010
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
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
0.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNYCUICK COLLINS LIMITED
Corporate Secretary
13/04/2022 - 25/03/2025
120
Thomas, Barry
Director
23/12/2010 - 07/03/2022
3
CENTRICK LIMITED
Corporate Secretary
26/03/2025 - Present
126
Price, Dave
Director
23/12/2010 - 17/03/2015
3
Millar, Francis
Director
07/02/2012 - Present
1

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 BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED

BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED is an(a) Active company incorporated on 23/12/2010 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There are currently 4 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 BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED?

toggle

BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED is currently Active. It was registered on 23/12/2010 .

Where is BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED located?

toggle

BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED do?

toggle

BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLOSSOMFIELD RESIDENTS RTM COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-23 with no updates.