BLUEBELL MEWS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL MEWS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07604539

Incorporation date

14/04/2011

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 14/04/2011)
dot icon20/04/2026
Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-04-20
dot icon20/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon16/02/2026
Director's details changed for Mrs Lilian Anne Pierce on 2026-01-29
dot icon16/02/2026
Director's details changed for Mr Trevor John Gooding on 2026-01-29
dot icon16/02/2026
Registered office address changed from 95 Stonemead House London Road Croydon Surrey CR0 2RF England to 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 2026-02-16
dot icon12/02/2026
Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom to 95 Stonemead House London Road Croydon Surrey CR0 2RF on 2026-02-12
dot icon06/02/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF England to 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 2026-02-06
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon29/01/2026
Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon06/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/10/2025
Cessation of Norman Mckinnel as a person with significant control on 2025-04-29
dot icon21/10/2025
Notification of a person with significant control statement
dot icon29/04/2025
Termination of appointment of Norman Mckinnell as a director on 2025-04-29
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon06/08/2024
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon17/08/2023
Micro company accounts made up to 2023-04-30
dot icon27/07/2023
Registered office address changed from C/O Premier Estates Limited Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 2023-07-27
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon20/01/2023
Micro company accounts made up to 2022-04-30
dot icon18/05/2022
Appointment of Mrs Lilian Anne Pierce as a director on 2022-05-18
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon25/02/2022
Termination of appointment of David Pierce as a director on 2022-02-25
dot icon25/02/2022
Cessation of David Pierce as a person with significant control on 2022-02-25
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon17/12/2018
Appointment of Mr Trevor John Gooding as a director on 2018-12-17
dot icon06/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon11/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon15/09/2016
Appointment of Mr David Pierce as a director on 2016-09-15
dot icon10/05/2016
Annual return made up to 2016-04-14 no member list
dot icon26/02/2016
Termination of appointment of Sheila Turner as a director on 2015-11-27
dot icon26/02/2016
Termination of appointment of Lilian Anne Pierce as a director on 2015-11-27
dot icon01/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-14 no member list
dot icon06/03/2015
Appointment of Mrs Lilian Anne Pierce as a director on 2015-03-06
dot icon06/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon25/11/2014
Termination of appointment of George Bray as a director on 2014-11-25
dot icon23/04/2014
Annual return made up to 2014-04-14 no member list
dot icon14/08/2013
Accounts for a dormant company made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-14 no member list
dot icon14/02/2013
Appointment of Ms Sheila Turner as a director
dot icon14/02/2013
Termination of appointment of Marie Thompson as a director
dot icon10/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/05/2012
Termination of appointment of The Right to Manager Federation Limited as a secretary
dot icon16/04/2012
Annual return made up to 2012-04-14 no member list
dot icon14/12/2011
Appointment of Premier Estates Limited as a secretary
dot icon14/12/2011
Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2011-12-14
dot icon18/07/2011
Memorandum and Articles of Association
dot icon18/07/2011
Resolutions
dot icon14/04/2011
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.80K
-
0.00
-
-
2022
0
6.61K
-
0.00
-
-
2023
0
6.23K
-
0.00
-
-
2023
0
6.23K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.23K £Descended-5.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
13/12/2011 - 29/01/2026
255
THE RIGHT TO MANAGE FEDERATION LIMITED
Corporate Secretary
14/04/2011 - 04/05/2012
35
Pierce, David
Director
15/09/2016 - 25/02/2022
4
Gooding, Trevor John
Director
17/12/2018 - Present
-

Persons with Significant Control

3
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 BLUEBELL MEWS RTM COMPANY LIMITED

BLUEBELL MEWS RTM COMPANY LIMITED is an(a) Active company incorporated on 14/04/2011 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BLUEBELL MEWS RTM COMPANY LIMITED?

toggle

BLUEBELL MEWS RTM COMPANY LIMITED is currently Active. It was registered on 14/04/2011 .

Where is BLUEBELL MEWS RTM COMPANY LIMITED located?

toggle

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

What does BLUEBELL MEWS RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for BLUEBELL MEWS RTM COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-04-20.