BODLEWELL HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BODLEWELL HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11495262

Incorporation date

01/08/2018

Size

Dormant

Contacts

Registered address

Registered address

Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear NE32 5UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2018)
dot icon29/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2026
Termination of appointment of John-Paul Martin Jackson as a director on 2026-01-01
dot icon07/01/2026
Registered office address changed from 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to Barbour 4, Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 2026-01-07
dot icon07/01/2026
Termination of appointment of Propertunity North East Limited as a secretary on 2026-01-01
dot icon07/01/2026
Appointment of Pne Group Ltd as a secretary on 2026-01-01
dot icon09/09/2025
Registered office address changed from 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 2025-09-09
dot icon26/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon18/12/2023
Termination of appointment of Propertunity Building Contractors Limited as a secretary on 2023-12-08
dot icon18/12/2023
Appointment of Propertunity North East Limited as a secretary on 2023-12-08
dot icon08/12/2023
Termination of appointment of Potts Gray Management Company Ltd as a secretary on 2023-12-01
dot icon08/12/2023
Appointment of Propertunity Building Contractors Limited as a secretary on 2023-12-01
dot icon08/12/2023
Registered office address changed from C/O Potts Gray, South Shields Business Works Henry Robson Way South Shields NE33 1RF United Kingdom to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2023-12-08
dot icon13/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/03/2022
Secretary's details changed for Potts Gray Management Co Limited on 2022-03-16
dot icon16/03/2022
Appointment of Potts Gray Management Co Limited as a secretary on 2022-03-16
dot icon31/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/12/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon24/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon14/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon17/03/2020
Registered office address changed from Unit 7 Astra Centre Harlow CM20 2BN England to C/O Potts Gray, South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2020-03-17
dot icon11/10/2019
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2019-10-11
dot icon02/09/2019
Director's details changed for Alison Jane Perrin on 2019-08-15
dot icon02/09/2019
Director's details changed for John-Paul Martin Jackson on 2019-08-15
dot icon02/09/2019
Appointment of Warwick Estates Property Management Limited as a secretary on 2019-08-15
dot icon15/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon15/08/2019
Termination of appointment of Urban Owners Limited as a secretary on 2019-08-15
dot icon15/08/2019
Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7 Astra Centre Harlow CM20 2BN on 2019-08-15
dot icon01/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POTTS GRAY MANAGEMENT COMPANY LTD
Corporate Secretary
16/03/2022 - 01/12/2023
68
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
15/08/2019 - 11/10/2019
285
URBAN OWNERS LIMITED
Corporate Secretary
01/08/2018 - 15/08/2019
138
Mr John Paul Martin Jackson
Director
01/08/2018 - 01/01/2026
2
Perrin, Alison Jane
Director
01/08/2018 - Present
5

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 BODLEWELL HOUSE RTM COMPANY LIMITED

BODLEWELL HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 01/08/2018 with the registered office located at Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear NE32 5UP. 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 BODLEWELL HOUSE RTM COMPANY LIMITED?

toggle

BODLEWELL HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 01/08/2018 .

Where is BODLEWELL HOUSE RTM COMPANY LIMITED located?

toggle

BODLEWELL HOUSE RTM COMPANY LIMITED is registered at Barbour 4, Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear NE32 5UP.

What does BODLEWELL HOUSE RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for BODLEWELL HOUSE RTM COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2024-12-31.