BRACKLYN COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRACKLYN COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06287114

Incorporation date

20/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

8 Ardnave Crescent, Southampton SO16 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon23/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/11/2023
Registered office address changed from 8 Ardnave Crescent Ardnave Crescent Southampton SO16 7FJ England to 8 Ardnave Crescent Southampton SO16 7FJ on 2023-11-30
dot icon16/11/2023
Termination of appointment of Betty Brown as a director on 2023-11-15
dot icon09/11/2023
Appointment of Miss Leona Marian Deacon as a director on 2023-11-01
dot icon01/10/2023
Cessation of Leona Marian Deacon as a person with significant control on 2023-10-01
dot icon17/09/2023
Notification of Leona Marian Deacon as a person with significant control on 2021-09-01
dot icon04/08/2023
Secretary's details changed for Mrs Rowena Bernice Persaud on 2023-08-04
dot icon24/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-06-30
dot icon28/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-06-30
dot icon06/01/2020
Registered office address changed from 2 Bracklyn Court 51 Bishopstoke Road Bishopstoke Eastleigh SO50 6BF England to 8 Ardnave Crescent Ardnave Crescent Southampton SO16 7FJ on 2020-01-06
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/02/2019
Registered office address changed from 2 Bracklyn Court 51 Bishopstoke Road Eastleigh Hampshire SO50 6LA United Kingdom to 2 Bracklyn Court 51 Bishopstoke Road Bishopstoke Eastleigh SO50 6BF on 2019-02-28
dot icon23/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon24/05/2017
Appointment of Mrs Rowena Bernice Persaud as a secretary on 2017-05-24
dot icon24/05/2017
Termination of appointment of Mike Collins as a secretary on 2017-05-24
dot icon19/05/2017
Registered office address changed from Rambler Cottage Chapel Drove Horton Heath Eastleigh Hampshire SO50 7DL England to 2 Bracklyn Court 51 Bishopstoke Road Eastleigh Hampshire SO50 6LA on 2017-05-19
dot icon25/04/2017
Appointment of Mrs Rowena Bernice Persaud as a director on 2017-04-12
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Termination of appointment of Jane Sherian Bray as a director on 2016-06-18
dot icon21/06/2016
Annual return made up to 2016-06-18 no member list
dot icon18/06/2016
Appointment of Mr Mike Collins as a secretary
dot icon18/06/2016
Registered office address changed from Flat 5 Bracklyn Court 51 Bishopstoke Road Eastleigh Hampshire SO50 6LA to Rambler Cottage Chapel Drove Horton Heath Eastleigh Hampshire SO50 7DL on 2016-06-18
dot icon18/06/2016
Appointment of Mrs Jane Sherian Bray as a director on 2016-06-18
dot icon18/06/2016
Appointment of Mr Mike Collins as a secretary on 2016-06-18
dot icon14/03/2016
Appointment of Mrs Janine Louise Bell as a director on 2009-10-01
dot icon13/03/2016
Termination of appointment of Janine Louise Bell as a secretary on 2016-03-13
dot icon13/03/2016
Termination of appointment of Edward Ralph as a director on 2016-01-17
dot icon25/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-18 no member list
dot icon19/06/2015
Termination of appointment of Graeme David Bell as a director on 2015-03-01
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-18 no member list
dot icon23/06/2014
Termination of appointment of Barbara Ralph as a director
dot icon23/06/2014
Termination of appointment of Barbara Ralph as a director
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-18 no member list
dot icon26/02/2013
Secretary's details changed for Janine Louise Bell on 2013-02-26
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-18 no member list
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2011
Annual return made up to 2011-06-18 no member list
dot icon26/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-19 no member list
dot icon21/06/2010
Director's details changed for Graeme David Bell on 2010-06-19
dot icon21/06/2010
Director's details changed for Barbara Ralph on 2010-06-19
dot icon21/06/2010
Director's details changed for Edward Ralph on 2010-06-19
dot icon21/06/2010
Director's details changed for Betty Brown on 2010-06-19
dot icon08/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/06/2009
Annual return made up to 19/06/09
dot icon17/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Annual return made up to 19/06/08
dot icon20/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.04K
-
0.00
-
-
2022
0
1.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Betty
Director
20/06/2007 - 15/11/2023
1
Hopkins, Gillian Christine
Director
20/06/2007 - Present
1
Persaud, Rowena Bernice
Director
12/04/2017 - Present
1
Persaud, Rowena Berenice
Secretary
24/05/2017 - Present
-
Deacon, Leona Marian
Director
01/11/2023 - 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+
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 BRACKLYN COURT RTM COMPANY LIMITED

BRACKLYN COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 20/06/2007 with the registered office located at 8 Ardnave Crescent, Southampton SO16 7FJ. There are currently 5 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 BRACKLYN COURT RTM COMPANY LIMITED?

toggle

BRACKLYN COURT RTM COMPANY LIMITED is currently Active. It was registered on 20/06/2007 .

Where is BRACKLYN COURT RTM COMPANY LIMITED located?

toggle

BRACKLYN COURT RTM COMPANY LIMITED is registered at 8 Ardnave Crescent, Southampton SO16 7FJ.

What does BRACKLYN COURT RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for BRACKLYN COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.