BRANKSOME GATE RTM LIMITED

Register to unlock more data on OkredoRegister

BRANKSOME GATE RTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05178444

Incorporation date

13/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon01/06/2023
Application to strike the company off the register
dot icon09/05/2023
Termination of appointment of Simon William Furse as a director on 2023-05-09
dot icon13/02/2023
Termination of appointment of Fanourios Hira as a director on 2023-02-12
dot icon03/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/09/2022
Termination of appointment of Geoffrey Martin Nokes as a director on 2022-09-12
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon14/07/2022
Director's details changed for Mr Christopher Leslie Jackson on 2022-07-12
dot icon14/07/2022
Director's details changed for Mr Geoffrey Martin Nokes on 2022-07-12
dot icon14/07/2022
Director's details changed for Mr Fanourios Hira on 2022-07-12
dot icon14/07/2022
Director's details changed for Mr Simon William Furse on 2022-07-12
dot icon27/04/2022
Termination of appointment of Christine Ann Byrne as a director on 2022-03-31
dot icon14/01/2022
Appointment of Burns Property Management & Lettings Limited as a secretary on 2022-01-01
dot icon14/01/2022
Registered office address changed from C/O Foxes Property Management Limited 6 Poole Hill Bournemouth Dorset BH2 5PS to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2022-01-14
dot icon11/01/2022
Termination of appointment of Foxes Property Management Ltd. as a secretary on 2022-01-11
dot icon11/01/2022
Termination of appointment of Stephen Frederick Lee as a director on 2022-01-11
dot icon09/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon13/07/2021
Appointment of Christine Ann Byrne as a director on 2021-07-13
dot icon13/07/2021
Appointment of Mr Christopher Leslie Jackson as a director on 2021-07-13
dot icon13/07/2021
Appointment of Mr Fanourios Hira as a director on 2021-07-13
dot icon13/07/2021
Appointment of Mr Simon William Furse as a director on 2021-07-13
dot icon05/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon19/06/2020
Termination of appointment of Fiona Wilcock as a director on 2020-06-19
dot icon06/05/2020
Termination of appointment of Michael Francis O'leary as a director on 2020-03-17
dot icon06/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon29/03/2019
Director's details changed for Mr Michael Francis O'leary on 2019-03-29
dot icon15/03/2019
Notification of a person with significant control statement
dot icon15/03/2019
Cessation of Carol King as a person with significant control on 2019-03-15
dot icon15/03/2019
Cessation of Gordon Fletcher as a person with significant control on 2019-03-15
dot icon15/03/2019
Cessation of John George Day as a person with significant control on 2019-03-15
dot icon12/03/2019
Appointment of Mr Geoffrey Martin Nokes as a director on 2019-03-05
dot icon05/03/2019
Appointment of Mr Michael Francis O'leary as a director on 2019-03-05
dot icon05/10/2018
Termination of appointment of Peter Sutton as a director on 2018-10-05
dot icon02/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon18/09/2017
Director's details changed for Fiona Wilcox on 2017-09-18
dot icon15/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/09/2017
Appointment of Fiona Wilcox as a director on 2017-09-07
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon16/09/2016
Total exemption full accounts made up to 2016-05-31
dot icon22/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon19/07/2016
Termination of appointment of Brian John Evans as a director on 2016-07-19
dot icon29/09/2015
Total exemption full accounts made up to 2015-05-31
dot icon14/09/2015
Appointment of Mr Stephen Frederick Lee as a director on 2015-09-14
dot icon16/07/2015
Annual return made up to 2015-07-13 no member list
dot icon29/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon15/07/2014
Annual return made up to 2014-07-13 no member list
dot icon06/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon16/07/2013
Annual return made up to 2013-07-13 no member list
dot icon16/07/2013
Termination of appointment of David Croser as a director
dot icon27/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon16/07/2012
Annual return made up to 2012-07-13 no member list
dot icon16/07/2012
Termination of appointment of Anthony Price as a director
dot icon10/10/2011
Appointment of Mr David Croser as a director
dot icon10/10/2011
Appointment of Mr Peter Sutton as a director
dot icon10/10/2011
Appointment of Mr Brian John Evans as a director
dot icon10/10/2011
Appointment of Mr Brian John Evans as a director
dot icon10/10/2011
Termination of appointment of John Dawson as a director
dot icon17/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon14/07/2011
Termination of appointment of Peter Sutton as a director
dot icon14/07/2011
Termination of appointment of Brian Evans as a director
dot icon14/07/2011
Annual return made up to 2011-07-13 no member list
dot icon06/06/2011
Appointment of Mr Anthony Price as a director
dot icon28/03/2011
Termination of appointment of Peter Sutton as a director
dot icon28/03/2011
Termination of appointment of Brian Evans as a director
dot icon08/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon14/07/2010
Annual return made up to 2010-07-13 no member list
dot icon27/11/2009
Termination of appointment of Diane Mackenzie as a director
dot icon23/10/2009
Termination of appointment of Julie Shepherd as a director
dot icon23/10/2009
Appointment of Mr Peter Sutton as a director
dot icon23/10/2009
Appointment of Mrs Diane Edith Mackenzie as a director
dot icon23/10/2009
Appointment of Mr John James Dawson as a director
dot icon25/08/2009
Total exemption full accounts made up to 2009-05-31
dot icon13/07/2009
Annual return made up to 13/07/09
dot icon17/11/2008
Appointment terminated director peter byrne
dot icon27/08/2008
Appointment terminated director john dawson
dot icon14/07/2008
Annual return made up to 13/07/08
dot icon11/07/2008
Total exemption full accounts made up to 2008-05-31
dot icon03/07/2008
Appointment terminated director annette d'abreo
dot icon01/11/2007
New director appointed
dot icon12/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon16/07/2007
Annual return made up to 13/07/07
dot icon08/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon21/07/2006
Annual return made up to 13/07/06
dot icon20/06/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon31/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
Registered office changed on 20/03/06 from: 21 oxford road bournemouth dorset BH8 8ET
dot icon20/03/2006
Secretary resigned
dot icon14/03/2006
Accounting reference date shortened from 31/07/05 to 31/05/05
dot icon27/07/2005
Annual return made up to 13/07/05
dot icon19/05/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon21/07/2004
Secretary resigned
dot icon13/07/2004
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
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
31/12/2021 - Present
228
Nokes, Geoffrey Martin
Director
04/03/2019 - 11/09/2022
3
Sutton, Peter
Director
30/09/2009 - 27/03/2011
2
Sutton, Peter
Director
05/10/2011 - 04/10/2018
2
Hira, Fanourios
Director
12/07/2021 - 11/02/2023
6

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANKSOME GATE RTM LIMITED

BRANKSOME GATE RTM LIMITED is an(a) Dissolved company incorporated on 13/07/2004 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 2 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 BRANKSOME GATE RTM LIMITED?

toggle

BRANKSOME GATE RTM LIMITED is currently Dissolved. It was registered on 13/07/2004 and dissolved on 29/08/2023.

Where is BRANKSOME GATE RTM LIMITED located?

toggle

BRANKSOME GATE RTM LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BRANKSOME GATE RTM LIMITED do?

toggle

BRANKSOME GATE RTM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRANKSOME GATE RTM LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.