BREDON COURT (NEWQUAY) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREDON COURT (NEWQUAY) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08183430

Incorporation date

17/08/2012

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Parsonage Business Centre, Church Street, Ticehurst TN5 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon09/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon25/04/2025
Termination of appointment of William Duncan Milne as a director on 2025-04-24
dot icon06/12/2024
Appointment of Mr Michael Edward George Clarke as a director on 2024-11-15
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon07/05/2024
Termination of appointment of Donald Newton as a director on 2024-04-24
dot icon17/11/2023
Termination of appointment of David Heeney as a director on 2023-11-17
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon08/12/2021
Appointment of Mr Martin Broome as a director on 2021-11-25
dot icon08/12/2021
Appointment of Mr William Duncan Milne as a director on 2021-11-25
dot icon08/12/2021
Appointment of Mr David Heeney as a director on 2021-11-25
dot icon08/12/2021
Termination of appointment of Gordon Thomas as a director on 2021-11-25
dot icon08/12/2021
Termination of appointment of Michael George Edward Clarke as a director on 2021-11-25
dot icon25/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon11/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon03/08/2020
Appointment of Mr Donald Newton as a director on 2020-07-30
dot icon03/08/2020
Termination of appointment of Stephen James Drewett as a director on 2020-07-29
dot icon23/07/2020
Termination of appointment of Alexander Paul Douglas Donnelly as a director on 2020-07-23
dot icon28/02/2020
Appointment of Mr Stephen James Drewett as a director on 2020-02-24
dot icon28/02/2020
Appointment of Mr Martin Bernard Johnston as a director on 2020-02-24
dot icon28/02/2020
Appointment of Mr Alexander Paul Douglas Donnelly as a director on 2020-02-24
dot icon06/02/2020
Termination of appointment of Carol Ann Lavery as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Duncan Milne as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of David George Heeney as a director on 2020-02-06
dot icon26/11/2019
Second filing for the termination of Donald Newton as a director
dot icon17/10/2019
Termination of appointment of Donald Newton as a director on 2019-10-05
dot icon01/10/2019
Accounts for a dormant company made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon16/10/2017
Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 2017-10-16
dot icon16/10/2017
Secretary's details changed for Rtmf Services Limited on 2017-10-10
dot icon12/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon10/08/2017
Appointment of Mr David George Heeney as a director on 2017-07-31
dot icon14/07/2017
Appointment of Mr Duncan Milne as a director on 2017-07-13
dot icon14/07/2017
Appointment of Mrs Carol Ann Lavery as a director on 2017-07-13
dot icon14/07/2017
Appointment of Mr Gordon Thomas as a director on 2017-07-13
dot icon14/07/2017
Appointment of Mr Donald Newton as a director on 2017-07-13
dot icon14/07/2017
Termination of appointment of Mark Charles Sevier as a director on 2017-07-12
dot icon14/07/2017
Termination of appointment of Robert Barry Boothman as a director on 2017-07-12
dot icon10/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon21/03/2017
Termination of appointment of Paul Thomas David Wilson as a director on 2017-03-21
dot icon21/03/2017
Termination of appointment of Ronan Paul Miles as a director on 2017-03-17
dot icon22/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon03/05/2016
Appointment of Mr Michael George Edward Clarke as a director on 2016-04-27
dot icon29/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon23/03/2016
Termination of appointment of Mark Anthony Horrigan as a director on 2016-03-23
dot icon23/03/2016
Secretary's details changed for Rtmf Services Limited on 2016-03-23
dot icon10/12/2015
Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 2015-12-10
dot icon19/08/2015
Annual return made up to 2015-08-17 no member list
dot icon23/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-17 no member list
dot icon24/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon09/04/2014
Appointment of Mr Mark Charles Sevier as a director
dot icon14/01/2014
Termination of appointment of David Ball as a director
dot icon14/01/2014
Termination of appointment of Alison Bancroft as a director
dot icon03/10/2013
Appointment of Mr Robert Barry Boothman as a director
dot icon03/10/2013
Appointment of Mr Paul Thomas David Wilson as a director
dot icon03/10/2013
Appointment of Mr Mark Anthony Horrigan as a director
dot icon20/08/2013
Annual return made up to 2013-08-17 no member list
dot icon15/05/2013
Appointment of Rtmf Services Limited as a secretary
dot icon15/05/2013
Termination of appointment of The Right to Manage Federation Limited as a secretary
dot icon15/05/2013
Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 2013-05-15
dot icon17/08/2012
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
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RTMF SERVICES LTD
Corporate Secretary
15/05/2013 - Present
118
Thomas, Gordon
Director
13/07/2017 - 25/11/2021
5
THE RIGHT TO MANAGE FEDERATION LIMITED
Corporate Secretary
17/08/2012 - 15/05/2013
70
Ball, David
Director
17/08/2012 - 14/01/2014
4
Milne, William Duncan
Director
25/11/2021 - 24/04/2025
2

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 BREDON COURT (NEWQUAY) RTM COMPANY LIMITED

BREDON COURT (NEWQUAY) RTM COMPANY LIMITED is an(a) Active company incorporated on 17/08/2012 with the registered office located at Unit 1 Parsonage Business Centre, Church Street, Ticehurst TN5 7DL. 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 BREDON COURT (NEWQUAY) RTM COMPANY LIMITED?

toggle

BREDON COURT (NEWQUAY) RTM COMPANY LIMITED is currently Active. It was registered on 17/08/2012 .

Where is BREDON COURT (NEWQUAY) RTM COMPANY LIMITED located?

toggle

BREDON COURT (NEWQUAY) RTM COMPANY LIMITED is registered at Unit 1 Parsonage Business Centre, Church Street, Ticehurst TN5 7DL.

What does BREDON COURT (NEWQUAY) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for BREDON COURT (NEWQUAY) RTM COMPANY LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-14 with no updates.