BRICK KILN PLACE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRICK KILN PLACE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06762905

Incorporation date

02/12/2008

Size

Dormant

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon19/12/2025
Appointment of Mr Harry Kwan as a director on 2025-11-28
dot icon19/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon17/12/2025
Termination of appointment of Philip Growcott as a director on 2025-11-28
dot icon09/09/2025
Termination of appointment of Lidice Rojas Marrero as a director on 2025-08-26
dot icon03/04/2025
Director's details changed for Mr Philip Growcott on 2024-10-01
dot icon27/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon22/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon23/10/2023
Appointment of Mr Philip Growcott as a director on 2023-10-19
dot icon28/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon13/01/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2021-05-31
dot icon12/01/2021
Accounts for a dormant company made up to 2020-05-31
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon12/12/2019
Notification of a person with significant control statement
dot icon12/12/2019
Termination of appointment of Olga Bundz as a director on 2019-11-21
dot icon12/12/2019
Cessation of Olga Bundz as a person with significant control on 2019-11-21
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon18/10/2019
Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-10-18
dot icon31/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon03/12/2018
Registered office address changed from PO Box WR11 4BY 6 Abbey Lane Evesham Worcestershire WR11 4BY England to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN on 2018-12-03
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon07/02/2018
Micro company accounts made up to 2017-05-31
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon04/12/2017
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD England to PO Box WR11 4BY 6 Abbey Lane Evesham Worcestershire WR11 4BY on 2017-12-04
dot icon27/11/2017
Appointment of Mrs Olga Bundz as a director on 2017-11-27
dot icon27/11/2017
Appointment of Ms Lidice Rojas Marrero as a director on 2017-11-27
dot icon27/11/2017
Termination of appointment of Amanda Corbett as a director on 2017-11-27
dot icon27/11/2017
Cessation of Andrea Keys as a person with significant control on 2017-11-27
dot icon27/11/2017
Notification of Olga Bundz as a person with significant control on 2017-11-27
dot icon27/11/2017
Termination of appointment of Andrea Michelle Keys as a director on 2017-11-27
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/12/2016
Current accounting period extended from 2016-12-31 to 2017-05-31
dot icon14/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/02/2016
Termination of appointment of James Douglas Thornton as a secretary on 2015-12-31
dot icon18/02/2016
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2016-02-18
dot icon02/12/2015
Secretary's details changed for James Douglas Thornton on 2015-12-02
dot icon02/12/2015
Annual return made up to 2015-11-30 no member list
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-30 no member list
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-30 no member list
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-30 no member list
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-30 no member list
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-30 no member list
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-30 no member list
dot icon30/11/2009
Director's details changed for Amanda Corbett on 2009-10-01
dot icon30/11/2009
Director's details changed for Miss Andrea Michelle Keys on 2009-10-01
dot icon02/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bundz, Olga
Director
27/11/2017 - 21/11/2019
-
Allen, David John
Director
23/04/2026 - Present
1
Thornton, James Douglas
Secretary
02/12/2008 - 31/12/2015
28
Corbett, Amanda
Director
02/12/2008 - 27/11/2017
-
Keys, Andrea Michelle
Director
02/12/2008 - 27/11/2017
1

Persons with Significant Control

2
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 BRICK KILN PLACE RTM COMPANY LIMITED

BRICK KILN PLACE RTM COMPANY LIMITED is an(a) Active company incorporated on 02/12/2008 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. 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 BRICK KILN PLACE RTM COMPANY LIMITED?

toggle

BRICK KILN PLACE RTM COMPANY LIMITED is currently Active. It was registered on 02/12/2008 .

Where is BRICK KILN PLACE RTM COMPANY LIMITED located?

toggle

BRICK KILN PLACE RTM COMPANY LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does BRICK KILN PLACE RTM COMPANY LIMITED do?

toggle

BRICK KILN PLACE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRICK KILN PLACE RTM COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-05-31.