BRIGANTINE COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIGANTINE COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06633762

Incorporation date

30/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 St Martins Row, Albany Road, Cardiff CF24 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon05/11/2024
Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2024-11-05
dot icon05/11/2024
Termination of appointment of Jo-Anne Ward as a secretary on 2024-11-01
dot icon05/11/2024
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2024-11-01
dot icon23/09/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon23/02/2024
Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 2024-02-23
dot icon24/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/09/2022
Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on 2022-09-20
dot icon17/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon15/08/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2021
Registered office address changed from 11 High Street Axbridge BS26 2AF England to 11 High Street Axbridge BS26 2AF on 2021-03-05
dot icon05/03/2021
Appointment of Mrs Jo-Anne Ward as a secretary on 2021-02-05
dot icon05/03/2021
Change of details for Miss Julia Elena Neal as a person with significant control on 2021-02-05
dot icon05/03/2021
Change of details for Mr Alexander Neal as a person with significant control on 2021-02-05
dot icon05/03/2021
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on 2021-03-05
dot icon26/10/2020
Termination of appointment of James Tarr as a secretary on 2020-09-30
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon02/04/2019
Appointment of Mr James Tarr as a secretary on 2019-02-18
dot icon02/04/2019
Registered office address changed from C/O Julia Neal 17 Brigantine Court Spert Street London E14 8EB to Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 2019-04-02
dot icon02/04/2019
Termination of appointment of Julia Neal as a secretary on 2019-02-18
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon26/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-30 no member list
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-30 no member list
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/09/2013
Appointment of Ms Julia Elena Neal as a director
dot icon23/07/2013
Annual return made up to 2013-06-30 no member list
dot icon25/01/2013
Termination of appointment of Andrew Pendleton as a director
dot icon25/01/2013
Registered office address changed from C/O Julia Neal 16 Brigantine Court 7 Spert Street London E14 8EB England on 2013-01-25
dot icon24/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-30 no member list
dot icon05/07/2012
Registered office address changed from 16 Brigantine Court 7 Spert Street London E14 8EB on 2012-07-05
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-30 no member list
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-30 no member list
dot icon02/07/2010
Director's details changed for Andrew Pendleton on 2010-06-30
dot icon02/07/2010
Director's details changed for Alexander Neal on 2010-06-30
dot icon15/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/01/2010
Previous accounting period shortened from 2009-06-30 to 2009-03-31
dot icon21/09/2009
Annual return made up to 30/06/09
dot icon21/09/2009
Director's change of particulars / alexander neal / 21/09/2009
dot icon14/09/2009
Registered office changed on 14/09/2009 from brigantine court 7 spert street london E14 8EB united kingdom
dot icon12/12/2008
Director appointed alexander neal
dot icon12/12/2008
Registered office changed on 12/12/2008 from blackwell house guildhall yard london uk EC2V 5AE
dot icon12/12/2008
Secretary appointed julia neal
dot icon11/12/2008
Appointment terminated director rtm secretarial LIMITED
dot icon11/12/2008
Appointment terminated secretary rtm secretarial LIMITED
dot icon11/12/2008
Appointment terminated director rtm nominee directors LIMITED
dot icon30/06/2008
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
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
01/11/2024 - Present
72
Mr Alexander Neal
Director
11/12/2008 - Present
-
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
29/06/2008 - 10/12/2008
99
Miss Julia Elena Neal
Director
20/09/2013 - Present
7
RTM SECRETARIAL LIMITED
Corporate Secretary
29/06/2008 - 10/12/2008
88

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 BRIGANTINE COURT RTM COMPANY LIMITED

BRIGANTINE COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 30/06/2008 with the registered office located at 1 St Martins Row, Albany Road, Cardiff CF24 3RP. There are currently 3 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 BRIGANTINE COURT RTM COMPANY LIMITED?

toggle

BRIGANTINE COURT RTM COMPANY LIMITED is currently Active. It was registered on 30/06/2008 .

Where is BRIGANTINE COURT RTM COMPANY LIMITED located?

toggle

BRIGANTINE COURT RTM COMPANY LIMITED is registered at 1 St Martins Row, Albany Road, Cardiff CF24 3RP.

What does BRIGANTINE COURT RTM COMPANY LIMITED do?

toggle

BRIGANTINE COURT RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.