BRIXTON HILL COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIXTON HILL COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08273890

Incorporation date

30/10/2012

Size

Dormant

Contacts

Registered address

Registered address

Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon10/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon11/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon19/04/2023
Termination of appointment of Rtmf Services Limited as a secretary on 2023-04-01
dot icon06/04/2023
Appointment of Southside Property Management Services Limited as a secretary on 2023-03-30
dot icon06/04/2023
Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 2023-04-06
dot icon06/04/2023
Accounts for a dormant company made up to 2022-10-31
dot icon29/03/2023
Termination of appointment of Garfield Lloyd Myrie as a director on 2022-11-25
dot icon17/11/2022
Appointment of Yael Loewenstein as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of Christian Garrard as a director on 2022-11-16
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-10-31
dot icon30/11/2021
Termination of appointment of William Alistair Charlton as a director on 2021-11-24
dot icon30/11/2021
Termination of appointment of Nicholas Anthony Carter as a director on 2021-11-24
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon15/10/2021
Appointment of Mr Jonathan Babington Smith as a director on 2021-10-15
dot icon12/10/2021
Appointment of Mr Garfield Lloyd Myrie as a director on 2021-10-12
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon24/03/2020
Termination of appointment of Colin Thomson as a director on 2020-03-21
dot icon17/03/2020
Appointment of Mr Christian Garrard as a director on 2020-03-16
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon15/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon27/04/2018
Appointment of Mr William Alistair Charlton as a director on 2018-03-22
dot icon26/04/2018
Appointment of Dr Nicholas Anthony Carter as a director on 2018-03-22
dot icon24/04/2018
Termination of appointment of Andrew William Tracey as a director on 2018-03-22
dot icon24/04/2018
Termination of appointment of Daniel David Saul as a director on 2018-03-22
dot icon24/04/2018
Termination of appointment of Angela Anne Saul as a director on 2018-03-22
dot icon24/04/2018
Termination of appointment of Dorothy Margaret Leiper as a director on 2018-03-22
dot icon16/01/2018
Micro company accounts made up to 2017-10-31
dot icon03/01/2018
Termination of appointment of Anthony Charles Lebof as a director on 2017-12-27
dot icon08/11/2017
Confirmation statement made on 2017-10-30 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 icon03/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon29/03/2017
Termination of appointment of Paul Anthony Harland as a director on 2017-03-28
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/12/2015
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 2015-12-15
dot icon05/11/2015
Director's details changed for Mr Andrew William Tracey on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Colin Thomson on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Daniel Saul on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Paul Anthony Harland on 2015-11-05
dot icon05/11/2015
Annual return made up to 2015-10-30 no member list
dot icon05/11/2015
Director's details changed for Angela Anne Saul on 2015-11-05
dot icon05/11/2015
Director's details changed for Anthony Charles Lebof on 2015-11-05
dot icon05/11/2015
Director's details changed for Ms Dorothy Margaret Leiper on 2015-11-05
dot icon16/09/2015
Appointment of Mr Colin Thomson as a director on 2015-08-27
dot icon16/09/2015
Appointment of Mr Paul Anthony Harland as a director on 2015-08-27
dot icon01/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon13/04/2015
Appointment of Mr Daniel Saul as a director on 2015-01-25
dot icon17/03/2015
Termination of appointment of Massimo Bonini as a director on 2015-02-27
dot icon16/02/2015
Termination of appointment of Richard Graham Kembery as a director on 2015-02-14
dot icon20/01/2015
Termination of appointment of Peta Dunstall as a director on 2015-01-20
dot icon03/12/2014
Appointment of Mr Andrew William Tracey as a director on 2014-12-03
dot icon03/12/2014
Appointment of Mr Richard Graham Kembery as a director on 2014-12-03
dot icon07/11/2014
Annual return made up to 2014-10-30 no member list
dot icon07/11/2014
Termination of appointment of Claire Roberts as a director on 2014-06-18
dot icon16/06/2014
Appointment of Rtmf Services Limited as a secretary
dot icon16/06/2014
Registered office address changed from 90-92 Parkway Regents Park London NW1 7AN on 2014-06-16
dot icon29/05/2014
Resolutions
dot icon27/03/2014
Termination of appointment of Isabella Floris as a director
dot icon27/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon21/03/2014
Annual return made up to 2013-10-30 no member list
dot icon08/01/2014
Termination of appointment of a director
dot icon04/01/2014
Resolutions
dot icon04/12/2013
Termination of appointment of Yael Loewenstein as a director
dot icon30/10/2012
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
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
0.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
30/03/2023 - Present
84
RTMF SERVICES LTD
Corporate Secretary
13/06/2014 - 01/04/2023
118
Saul, Daniel David
Director
25/01/2015 - 22/03/2018
2
Carter, Nicholas Anthony, Dr
Director
22/03/2018 - 24/11/2021
2
Leiper, Dorothy Margaret
Director
30/10/2012 - 22/03/2018
3

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 BRIXTON HILL COURT RTM COMPANY LIMITED

BRIXTON HILL COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 30/10/2012 with the registered office located at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS. 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 BRIXTON HILL COURT RTM COMPANY LIMITED?

toggle

BRIXTON HILL COURT RTM COMPANY LIMITED is currently Active. It was registered on 30/10/2012 .

Where is BRIXTON HILL COURT RTM COMPANY LIMITED located?

toggle

BRIXTON HILL COURT RTM COMPANY LIMITED is registered at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS.

What does BRIXTON HILL COURT RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for BRIXTON HILL COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-30 with no updates.