BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06903421

Incorporation date

12/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon03/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2019
Resolutions
dot icon18/06/2019
First Gazette notice for voluntary strike-off
dot icon07/06/2019
Application to strike the company off the register
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon08/04/2019
Accounts for a dormant company made up to 2018-05-31
dot icon17/10/2018
Appointment of Mr Brian Leslie Goodbourn as a director on 2018-10-17
dot icon17/10/2018
Termination of appointment of Conrad Martin Woodhead as a director on 2018-10-17
dot icon17/10/2018
Termination of appointment of Anne Elizabeth Woodhead as a director on 2018-10-17
dot icon23/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon11/08/2017
Appointment of Mr Philip John Lewis as a director on 2017-08-08
dot icon11/08/2017
Appointment of Dr Anne Elizabeth Woodhead as a director on 2017-08-08
dot icon29/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-12 no member list
dot icon19/04/2016
Secretary's details changed for Peverel Management Services Limited on 2015-02-02
dot icon06/08/2015
Accounts for a dormant company made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-12 no member list
dot icon09/09/2014
Appointment of Mr Conrad Martin Woodhead as a director on 2014-08-05
dot icon08/09/2014
Termination of appointment of Elizabeth Anne Colley as a director on 2014-08-05
dot icon22/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-12 no member list
dot icon26/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-12 no member list
dot icon08/11/2012
Termination of appointment of Harold Spicer as a director
dot icon08/11/2012
Termination of appointment of Raymond Neave as a director
dot icon08/11/2012
Termination of appointment of Allan Holmes as a director
dot icon08/11/2012
Termination of appointment of Joan Hancock as a director
dot icon08/11/2012
Termination of appointment of Jean Blower as a director
dot icon08/11/2012
Appointment of Mrs Barbara Rosemary Mills as a director
dot icon08/11/2012
Appointment of Miss Elizabeth Anne Colley as a director
dot icon06/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-12 no member list
dot icon01/06/2012
Termination of appointment of Margaret Prior as a director
dot icon18/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon24/05/2011
Secretary's details changed for Peverel Management Services Limited on 2011-05-24
dot icon24/05/2011
Annual return made up to 2011-05-12 no member list
dot icon31/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-12 no member list
dot icon03/06/2010
Director's details changed for Margaret Lois Prior on 2010-05-12
dot icon03/06/2010
Director's details changed for Dr Harold Reginald Spicer on 2010-05-12
dot icon03/06/2010
Director's details changed for Raymond Dennis Neave on 2010-05-12
dot icon03/06/2010
Director's details changed for Allan Arthur Holmes on 2010-05-12
dot icon03/06/2010
Director's details changed for Jean Blower on 2010-05-12
dot icon03/06/2010
Director's details changed for Joan Hancock on 2010-05-12
dot icon13/05/2010
Appointment of a secretary
dot icon06/05/2010
Registered office address changed from Kings House Greystoke Business Centre High Street Portishead Bristol Avon BS20 6PY on 2010-05-06
dot icon19/04/2010
Secretary's details changed for Kingsdale Group Limited on 2010-03-15
dot icon22/05/2009
Appointment terminated secretary swift incorporations LIMITED
dot icon12/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhead, Conrad Martin
Director
05/08/2014 - 17/10/2018
1
Spicer, Harold Reginald, Dr
Director
12/05/2009 - 05/11/2012
1
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED
Corporate Secretary
12/05/2009 - Present
8
Woodhead, Anne Elizabeth, Dr
Director
08/08/2017 - 17/10/2018
-
Prior, Margaret Lois
Director
12/05/2009 - 22/11/2011
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED

BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 12/05/2009 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED?

toggle

BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED is currently Dissolved. It was registered on 12/05/2009 and dissolved on 03/09/2019.

Where is BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED located?

toggle

BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED?

toggle

The latest filing was on 03/09/2019: Final Gazette dissolved via voluntary strike-off.