BURTON HALL RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURTON HALL RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06519966

Incorporation date

01/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

86 St. Marys Row, Moseley, Birmingham B13 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2008)
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon21/01/2026
Appointment of Miss Kimberley Ann Hughes as a director on 2026-01-20
dot icon20/01/2026
Appointment of Nicholas George Ltd as a secretary on 2026-01-20
dot icon20/01/2026
Termination of appointment of Kimberley Ann Hughes as a secretary on 2026-01-20
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/05/2024
Secretary's details changed for Miss Kimberley Ann Hughes on 2024-05-16
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/09/2023
Termination of appointment of Peter David Evans as a director on 2023-08-25
dot icon21/08/2023
Registered office address changed from 3 East Circus Street Nottingham NG1 5AF England to 86 st. Marys Row Moseley Birmingham B13 9EF on 2023-08-21
dot icon20/03/2023
Termination of appointment of Peter Wilcox as a director on 2023-03-17
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon16/02/2023
Termination of appointment of Hilary Jean Mcdermott as a director on 2023-02-15
dot icon16/02/2023
Appointment of Mr Jack Arthur Shaw as a director on 2023-02-09
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/06/2022
Appointment of Mr Peter Evans as a director on 2022-06-24
dot icon13/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon17/10/2020
Appointment of Dr Hilary Jean Mcdermott as a director on 2020-10-03
dot icon29/09/2020
Termination of appointment of Marilyn Wilcox as a director on 2020-09-07
dot icon30/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon22/04/2020
Registered office address changed from Apartment 2, Burton Hall Hall Drive Burton-on-the-Wolds Loughborough LE12 5AZ England to 3 East Circus Street Nottingham NG1 5AF on 2020-04-22
dot icon07/01/2020
Termination of appointment of Martin Frederick Ridgway as a director on 2020-01-07
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2019
Registered office address changed from Apartment 5, Burton Hall Hall Drive Burton-on-the-Wolds Loughborough LE12 5AZ England to Apartment 2, Burton Hall Hall Drive Burton-on-the-Wolds Loughborough LE12 5AZ on 2019-12-20
dot icon17/11/2019
Termination of appointment of Kimberley Ann Hughes as a director on 2019-11-17
dot icon17/11/2019
Appointment of Miss Kimberley Ann Hughes as a secretary on 2019-11-17
dot icon17/11/2019
Termination of appointment of Douglas William Keast as a secretary on 2019-11-14
dot icon17/11/2019
Termination of appointment of Martin Lawrence as a director on 2019-11-14
dot icon08/09/2019
Appointment of Mr Peter Wilcox as a director on 2019-09-01
dot icon31/08/2019
Appointment of Mrs Marilyn Wilcox as a director on 2019-08-20
dot icon31/08/2019
Appointment of Kimberley Ann Hughes as a director on 2019-08-20
dot icon31/08/2019
Termination of appointment of David James Mcdermott as a director on 2019-08-20
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon14/03/2019
Registered office address changed from 2 Burton Hall, Hall Drive Burton-on-the-Wolds Loughborough LE12 5AZ England to Apartment 5, Burton Hall Hall Drive Burton-on-the-Wolds Loughborough LE12 5AZ on 2019-03-14
dot icon03/03/2019
Appointment of Mr Douglas William Keast as a secretary on 2019-03-03
dot icon03/03/2019
Termination of appointment of Margaret Audrey Mcdermott as a secretary on 2019-03-03
dot icon10/12/2018
Termination of appointment of Barry Victor Brodrick as a director on 2017-07-31
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/08/2018
Appointment of Mr Martin Lawrence as a director on 2018-07-17
dot icon30/07/2018
Termination of appointment of Maurice George Belsham as a director on 2018-03-30
dot icon11/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon03/12/2017
Termination of appointment of Michael Chambers as a secretary on 2017-03-01
dot icon03/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/03/2017
Termination of appointment of Norma Elizabeth Chambers as a director on 2017-02-28
dot icon12/10/2016
Registered office address changed from Apartment 2 Burton Hall, Hall Drive Burton-on-the-Wolds Loughborough LE12 5AZ England to 2 Burton Hall, Hall Drive Burton-on-the-Wolds Loughborough LE12 5AZ on 2016-10-12
dot icon11/10/2016
Registered office address changed from Apartment 3 Burton Hall, Hall Drive Burton-on-the-Wolds Loughborough LE12 5AZ England to Apartment 2 Burton Hall, Hall Drive Burton-on-the-Wolds Loughborough LE12 5AZ on 2016-10-11
dot icon11/10/2016
Secretary's details changed for Mrs Margaret Audrey Mcdermott on 2016-10-01
dot icon10/10/2016
Appointment of Mrs Margaret Audrey Mcdermott as a secretary on 2016-10-01
dot icon10/10/2016
Registered office address changed from Apartment 5 Burton Hall Hall Drive Burton on the Wolds Loughborough Leicestershire LE12 5AZ to Apartment 3 Burton Hall, Hall Drive Burton-on-the-Wolds Loughborough LE12 5AZ on 2016-10-10
dot icon21/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-03-01 no member list
dot icon01/03/2016
Termination of appointment of Philip John Mason as a director on 2016-02-14
dot icon30/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/03/2015
Annual return made up to 2015-03-01 no member list
dot icon24/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-01 no member list
dot icon07/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-01 no member list
dot icon17/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-01 no member list
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-01 no member list
dot icon29/06/2010
Appointment of Mr Maurice George Belsham as a director
dot icon14/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-01 no member list
dot icon03/03/2010
Director's details changed for Martin Frederick Ridgway on 2010-03-01
dot icon03/03/2010
Director's details changed for Barry Victor Brodrick on 2010-03-01
dot icon03/03/2010
Director's details changed for Norma Elizabeth Chambers on 2010-03-01
dot icon03/03/2010
Director's details changed for Philip John Mason on 2010-03-01
dot icon03/03/2010
Director's details changed for David James Mcdermott on 2010-03-01
dot icon08/10/2009
Termination of appointment of Dawn Daly as a director
dot icon18/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/03/2009
Annual return made up to 01/03/09
dot icon11/09/2008
Director appointed dawn eleanor daly
dot icon11/09/2008
Director appointed barry victor brodrick
dot icon11/09/2008
Director appointed martin frederick ridgway
dot icon01/03/2008
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
01/03/2027
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
-
1.00
-
0.00
-
-
2022
0
988.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NICHOLAS GEORGE LTD
Corporate Secretary
20/01/2026 - Present
13
Evans, Peter David
Director
24/06/2022 - 25/08/2023
110
Mcdermott, Hilary Jean, Dr
Director
02/10/2020 - 14/02/2023
-
Shaw, Jack Arthur
Director
09/02/2023 - Present
-
Wilcox, Peter
Director
01/09/2019 - 17/03/2023
-

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 BURTON HALL RTM COMPANY LIMITED

BURTON HALL RTM COMPANY LIMITED is an(a) Active company incorporated on 01/03/2008 with the registered office located at 86 St. Marys Row, Moseley, Birmingham B13 9EF. 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 BURTON HALL RTM COMPANY LIMITED?

toggle

BURTON HALL RTM COMPANY LIMITED is currently Active. It was registered on 01/03/2008 .

Where is BURTON HALL RTM COMPANY LIMITED located?

toggle

BURTON HALL RTM COMPANY LIMITED is registered at 86 St. Marys Row, Moseley, Birmingham B13 9EF.

What does BURTON HALL RTM COMPANY LIMITED do?

toggle

BURTON HALL RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURTON HALL RTM COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-01 with no updates.