CAMBRIDGE COURT (SOUTHPORT) RTM LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE COURT (SOUTHPORT) RTM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07280043

Incorporation date

10/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2010)
dot icon16/03/2026
Termination of appointment of Martyn Buckley as a director on 2026-03-16
dot icon07/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/10/2025
Cessation of Wfm as a person with significant control on 2025-10-01
dot icon01/10/2025
Notification of a person with significant control statement
dot icon09/06/2025
Termination of appointment of Linda Paxton as a director on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon23/01/2025
Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to Suite 8 First Floor Offices Weld Parade Southport PR8 2DT on 2025-01-23
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/07/2023
Termination of appointment of Mary Noelle Roach as a director on 2023-07-24
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Appointment of Ms Mary Noelle Roach as a director on 2022-07-27
dot icon26/07/2022
Appointment of Ms Paula Averil Nixon as a director on 2022-07-26
dot icon26/07/2022
Appointment of Mrs Linda Paxton as a director on 2022-07-26
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon04/06/2020
Termination of appointment of Thomas Christopher Madden as a director on 2020-06-04
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Appointment of Mr Martyn Buckley as a director on 2019-12-09
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Termination of appointment of Mary Noelle Roach as a director on 2018-09-06
dot icon06/09/2018
Termination of appointment of Lynne Bell as a director on 2018-09-06
dot icon06/09/2018
Termination of appointment of Maureen Crane as a director on 2018-09-06
dot icon13/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon19/10/2017
Appointment of Ms Mary Noelle Roach as a director on 2017-10-19
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Termination of appointment of Joan Angelucci as a director on 2017-09-08
dot icon14/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon24/02/2017
Registered office address changed from C/O Westbridge 11 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 2017-02-24
dot icon16/01/2017
Appointment of Ms Maureen Crane as a director on 2017-01-10
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/06/2016
Appointment of Mr Thomas Christopher Madden as a director on 2016-06-27
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Peter Thomas Howard as a director on 2015-12-31
dot icon12/02/2016
Termination of appointment of George Alfred Stannard as a director on 2015-12-31
dot icon20/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/07/2015
Termination of appointment of Brian Francis Higginson as a director on 2015-07-07
dot icon07/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/11/2014
Appointment of Westbridge Facilities Management as a secretary on 2014-11-01
dot icon12/11/2014
Termination of appointment of Thomas Brian Phillips as a secretary on 2014-11-12
dot icon12/11/2014
Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to C/O Westbridge 11 Hoghton Street Southport Merseyside PR9 0NS on 2014-11-12
dot icon08/09/2014
Appointment of Mr George Alfred Stannard as a director on 2014-09-08
dot icon01/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon16/10/2013
Appointment of Mrs Joan Angelucci as a director
dot icon21/08/2013
Appointment of Mrs Lynne Bell as a director
dot icon15/08/2013
Termination of appointment of Ian Paton as a director
dot icon15/08/2013
Termination of appointment of Joan Angelucci as a director
dot icon29/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon25/05/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon06/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2012
Appointment of Mr Brian Francis Higginson as a director
dot icon13/01/2012
Termination of appointment of Malcolm Gill as a director
dot icon25/10/2011
Appointment of Mr Peter Thomas Howard as a director
dot icon07/09/2011
Termination of appointment of Peter Howard as a director
dot icon14/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon29/06/2010
Appointment of Mrs Joan Angelucci as a director
dot icon29/06/2010
Appointment of Mr Ian Macdonald Paton as a director
dot icon29/06/2010
Appointment of Mr Peter Thomas Howard as a director
dot icon10/06/2010
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
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
-
0.00
-
-
2022
-
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WFM
Corporate Secretary
01/11/2014 - Present
51
Stannard, George Alfred
Director
08/09/2014 - 31/12/2015
1
Roach, Mary Noelle
Director
27/07/2022 - 24/07/2023
-
Roach, Mary Noelle
Director
19/10/2017 - 06/09/2018
-
Buckley, Martyn
Director
09/12/2019 - 16/03/2026
-

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 CAMBRIDGE COURT (SOUTHPORT) RTM LTD

CAMBRIDGE COURT (SOUTHPORT) RTM LTD is an(a) Active company incorporated on 10/06/2010 with the registered office located at Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DT. 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 CAMBRIDGE COURT (SOUTHPORT) RTM LTD?

toggle

CAMBRIDGE COURT (SOUTHPORT) RTM LTD is currently Active. It was registered on 10/06/2010 .

Where is CAMBRIDGE COURT (SOUTHPORT) RTM LTD located?

toggle

CAMBRIDGE COURT (SOUTHPORT) RTM LTD is registered at Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DT.

What does CAMBRIDGE COURT (SOUTHPORT) RTM LTD do?

toggle

CAMBRIDGE COURT (SOUTHPORT) RTM LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COURT (SOUTHPORT) RTM LTD?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Martyn Buckley as a director on 2026-03-16.