CARLTON COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12347075

Incorporation date

04/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2019)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon11/08/2025
Micro company accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/08/2024
Registered office address changed from Carlton Court Auckland Road London SE19 2RS England to 1st Floor 126 High Street Epsom KT19 8BT on 2024-08-08
dot icon08/08/2024
Appointment of In Block Management Ltd as a secretary on 2024-06-25
dot icon31/07/2024
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Carlton Court Auckland Road London SE19 2RS on 2024-07-31
dot icon31/07/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-06-24
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon21/09/2023
Second filing for the appointment of Mr Andrew Nelson as a director
dot icon28/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/07/2023
Appointment of Mr Andrew Nelson as a director on 2023-05-18
dot icon24/05/2023
Appointment of Mr Andrew Nelson as a director on 2023-05-18
dot icon24/05/2023
Termination of appointment of Andrew Nelson as a director on 2023-05-18
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon09/11/2022
Termination of appointment of Agnese Teuma as a director on 2022-10-25
dot icon26/10/2022
Appointment of David Lewis as a director on 2022-10-20
dot icon26/10/2022
Appointment of Mr Calvin Gregory-Lilley as a director on 2022-10-20
dot icon26/10/2022
Appointment of Mr Alan Cogbill as a director on 2022-10-20
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/01/2022
Termination of appointment of Therese Leignel as a director on 2022-01-24
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon14/09/2021
Appointment of Prime Management (Ps) Limited as a secretary on 2021-09-14
dot icon14/09/2021
Termination of appointment of Pat Lilian Lilley as a director on 2021-09-14
dot icon14/09/2021
Termination of appointment of Love Your Block Ltd as a secretary on 2021-09-14
dot icon14/09/2021
Appointment of Agnese Teuma as a director on 2021-09-14
dot icon14/09/2021
Appointment of Therese Leignel as a director on 2021-09-14
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Alan Cogbill as a director on 2021-09-14
dot icon14/09/2021
Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre 77 Heyford Park, Camp Road, Upper Heyford Bicester OX25 5HD England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2021-09-14
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon30/11/2020
Notification of a person with significant control statement
dot icon30/11/2020
Cessation of Thérèse Chantal Leignel as a person with significant control on 2020-11-24
dot icon30/11/2020
Cessation of Pat Lilian Lilley as a person with significant control on 2020-11-24
dot icon30/11/2020
Termination of appointment of Thérèse Chantal Leignel as a director on 2020-11-24
dot icon22/06/2020
Appointment of Mr Alan Cogbill as a director on 2020-06-15
dot icon31/03/2020
Registered office address changed from Deerleigh Park Road Woking Surrey GU22 7DB England to C/O Love Your Block Ltd Heyford Park Innovation Centre 77 Heyford Park, Camp Road, Upper Heyford Bicester OX25 5HD on 2020-03-31
dot icon04/12/2019
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
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
0.00
-
-
2022
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOVE YOUR BLOCK LTD
Corporate Secretary
04/12/2019 - 14/09/2021
58
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
14/09/2021 - 24/06/2024
752
IN BLOCK MANAGEMENT LTD
Corporate Secretary
25/06/2024 - Present
116
Nelson, Andrew
Director
18/05/2023 - 18/05/2023
1
Nelson, Andrew
Director
14/06/2023 - Present
1

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 CARLTON COURT RTM COMPANY LIMITED

CARLTON COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 04/12/2019 with the registered office located at 1st Floor 126 High Street, Epsom KT19 8BT. There are currently 5 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 CARLTON COURT RTM COMPANY LIMITED?

toggle

CARLTON COURT RTM COMPANY LIMITED is currently Active. It was registered on 04/12/2019 .

Where is CARLTON COURT RTM COMPANY LIMITED located?

toggle

CARLTON COURT RTM COMPANY LIMITED is registered at 1st Floor 126 High Street, Epsom KT19 8BT.

What does CARLTON COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.