CARRINGTON COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07136764

Incorporation date

26/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon21/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon26/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon07/12/2024
Micro company accounts made up to 2024-06-30
dot icon24/05/2024
Micro company accounts made up to 2023-06-30
dot icon10/05/2024
Termination of appointment of Susan Duignan as a director on 2024-05-10
dot icon17/04/2024
Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to First Floor 85 Great Portland Street London W1W 7LT on 2024-04-17
dot icon17/04/2024
Director's details changed for Jacqueline Vellos on 2024-04-17
dot icon10/04/2024
Termination of appointment of Betty Yue as a director on 2024-03-21
dot icon01/03/2024
Appointment of Mrs Rebecca Louise Wood as a director on 2024-03-01
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon29/01/2023
Termination of appointment of Ailina Gkoratsa as a director on 2022-10-20
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Director's details changed for Jacqueline Vellos on 2022-06-30
dot icon01/07/2022
Registered office address changed from Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 2022-07-01
dot icon30/06/2022
Termination of appointment of Broadoak Manangement Limited as a secretary on 2022-06-30
dot icon21/03/2022
Appointment of Jacqueline Vellos as a director on 2022-03-21
dot icon16/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon25/01/2022
Termination of appointment of Deborah Jane De Spon as a director on 2022-01-18
dot icon06/10/2021
Appointment of Mrs Ailina Gkoratsa as a director on 2021-09-28
dot icon05/10/2021
Appointment of Mrs Helen Laptalis as a director on 2021-09-28
dot icon31/08/2021
Termination of appointment of Janice Mann as a director on 2021-08-22
dot icon28/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Director's details changed for Betty Yue on 2021-02-15
dot icon15/02/2021
Director's details changed for Mrs Deborah Jane De Spon on 2021-02-15
dot icon15/02/2021
Director's details changed for Miss Susan Duignan on 2021-02-15
dot icon15/02/2021
Director's details changed for Janice Mann on 2021-02-15
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon26/02/2020
Termination of appointment of Stephen Lee Nightingale as a director on 2020-02-26
dot icon18/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Termination of appointment of Shah Paras as a director on 2020-02-05
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon24/01/2018
Director's details changed for Betty Yue on 2018-01-19
dot icon24/01/2018
Director's details changed for Deborah Jane De Spon on 2018-01-24
dot icon31/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon02/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/02/2016
Annual return made up to 2016-01-26 no member list
dot icon05/02/2015
Termination of appointment of Victoria Golding as a director on 2014-12-01
dot icon05/02/2015
Annual return made up to 2015-01-26 no member list
dot icon05/02/2015
Termination of appointment of Victoria Golding as a director on 2014-12-01
dot icon22/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-01-26 no member list
dot icon09/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon31/01/2013
Annual return made up to 2013-01-26 no member list
dot icon17/02/2012
Annual return made up to 2012-01-26 no member list
dot icon17/02/2012
Secretary's details changed for Broadoak Manangement Limited on 2012-01-26
dot icon17/02/2012
Registered office address changed from C/O Broadoak Management Limited Unit 8 Hockliffe Business Centre Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 2012-02-17
dot icon01/02/2012
Current accounting period extended from 2012-01-31 to 2012-06-30
dot icon26/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-26 no member list
dot icon11/02/2011
Termination of appointment of Mary Macguckin as a secretary
dot icon10/09/2010
Appointment of Debbie De Spon as a director
dot icon10/09/2010
Appointment of Broadoak Manangement Limited as a secretary
dot icon10/09/2010
Registered office address changed from C/O C/O Flat 1 Carrington Court Green Dragon Lane London N21 2LY United Kingdom on 2010-09-10
dot icon06/04/2010
Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 2010-04-06
dot icon06/04/2010
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon06/04/2010
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon26/01/2010
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
30/06/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vellos, Jacqueline
Director
21/03/2022 - Present
2
Gkoratsa, Ailina
Director
27/09/2021 - 19/10/2022
-
Duignan, Susan
Director
26/01/2010 - 10/05/2024
1
Wood, Rebecca Louise
Director
01/03/2024 - Present
-
Yue, Betty
Director
26/01/2010 - 21/03/2024
-

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 CARRINGTON COURT RTM COMPANY LIMITED

CARRINGTON COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at First Floor, 85 Great Portland Street, London W1W 7LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON COURT RTM COMPANY LIMITED?

toggle

CARRINGTON COURT RTM COMPANY LIMITED is currently Active. It was registered on 26/01/2010 .

Where is CARRINGTON COURT RTM COMPANY LIMITED located?

toggle

CARRINGTON COURT RTM COMPANY LIMITED is registered at First Floor, 85 Great Portland Street, London W1W 7LT.

What does CARRINGTON COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-30.