CASTLE VIEW APARTMENTS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE VIEW APARTMENTS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07253350

Incorporation date

13/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

64 High Street, Broadstairs, Kent CT10 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2010)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon21/08/2024
Application to strike the company off the register
dot icon21/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon20/03/2024
Termination of appointment of Philip Michael Allen as a director on 2024-03-19
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/07/2023
Notification of Enrico Bertagna as a person with significant control on 2022-08-02
dot icon17/07/2023
Notification of Philip Michael Allen as a person with significant control on 2022-08-02
dot icon02/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon30/05/2023
Termination of appointment of Frederick Francis Cooper as a director on 2022-05-20
dot icon17/04/2023
Cessation of Peter Andrew Bulbrook as a person with significant control on 2023-04-03
dot icon17/04/2023
Cessation of Frederick Francis Cooper as a person with significant control on 2023-04-17
dot icon03/04/2023
Termination of appointment of Peter Bulbrook as a director on 2023-04-03
dot icon04/08/2022
Appointment of Mr Philip Michael Allen as a director on 2022-08-02
dot icon04/08/2022
Appointment of Mr Enrico Bertagna as a director on 2022-08-02
dot icon20/06/2022
Confirmation statement made on 2022-05-13 with updates
dot icon04/05/2022
Micro company accounts made up to 2021-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon08/04/2021
Micro company accounts made up to 2020-12-31
dot icon09/07/2020
Confirmation statement made on 2020-05-13 with updates
dot icon30/04/2020
Micro company accounts made up to 2019-12-31
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon30/04/2019
Change of details for Mr Fred Francis Cooper as a person with significant control on 2018-12-04
dot icon18/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Termination of appointment of Margaret Christine Edgar as a secretary on 2017-05-11
dot icon18/05/2017
Registered office address changed from Station Gates 133 High Street Broadstairs Kent CT10 1NG to 64 High Street Broadstairs Kent CT10 1JT on 2017-05-18
dot icon18/05/2016
Annual return made up to 2016-05-13 no member list
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2015
Annual return made up to 2015-05-13 no member list
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2014
Annual return made up to 2014-05-13 no member list
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Termination of appointment of Paul Gardner Bougaard as a director
dot icon29/11/2013
Appointment of Mr Peter Bulbrook as a director
dot icon17/05/2013
Annual return made up to 2013-05-13 no member list
dot icon20/03/2013
Appointment of Ms Margaret Christine Edgar as a secretary
dot icon07/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Registered office address changed from 7 Durweston Street London W1H 1EN on 2012-11-23
dot icon12/07/2012
Termination of appointment of Paul Milsom as a director
dot icon14/05/2012
Annual return made up to 2012-05-13 no member list
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/01/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon24/05/2011
Annual return made up to 2011-05-13 no member list
dot icon24/05/2011
Director's details changed for Fred Cooper on 2011-05-13
dot icon13/05/2010
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
31/12/2022
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.99K
-
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
Allen, Philip Michael
Director
02/08/2022 - 19/03/2024
8
Bulbrook, Peter
Director
26/11/2013 - 03/04/2023
-
Bertagna, Enrico
Director
02/08/2022 - Present
5
Gardner Bougaard, Paul Frederick Francis
Director
13/05/2010 - 02/12/2013
712
Cooper, Frederick Francis
Director
13/05/2010 - 20/05/2022
6

Persons with Significant Control

7
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 CASTLE VIEW APARTMENTS RTM COMPANY LIMITED

CASTLE VIEW APARTMENTS RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 13/05/2010 with the registered office located at 64 High Street, Broadstairs, Kent CT10 1JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE VIEW APARTMENTS RTM COMPANY LIMITED?

toggle

CASTLE VIEW APARTMENTS RTM COMPANY LIMITED is currently Dissolved. It was registered on 13/05/2010 and dissolved on 19/11/2024.

Where is CASTLE VIEW APARTMENTS RTM COMPANY LIMITED located?

toggle

CASTLE VIEW APARTMENTS RTM COMPANY LIMITED is registered at 64 High Street, Broadstairs, Kent CT10 1JT.

What does CASTLE VIEW APARTMENTS RTM COMPANY LIMITED do?

toggle

CASTLE VIEW APARTMENTS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE VIEW APARTMENTS RTM COMPANY LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.