CASTLE VIEW RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE VIEW RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07086801

Incorporation date

25/11/2009

Size

Dormant

Contacts

Registered address

Registered address

Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2009)
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon04/12/2025
Secretary's details changed for Eaves Property Management Services Limited on 2025-10-30
dot icon04/12/2025
Change of details for Mr John Lawrence Harvey as a person with significant control on 2025-10-30
dot icon04/12/2025
Termination of appointment of Suzanne Howell as a director on 2025-10-01
dot icon04/12/2025
Director's details changed for Miss Beverley Jane Eves on 2025-10-30
dot icon04/12/2025
Change of details for Miss Beverley Jane Eves as a person with significant control on 2025-10-30
dot icon28/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon04/12/2024
Registered office address changed from Suite No. 1, Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL England to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2024-12-04
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon02/12/2022
Notification of John Lawrence Harvey as a person with significant control on 2022-01-01
dot icon02/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon13/12/2021
Appointment of Mr John Lawrence Harvey as a director on 2021-12-13
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon02/12/2021
Notification of Beverley Jane Eves as a person with significant control on 2021-11-21
dot icon28/11/2021
Withdrawal of a person with significant control statement on 2021-11-28
dot icon01/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon15/07/2021
Termination of appointment of Sally Ann Shanly as a director on 2021-07-15
dot icon21/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon26/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon08/10/2018
Appointment of Eaves Property Management Services Limited as a secretary on 2018-10-08
dot icon08/10/2018
Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Suite No. 1, Stubbings House Stubbings Lane Henley Road Maidenhead Berkshire SL6 6QL on 2018-10-08
dot icon08/10/2018
Appointment of Miss Beverley Jane Eves as a director on 2018-10-08
dot icon08/10/2018
Termination of appointment of Pamela Dorothy Statham as a director on 2018-10-08
dot icon12/09/2018
Termination of appointment of Banner Property Services Limited as a secretary on 2018-09-06
dot icon08/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/02/2018
Secretary's details changed for Banner Property Services Limited on 2018-02-26
dot icon19/02/2018
Registered office address changed from Suffolk House Banner Proprety Services Limited the Green, Wooburn Green High Wycombe HP10 0EU England to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 2018-02-19
dot icon23/01/2018
Appointment of Banner Propery Services Limited as a secretary on 2018-01-23
dot icon05/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon19/09/2017
Registered office address changed from Commercial House Charles Street Windsor SL4 5DS England to Suffolk House Banner Proprety Services Limited the Green, Wooburn Green High Wycombe HP10 0EU on 2017-09-19
dot icon18/09/2017
Termination of appointment of Campsie Commercial Limited as a secretary on 2017-09-01
dot icon01/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon30/06/2017
Secretary's details changed for Campsie Chartered Surveyors on 2016-04-11
dot icon29/06/2017
Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH to Commercial House Charles Street Windsor SL4 5DS on 2017-06-29
dot icon20/04/2017
Termination of appointment of Carol Mackenzie as a director on 2017-04-20
dot icon27/02/2017
Appointment of Ms Carol Mackenzie as a director on 2017-02-27
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/06/2016
Appointment of Mrs Sally Ann Shanly as a director on 2016-05-25
dot icon20/05/2016
Appointment of Ms Pamela Dorothy Statham as a director on 2015-05-20
dot icon20/05/2016
Termination of appointment of Clare Joanne Woolhouse as a director on 2016-05-20
dot icon15/12/2015
Annual return made up to 2015-11-25 no member list
dot icon25/06/2015
Appointment of Miss Clare Joanne Woolhouse as a director on 2015-06-25
dot icon23/06/2015
Termination of appointment of Michael Stewart Watson as a director on 2015-06-23
dot icon02/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon16/04/2015
Termination of appointment of David Leonard Roberts as a director on 2015-04-16
dot icon28/11/2014
Annual return made up to 2014-11-25 no member list
dot icon18/11/2014
Termination of appointment of Donald Forster as a director on 2014-10-01
dot icon15/08/2014
Appointment of Campsie Chartered Surveyors as a secretary on 2014-08-15
dot icon15/08/2014
Termination of appointment of Clodagh Helen Komen as a secretary on 2014-08-15
dot icon19/06/2014
Appointment of Mr Michael Stewart Watson as a director
dot icon02/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-25 no member list
dot icon07/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon01/03/2013
Termination of appointment of Sheila Hatton as a director
dot icon01/03/2013
Termination of appointment of Sheila Hatton as a director
dot icon20/02/2013
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2013-02-20
dot icon20/02/2013
Appointment of Mrs Clodagh Helen Komen as a secretary
dot icon20/02/2013
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon28/11/2012
Annual return made up to 2012-11-25 no member list
dot icon08/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon06/02/2012
Termination of appointment of Roger Southam as a secretary
dot icon06/02/2012
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon06/02/2012
Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 2012-02-06
dot icon01/12/2011
Annual return made up to 2011-11-25 no member list
dot icon15/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-25 no member list
dot icon26/10/2010
Appointment of Donald Forster as a director
dot icon25/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAVES PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
08/10/2018 - Present
141
Eves, Beverley Jane
Director
08/10/2018 - Present
51
Howell, Suzanne
Director
11/03/2025 - 01/10/2025
-
Harvey, John Lawrence
Director
13/12/2021 - Present
-

Persons with Significant Control

3
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 CASTLE VIEW RTM COMPANY LIMITED

CASTLE VIEW RTM COMPANY LIMITED is an(a) Active company incorporated on 25/11/2009 with the registered office located at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ. 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 CASTLE VIEW RTM COMPANY LIMITED?

toggle

CASTLE VIEW RTM COMPANY LIMITED is currently Active. It was registered on 25/11/2009 .

Where is CASTLE VIEW RTM COMPANY LIMITED located?

toggle

CASTLE VIEW RTM COMPANY LIMITED is registered at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ.

What does CASTLE VIEW RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-21 with no updates.