CATALINA DRIVE (47-50) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATALINA DRIVE (47-50) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05659240

Incorporation date

20/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

58 Stokes Avenue, Poole, Dorset BH15 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon10/03/2026
Notification of Rob Palethorpe as a person with significant control on 2026-03-01
dot icon10/03/2026
Cessation of Robert David Green as a person with significant control on 2026-02-28
dot icon10/03/2026
Termination of appointment of Robert David Green as a director on 2026-03-01
dot icon10/03/2026
Termination of appointment of Robert David Green as a secretary on 2026-03-01
dot icon09/03/2026
Appointment of Mrs Belinda Patience Coombes as a secretary on 2026-03-01
dot icon04/02/2026
Appointment of Ms Belinda Patience Coombes as a director on 2026-02-04
dot icon03/02/2026
Micro company accounts made up to 2025-10-31
dot icon03/02/2026
Termination of appointment of Georgina Lynne Green as a director on 2026-01-25
dot icon03/02/2026
Registered office address changed from Brambledown Glebe Estate Studland Swanage BH19 3AS England to 58 Stokes Avenue Poole Dorset BH15 2EB on 2026-02-03
dot icon13/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon12/01/2026
Termination of appointment of Keith Edward Scarratt as a director on 2026-01-12
dot icon08/06/2025
Micro company accounts made up to 2024-10-31
dot icon19/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon17/07/2024
Appointment of Mr Keith Edward Scarratt as a director on 2024-07-17
dot icon17/07/2024
Appointment of Mr Rob Palethorpe as a director on 2024-07-17
dot icon24/06/2024
Micro company accounts made up to 2023-10-31
dot icon03/01/2024
Termination of appointment of Paul Stephen Greenway as a director on 2024-01-01
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon25/06/2023
Micro company accounts made up to 2022-10-31
dot icon16/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon24/07/2022
Micro company accounts made up to 2021-10-31
dot icon01/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon10/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon26/09/2020
Micro company accounts made up to 2019-10-31
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon28/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/12/2017
Termination of appointment of Gina James as a director on 2017-12-16
dot icon16/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon18/09/2017
Secretary's details changed for Mr Robert David Green on 2017-09-01
dot icon16/09/2017
Director's details changed for Mr Robert David Green on 2017-06-15
dot icon16/09/2017
Director's details changed for Mrs Georgina Lynne Green on 2017-06-15
dot icon16/09/2017
Registered office address changed from Brambledown Glebe Estate Studland Swanage BH19 3AS England to Brambledown Glebe Estate Studland Swanage BH19 3AS on 2017-09-16
dot icon16/09/2017
Registered office address changed from Chenies Martinsend Lane Great Missenden Buckinghamshire HP16 9HS to Brambledown Glebe Estate Studland Swanage BH19 3AS on 2017-09-16
dot icon16/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/02/2016
Annual return made up to 2015-12-20 no member list
dot icon25/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/01/2015
Annual return made up to 2014-12-20 no member list
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/06/2014
Appointment of Mr Robert David Green as a secretary
dot icon11/06/2014
Appointment of Mr Robert David Green as a director
dot icon11/06/2014
Registered office address changed from 1a Telford Avenue Leamington Spa Warwickshire CV32 7HJ on 2014-06-11
dot icon31/03/2014
Annual return made up to 2013-12-20 no member list
dot icon31/03/2014
Director's details changed for Mrs Gina James on 2014-03-31
dot icon31/03/2014
Registered office address changed from 1a Telford Ave 1a Telford Avenue Leamington Spa Warwickshire CV32 7HJ England on 2014-03-31
dot icon31/03/2014
Termination of appointment of Samantha Smith as a secretary
dot icon31/03/2014
Termination of appointment of Samantha Smith as a secretary
dot icon31/03/2014
Registered office address changed from 49 Little Park Southam Warwickshire CV47 0JF United Kingdom on 2014-03-31
dot icon08/11/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/01/2013
Annual return made up to 2012-12-20 no member list
dot icon04/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/09/2012
Termination of appointment of Tmd Accountancy as a secretary
dot icon30/08/2012
Appointment of Mrs Gina James as a director
dot icon30/08/2012
Appointment of Miss Samantha Jane Smith as a secretary
dot icon30/08/2012
Registered office address changed from 12-14 High Street Poole Dorset BH15 1BP on 2012-08-30
dot icon04/05/2012
Appointment of Mrs Georgina Lynne Green as a director
dot icon25/04/2012
Compulsory strike-off action has been discontinued
dot icon24/04/2012
Annual return made up to 2011-12-20 no member list
dot icon24/04/2012
Secretary's details changed for Tmd Accountancy on 2011-10-20
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon23/04/2012
Director's details changed for Paul Stephen Greenway on 2011-10-20
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/07/2011
Total exemption small company accounts made up to 2009-10-31
dot icon15/07/2011
Annual return made up to 2010-12-20
dot icon15/07/2011
Annual return made up to 2009-12-20
dot icon15/07/2011
Termination of appointment of Michael Randall as a director
dot icon15/07/2011
Termination of appointment of Roger Hutton as a director
dot icon15/07/2011
Termination of appointment of Georgina Mould as a director
dot icon15/07/2011
Administrative restoration application
dot icon07/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon25/05/2010
First Gazette notice for compulsory strike-off
dot icon27/02/2010
Compulsory strike-off action has been discontinued
dot icon26/02/2010
Total exemption small company accounts made up to 2008-10-31
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon25/03/2009
Annual return made up to 20/12/08
dot icon07/01/2009
Secretary appointed tmd accountancy
dot icon06/01/2009
Appointment terminated secretary michael randall
dot icon06/01/2009
Annual return made up to 20/12/07
dot icon03/12/2008
Registered office changed on 03/12/2008 from 97 catalina drive poole dorset BH15 1TQ
dot icon06/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2008
Accounting reference date shortened from 31/12/07 to 31/10/07
dot icon23/01/2007
Annual return made up to 20/12/06
dot icon27/01/2006
Secretary's particulars changed;director's particulars changed
dot icon27/01/2006
New director appointed
dot icon04/01/2006
Secretary resigned
dot icon20/12/2005
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
31/10/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
974.00
-
0.00
-
-
2022
0
1.07K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/2005 - 20/12/2005
99600
Green, Georgina Lynne
Director
04/05/2012 - 25/01/2026
3
Green, Robert David
Director
11/06/2014 - 01/03/2026
6
Green, Robert David
Secretary
11/06/2014 - 01/03/2026
-
Randall, Michael Thomas Anthony
Secretary
20/12/2005 - 01/10/2008
-

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 CATALINA DRIVE (47-50) RTM COMPANY LIMITED

CATALINA DRIVE (47-50) RTM COMPANY LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at 58 Stokes Avenue, Poole, Dorset BH15 2EB. 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 CATALINA DRIVE (47-50) RTM COMPANY LIMITED?

toggle

CATALINA DRIVE (47-50) RTM COMPANY LIMITED is currently Active. It was registered on 20/12/2005 .

Where is CATALINA DRIVE (47-50) RTM COMPANY LIMITED located?

toggle

CATALINA DRIVE (47-50) RTM COMPANY LIMITED is registered at 58 Stokes Avenue, Poole, Dorset BH15 2EB.

What does CATALINA DRIVE (47-50) RTM COMPANY LIMITED do?

toggle

CATALINA DRIVE (47-50) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATALINA DRIVE (47-50) RTM COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Notification of Rob Palethorpe as a person with significant control on 2026-03-01.