CATERSTONE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATERSTONE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11279463

Incorporation date

27/03/2018

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 Caterstone, Chapel Lane, Wimborne BH21 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2018)
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon08/11/2023
Termination of appointment of John Paul Andrew Fachiri as a director on 2023-11-08
dot icon25/09/2023
Termination of appointment of Initiative Property Management Limited as a secretary on 2023-09-18
dot icon25/09/2023
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Flat 3 Caterstone Chapel Lane Wimborne BH21 1PP on 2023-09-25
dot icon31/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon05/01/2023
Termination of appointment of Susan Anne Blackmore as a director on 2023-01-03
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon05/04/2022
Appointment of Mr Stephen Richard Boote as a director on 2021-12-01
dot icon05/04/2022
Appointment of Mrs Susan Anne Blackmore as a director on 2021-12-01
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon26/10/2021
Secretary's details changed for Initiative Property Management Limited on 2021-06-07
dot icon08/10/2021
Termination of appointment of Alan Ronald Norris as a director on 2021-10-06
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-05-25
dot icon29/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon23/03/2020
Notification of a person with significant control statement
dot icon09/03/2020
Cessation of Alan Ronald Norris as a person with significant control on 2020-03-09
dot icon20/02/2020
Termination of appointment of Hilary Jane Kemp as a director on 2020-02-19
dot icon12/02/2020
Termination of appointment of Jean Margaret Isaacson as a director on 2020-01-27
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon17/05/2019
Termination of appointment of John William Alexander Foley as a director on 2019-05-12
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon13/11/2018
Appointment of Mr Stephen John James as a director on 2018-11-01
dot icon13/11/2018
Appointment of Ms Jean Margaret Isaacson as a director on 2018-11-01
dot icon13/11/2018
Appointment of Mr John Paul Andrew Fachiri as a director on 2018-11-01
dot icon30/08/2018
Appointment of Initiative Property Management Limited as a secretary on 2018-08-30
dot icon30/08/2018
Registered office address changed from The Shippen Downgate Callington PL17 8JX United Kingdom to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2018-08-30
dot icon29/08/2018
Appointment of Mr John William Alexander Foley as a director on 2018-08-28
dot icon29/08/2018
Appointment of Mrs Anita Melody Balmayne as a director on 2018-08-28
dot icon27/03/2018
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
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
30/08/2018 - 18/09/2023
127
Boote, Stephen Richard
Director
01/12/2021 - Present
2
Blackmore, Susan Anne
Director
01/12/2021 - 03/01/2023
-
Fachiri, John Paul Andrew
Director
01/11/2018 - 08/11/2023
-
James, Stephen John
Director
01/11/2018 - Present
-

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 CATERSTONE RTM COMPANY LIMITED

CATERSTONE RTM COMPANY LIMITED is an(a) Active company incorporated on 27/03/2018 with the registered office located at Flat 3 Caterstone, Chapel Lane, Wimborne BH21 1PP. 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 CATERSTONE RTM COMPANY LIMITED?

toggle

CATERSTONE RTM COMPANY LIMITED is currently Active. It was registered on 27/03/2018 .

Where is CATERSTONE RTM COMPANY LIMITED located?

toggle

CATERSTONE RTM COMPANY LIMITED is registered at Flat 3 Caterstone, Chapel Lane, Wimborne BH21 1PP.

What does CATERSTONE RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CATERSTONE RTM COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-26 with no updates.