CAVENDISH COURT (BROMLEY ROAD) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH COURT (BROMLEY ROAD) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09002817

Incorporation date

17/04/2014

Size

Dormant

Contacts

Registered address

Registered address

Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2014)
dot icon13/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon12/03/2026
Termination of appointment of Nicole Le Breton as a director on 2026-02-26
dot icon06/03/2026
Appointment of Southside Property Management Services Ltd as a secretary on 2026-01-01
dot icon06/03/2026
Registered office address changed from The Property Centre 29-31 Leith Hill Bromley London BR5 2RS England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on 2026-03-06
dot icon08/12/2025
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-12-08
dot icon10/11/2025
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to The Property Centre 29-31 Leith Hill Bromley London BR5 2RS on 2025-11-10
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/05/2024
Appointment of Mr James Dang as a director on 2024-05-08
dot icon17/05/2024
Appointment of Mr Mamas Pirilla as a director on 2024-05-08
dot icon10/05/2024
Termination of appointment of George Henry Witter as a director on 2024-05-08
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon14/03/2024
Director's details changed for Mrs Nicole Le Breton on 2024-03-14
dot icon28/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon10/02/2022
Secretary's details changed for Prime Management (Ps) Limited on 2022-02-01
dot icon10/02/2022
Appointment of Mr George Henry Witter as a director on 2022-02-02
dot icon01/02/2022
Termination of appointment of Brett Shane Mchargue as a director on 2022-01-26
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/03/2021
Termination of appointment of Jennifer Tugman as a director on 2021-03-15
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/08/2020
Termination of appointment of Yen Chu as a director on 2020-08-04
dot icon10/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon12/11/2019
Appointment of Nicole Le Breton as a director on 2019-11-12
dot icon11/11/2019
Appointment of Miss Yen Chu as a director on 2019-11-11
dot icon23/10/2019
Termination of appointment of George Henry Witter as a director on 2019-10-23
dot icon11/10/2019
Termination of appointment of Rob Lam as a director on 2019-10-10
dot icon17/09/2019
Termination of appointment of Kaleem Khan as a director on 2019-09-16
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/07/2019
Appointment of Ms Jennifer Tugman as a director on 2019-07-18
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/04/2019
Notification of a person with significant control statement
dot icon03/04/2019
Termination of appointment of Saleem Mohammed Cazenove as a director on 2018-12-13
dot icon11/10/2018
Appointment of Mr George Henry Witter as a director on 2018-10-11
dot icon21/08/2018
Micro company accounts made up to 2017-12-31
dot icon20/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon18/04/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon29/08/2017
Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2017-08-29
dot icon26/08/2017
Termination of appointment of Hlh Accountants Limited as a secretary on 2017-08-20
dot icon26/08/2017
Appointment of Prime Management (Ps) Limited as a secretary on 2017-08-20
dot icon04/07/2017
Confirmation statement made on 2017-04-30 with no updates
dot icon27/02/2017
Termination of appointment of Martin Bartholomew as a director on 2017-02-15
dot icon11/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon06/12/2016
Termination of appointment of James Sullivan as a secretary on 2016-12-06
dot icon11/09/2016
Appointment of Mr Kaleem Khan as a director on 2016-09-11
dot icon27/05/2016
Annual return made up to 2016-04-30 no member list
dot icon13/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon23/12/2015
Appointment of Hlh Accountants Limited as a secretary on 2015-10-23
dot icon09/12/2015
Registered office address changed from C/O Cavendish Court Rtm Company Limited 3 - 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2015-12-09
dot icon27/04/2015
Annual return made up to 2015-04-17 no member list
dot icon12/12/2014
Appointment of Mr James Sullivan as a secretary on 2014-11-01
dot icon04/12/2014
Termination of appointment of Urban Owners Limited as a secretary on 2014-11-01
dot icon01/12/2014
Secretary's details changed for Urban Owners Limited on 2014-11-01
dot icon01/12/2014
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Cavendish Court Rtm Company Limited 3 - 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2014-12-01
dot icon24/10/2014
Appointment of Mr Rob Lam as a director on 2014-10-14
dot icon21/10/2014
Appointment of Mr Martin Bartholomew as a director on 2014-10-16
dot icon07/10/2014
Appointment of Saleem Mohammed Cazenove as a director on 2014-10-07
dot icon17/04/2014
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
27/02/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/01/2026 - Present
84
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
20/08/2017 - 08/12/2025
756
Pirilla, Mamas
Director
08/05/2024 - Present
2
Dang, James
Director
08/05/2024 - Present
-
Witter, George Henry
Director
02/02/2022 - 08/05/2024
17

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 CAVENDISH COURT (BROMLEY ROAD) RTM COMPANY LIMITED

CAVENDISH COURT (BROMLEY ROAD) RTM COMPANY LIMITED is an(a) Active company incorporated on 17/04/2014 with the registered office located at Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RS. 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 CAVENDISH COURT (BROMLEY ROAD) RTM COMPANY LIMITED?

toggle

CAVENDISH COURT (BROMLEY ROAD) RTM COMPANY LIMITED is currently Active. It was registered on 17/04/2014 .

Where is CAVENDISH COURT (BROMLEY ROAD) RTM COMPANY LIMITED located?

toggle

CAVENDISH COURT (BROMLEY ROAD) RTM COMPANY LIMITED is registered at Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RS.

What does CAVENDISH COURT (BROMLEY ROAD) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CAVENDISH COURT (BROMLEY ROAD) RTM COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-27 with no updates.