CENTRE COURT APARTMENTS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRE COURT APARTMENTS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08453788

Incorporation date

20/03/2013

Size

Dormant

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon07/10/2025
Director's details changed for Mr Piotr Sadowski on 2025-08-01
dot icon27/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2025
Registered office address changed from C/O James Andrew Residential 20 Bedford Square London WC1B 3HH United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2025-07-29
dot icon01/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon12/11/2024
Registered office address changed from C/O James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP to C/O James Andrew Residential 20 Bedford Square London WC1B 3HH on 2024-11-12
dot icon20/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Michael Neville Fishman as a director on 2024-04-29
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2021
Director's details changed for Mr Piotr Sadowski on 2021-06-29
dot icon30/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon27/04/2021
Appointment of Ms Lynn Annette Ryan as a secretary on 2020-04-14
dot icon27/04/2021
Termination of appointment of Lynn Annette Ryan as a secretary on 2020-04-14
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon22/11/2019
Termination of appointment of David Knox Houston Begg as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Allan Hugh Tait as a director on 2019-11-22
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-20 no member list
dot icon21/04/2016
Appointment of Mr Piotr Sadowski as a director on 2015-11-17
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-03-20 no member list
dot icon13/04/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Compulsory strike-off action has been discontinued
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon21/07/2014
Annual return made up to 2014-03-20 no member list
dot icon21/07/2014
Director's details changed for Mr Allan Hugh Tait on 2014-07-21
dot icon21/07/2014
Director's details changed for Mr Michael Neville Fishman on 2014-07-21
dot icon21/07/2014
Director's details changed for Mr David Knox Houston Begg on 2014-07-21
dot icon21/07/2014
Secretary's details changed for Ms Lynn Annette Ryan on 2014-07-21
dot icon21/07/2014
Registered office address changed from 129 Finchley Road London NW3 6HY United Kingdom to Fairchild House Redbourne Avenue London N3 2BP on 2014-07-21
dot icon20/03/2013
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
17/04/2026
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
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fishman, Michael Neville
Director
20/03/2013 - 29/04/2024
2
Sadowski, Piotr
Director
17/11/2015 - Present
-

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 CENTRE COURT APARTMENTS RTM COMPANY LIMITED

CENTRE COURT APARTMENTS RTM COMPANY LIMITED is an(a) Active company incorporated on 20/03/2013 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. 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 CENTRE COURT APARTMENTS RTM COMPANY LIMITED?

toggle

CENTRE COURT APARTMENTS RTM COMPANY LIMITED is currently Active. It was registered on 20/03/2013 .

Where is CENTRE COURT APARTMENTS RTM COMPANY LIMITED located?

toggle

CENTRE COURT APARTMENTS RTM COMPANY LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does CENTRE COURT APARTMENTS RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CENTRE COURT APARTMENTS RTM COMPANY LIMITED?

toggle

The latest filing was on 07/10/2025: Director's details changed for Mr Piotr Sadowski on 2025-08-01.