CHADWICK COURT RTM COMPANY LTD

Register to unlock more data on OkredoRegister

CHADWICK COURT RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09405311

Incorporation date

26/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2015)
dot icon30/01/2026
Change of details for Kingsley Investments Limited as a person with significant control on 2026-01-25
dot icon29/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon26/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-25
dot icon26/01/2026
Change of details for Kingsley Investments Limited as a person with significant control on 2026-01-25
dot icon18/11/2025
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2025-06-01
dot icon18/11/2025
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-11-18
dot icon18/11/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-01
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon31/10/2023
Termination of appointment of Mark Russell Hollinworth as a director on 2023-10-27
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon13/01/2021
Notification of Kingsley Investments Limited as a person with significant control on 2021-01-11
dot icon13/01/2021
Cessation of Jonathan Simon as a person with significant control on 2021-01-11
dot icon18/12/2020
Termination of appointment of Jonathan Simon as a director on 2020-12-18
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-06
dot icon07/02/2020
Termination of appointment of Mathew Stuart as a director on 2019-07-18
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon20/12/2019
Termination of appointment of Derek Basten as a secretary on 2019-12-20
dot icon19/12/2019
Withdrawal of a person with significant control statement on 2019-12-19
dot icon19/12/2019
Notification of Sarah Louise Mckerney as a person with significant control on 2018-01-29
dot icon19/12/2019
Withdrawal of a person with significant control statement on 2019-12-19
dot icon19/12/2019
Withdrawal of a person with significant control statement on 2019-12-19
dot icon19/12/2019
Withdrawal of a person with significant control statement on 2019-12-19
dot icon03/10/2019
Notification of a person with significant control statement
dot icon03/10/2019
Notification of a person with significant control statement
dot icon03/10/2019
Notification of a person with significant control statement
dot icon03/10/2019
Change of details for Mr Jonathan Simon as a person with significant control on 2019-10-03
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon09/01/2019
Appointment of Mr Mark Russell Hollinworth as a director on 2018-09-25
dot icon09/01/2019
Director's details changed
dot icon02/10/2018
Notification of Jonathan Simon as a person with significant control on 2018-01-29
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Notification of a person with significant control statement
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon05/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon28/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Appointment of Mr Andrew William Mckerney as a director on 2017-01-30
dot icon07/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Termination of appointment of Rtm Secretarial Ltd as a director on 2015-09-16
dot icon29/01/2016
Annual return made up to 2016-01-26 no member list
dot icon10/01/2016
Appointment of Homestead Consultancy Services Limited as a secretary on 2015-09-01
dot icon10/01/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon06/01/2016
Registered office address changed from Unit 10 27a Queens Road Southend-on-Sea Essex SS1 1LT England to 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 2016-01-06
dot icon13/08/2015
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2015-08-13
dot icon13/08/2015
Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 10 27a Queens Road Southend-on-Sea Essex SS1 1LT on 2015-08-13
dot icon26/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/06/2025 - Present
2825
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
01/09/2015 - 01/06/2025
165
Mckerney, Andrew William
Director
30/01/2017 - Present
17
Hollinworth, Mark Russell
Director
25/09/2018 - 27/10/2023
-

Persons with Significant Control

8
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 CHADWICK COURT RTM COMPANY LTD

CHADWICK COURT RTM COMPANY LTD is an(a) Active company incorporated on 26/01/2015 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 CHADWICK COURT RTM COMPANY LTD?

toggle

CHADWICK COURT RTM COMPANY LTD is currently Active. It was registered on 26/01/2015 .

Where is CHADWICK COURT RTM COMPANY LTD located?

toggle

CHADWICK COURT RTM COMPANY LTD is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHADWICK COURT RTM COMPANY LTD do?

toggle

CHADWICK COURT RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHADWICK COURT RTM COMPANY LTD?

toggle

The latest filing was on 30/01/2026: Change of details for Kingsley Investments Limited as a person with significant control on 2026-01-25.