CHAMBERS COURT RTM COMPANY LTD

Register to unlock more data on OkredoRegister

CHAMBERS COURT RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10603477

Incorporation date

06/02/2017

Size

Dormant

Contacts

Registered address

Registered address

9 Chambers Court, 32 Station Road, Barnet EN5 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon18/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon10/02/2026
Registered office address changed from 1 Chambers Court 32 Station Road New Barnet EN5 1PL England to 9 Chambers Court 32 Station Road Barnet EN5 1PL on 2026-02-10
dot icon10/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon18/12/2025
Termination of appointment of Nicholas Halle as a director on 2025-12-01
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon16/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2023
Termination of appointment of Peter James Newman as a director on 2023-06-01
dot icon14/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon28/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon12/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/05/2021
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to 1 Chambers Court 32 Station Road New Barnet EN5 1PL on 2021-05-14
dot icon14/05/2021
Termination of appointment of Pms Managing Estates Limited as a secretary on 2021-05-14
dot icon15/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon15/03/2021
Notification of a person with significant control statement
dot icon15/03/2021
Cessation of Amar Dave as a person with significant control on 2019-07-04
dot icon15/03/2021
Cessation of Anthony Howard Buck as a person with significant control on 2019-07-04
dot icon12/03/2021
Director's details changed for Anthony Howard Buck on 2021-02-04
dot icon12/03/2021
Director's details changed for Mr Peter James Newman on 2021-02-04
dot icon12/03/2021
Director's details changed for Miss Nalini Gopaul on 2021-02-04
dot icon12/03/2021
Appointment of Mr Nicholas Halle as a director on 2021-02-05
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2019
Appointment of Miss Nalini Gopaul as a director on 2019-09-27
dot icon08/07/2019
Termination of appointment of Amar Dave as a director on 2019-07-04
dot icon23/05/2019
Appointment of Pms Managing Estates Limited as a secretary on 2019-05-23
dot icon23/05/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2019-05-23
dot icon15/04/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/01/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-01-31
dot icon22/11/2018
Appointment of Mr Peter James Newman as a director on 2018-11-10
dot icon11/06/2018
Registered office address changed from C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-11
dot icon11/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon11/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon27/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon24/10/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon11/08/2017
Appointment of Urban Owners Limited as a secretary on 2017-08-11
dot icon11/08/2017
Registered office address changed from Flat 9, Chambers Court, 32 Station Road Barnet EN5 1PL England to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2017-08-11
dot icon06/03/2017
Registered office address changed from Northacre Well Road Potters Bar Hertfordshire EN6 4BP England to Flat 9, Chambers Court, 32 Station Road Barnet EN5 1PL on 2017-03-06
dot icon06/02/2017
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
31/12/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gopaul, Nalini
Director
27/09/2019 - Present
2
Buck, Anthony Howard
Director
06/02/2017 - Present
3
Newman, Peter James
Director
10/11/2018 - 01/06/2023
2
Halle, Nicholas
Director
05/02/2021 - 01/12/2025
-

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 CHAMBERS COURT RTM COMPANY LTD

CHAMBERS COURT RTM COMPANY LTD is an(a) Active company incorporated on 06/02/2017 with the registered office located at 9 Chambers Court, 32 Station Road, Barnet EN5 1PL. 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 CHAMBERS COURT RTM COMPANY LTD?

toggle

CHAMBERS COURT RTM COMPANY LTD is currently Active. It was registered on 06/02/2017 .

Where is CHAMBERS COURT RTM COMPANY LTD located?

toggle

CHAMBERS COURT RTM COMPANY LTD is registered at 9 Chambers Court, 32 Station Road, Barnet EN5 1PL.

What does CHAMBERS COURT RTM COMPANY LTD do?

toggle

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

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

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-05 with no updates.