CHASE COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHASE COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07454325

Incorporation date

29/11/2010

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon20/01/2026
Appointment of Mr James Gillies Smith as a director on 2026-01-13
dot icon01/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon14/11/2025
Director's details changed for Mrs Josephine Hutton on 2025-11-14
dot icon30/09/2025
Termination of appointment of Jean Scott as a director on 2025-09-30
dot icon28/07/2025
Appointment of Ms Lynda King as a director on 2025-07-15
dot icon16/06/2025
Accounts for a dormant company made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon20/11/2024
Director's details changed for Mr Robert Thom on 2024-11-04
dot icon11/11/2024
Termination of appointment of Nigel Bush as a director on 2024-11-04
dot icon11/11/2024
Appointment of Mr Robert Thom as a director on 2024-11-04
dot icon17/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon14/05/2024
Appointment of Mr Nigel Bush as a director on 2024-04-24
dot icon11/04/2024
Termination of appointment of Kevin Costello as a director on 2024-04-11
dot icon05/12/2023
Termination of appointment of Anthony Robert Hellyer as a director on 2023-12-05
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon12/10/2023
Appointment of Mrs Jean Scott as a director on 2023-09-18
dot icon12/10/2023
Appointment of Mr Kevin Costello as a director on 2023-09-18
dot icon12/10/2023
Appointment of Mrs Josephine Hutton as a director on 2023-09-18
dot icon12/10/2023
Appointment of Mrs Valerie Hildred as a director on 2023-09-18
dot icon12/10/2023
Appointment of Mr John Lightfoot as a director on 2023-09-18
dot icon10/05/2023
Termination of appointment of John Woodcock as a director on 2023-05-03
dot icon03/02/2023
Accounts for a dormant company made up to 2022-11-30
dot icon18/01/2023
Termination of appointment of Gordon John Bell as a director on 2023-01-16
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon14/07/2022
Appointment of Mr Anthony Robert Hellyer as a director on 2022-07-01
dot icon10/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon03/05/2022
Termination of appointment of Carly Waller as a director on 2022-04-26
dot icon03/05/2022
Appointment of Mr John Woodcock as a director on 2022-04-26
dot icon03/05/2022
Appointment of Mr Gordon John Bell as a director on 2022-04-26
dot icon10/02/2022
Termination of appointment of Celia Wraith as a director on 2022-02-09
dot icon10/02/2022
Termination of appointment of James Gillies Smith as a director on 2022-02-09
dot icon10/02/2022
Appointment of Mrs Carly Waller as a director on 2022-02-09
dot icon31/01/2022
Termination of appointment of Raymond Hamilton as a director on 2022-01-27
dot icon26/01/2022
Termination of appointment of Kevin Costello as a director on 2022-01-25
dot icon01/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon14/07/2021
Appointment of Mr Raymond Hamilton as a director on 2021-07-14
dot icon14/07/2021
Appointment of Ms Celia Wraith as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Walter Bailey as a director on 2021-07-14
dot icon14/07/2021
Appointment of Mr James Gillies Smith as a director on 2021-07-14
dot icon14/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon20/04/2021
Termination of appointment of Joan Margaret Greener as a director on 2021-03-31
dot icon08/01/2021
Termination of appointment of Katherine Yvonne Taylor as a director on 2021-01-04
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon30/11/2020
Director's details changed for Joan Margaret Greener on 2020-11-25
dot icon09/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon23/10/2019
Appointment of Mr Kevin Costello as a director on 2019-09-09
dot icon20/08/2019
Termination of appointment of Henry Attrill as a director on 2019-08-13
dot icon29/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon02/05/2019
Termination of appointment of John Woodcock as a director on 2019-05-02
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon07/02/2018
Termination of appointment of William John B Hearne as a director on 2018-02-06
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon17/10/2017
Appointment of Mrs Katherine Yvonne Taylor as a director on 2017-10-02
dot icon02/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon25/04/2017
Termination of appointment of Josephine Hunter as a director on 2017-04-21
dot icon25/04/2017
Termination of appointment of Mary Mcgregor as a director on 2017-04-21
dot icon30/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon26/07/2016
Appointment of John Woodcock as a director on 2016-06-25
dot icon14/03/2016
Appointment of Walter Bailey as a director on 2016-01-26
dot icon30/11/2015
Annual return made up to 2015-11-29 no member list
dot icon10/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-29 no member list
dot icon04/12/2014
Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2014-12-04
dot icon21/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-29 no member list
dot icon09/12/2013
Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 2013-12-09
dot icon17/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-29 no member list
dot icon17/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-29 no member list
dot icon27/06/2011
Appointment of Kingston Property Services as a secretary
dot icon08/06/2011
Termination of appointment of Ethel Margaret Ellis as a director
dot icon08/06/2011
Appointment of Mary Mcgregor as a director
dot icon08/06/2011
Appointment of Joan Margaret Greener as a director
dot icon29/11/2010
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
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
26/06/2011 - Present
276
Waller, Carly
Director
09/02/2022 - 26/04/2022
65
Scott, Jean
Director
18/09/2023 - 30/09/2025
-
Hildred, Valerie
Director
18/09/2023 - Present
2
Bell, Gordon John
Director
26/04/2022 - 16/01/2023
3

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 CHASE COURT RTM COMPANY LIMITED

CHASE COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 29/11/2010 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. There are currently 7 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 CHASE COURT RTM COMPANY LIMITED?

toggle

CHASE COURT RTM COMPANY LIMITED is currently Active. It was registered on 29/11/2010 .

Where is CHASE COURT RTM COMPANY LIMITED located?

toggle

CHASE COURT RTM COMPANY LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER.

What does CHASE COURT RTM COMPANY LIMITED do?

toggle

CHASE COURT RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHASE COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr James Gillies Smith as a director on 2026-01-13.