CHELTENHAM COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06774774

Incorporation date

16/12/2008

Size

Dormant

Contacts

Registered address

Registered address

17 Cheltenham Court Darlington Road, Middleton St. George, Darlington DL2 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2008)
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon05/10/2025
Appointment of Mrs Rachel Walton as a director on 2025-09-25
dot icon19/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Steven Barry Carter as a director on 2025-06-30
dot icon30/06/2025
Cessation of Steven Barry Carter as a person with significant control on 2025-06-30
dot icon20/03/2025
Termination of appointment of Graham Harnden as a director on 2025-03-20
dot icon20/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon12/11/2024
Termination of appointment of Suzanne Barbour as a director on 2024-10-30
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/09/2024
Appointment of Dr Graeme Land as a secretary on 2024-09-30
dot icon24/04/2024
Termination of appointment of Andrew Souter as a director on 2024-04-20
dot icon16/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon13/12/2023
Appointment of Mr Graham Harnden as a director on 2023-12-01
dot icon07/12/2023
Registered office address changed from 22 Cheltenham Court Darlington Road Middleton St. George Darlington DL2 1JU England to 17 Cheltenham Court Darlington Road Middleton St. George Darlington DL2 1JU on 2023-12-07
dot icon01/12/2023
Appointment of Ms Suzanne Barbour as a director on 2023-12-01
dot icon01/12/2023
Registered office address changed from 17 Cheltenham Court Middleton St George Darlington DL2 1JU United Kingdom to 22 Cheltenham Court Darlington Road Middleton St. George Darlington DL2 1JU on 2023-12-01
dot icon01/12/2023
Appointment of Mr Andrew Souter as a director on 2023-12-01
dot icon31/10/2023
Termination of appointment of Lesley Millward as a director on 2023-10-31
dot icon24/09/2023
Appointment of Ms Lesley Millward as a director on 2023-09-23
dot icon21/08/2023
Termination of appointment of Nadim Khaliq as a director on 2023-08-21
dot icon23/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/04/2023
Appointment of Mr Nadim Khaliq as a director on 2023-04-03
dot icon12/01/2023
Cessation of Hadim Ahmed Khaliq as a person with significant control on 2023-01-12
dot icon12/01/2023
Termination of appointment of Nadim Ahmed Khaliq as a director on 2023-01-12
dot icon20/12/2022
Registered office address changed from 2 the Chase Rickleton Washington NE38 9DX United Kingdom to 17 Cheltenham Court Middleton St George Darlington DL2 1JU on 2022-12-20
dot icon20/12/2022
Appointment of Dr Graeme Keith Land as a director on 2022-12-19
dot icon20/12/2022
Appointment of Mr Nadim Ahmed Khaliq as a director on 2022-12-19
dot icon20/12/2022
Appointment of Mr Steven Barry Carter as a director on 2022-12-19
dot icon20/12/2022
Termination of appointment of John Desmond Dillon as a secretary on 2022-12-19
dot icon20/12/2022
Termination of appointment of John Desmond Dillon as a director on 2022-12-19
dot icon20/12/2022
Termination of appointment of David Jarvis as a director on 2022-12-19
dot icon20/12/2022
Cessation of John Desmond Dillon as a person with significant control on 2022-12-19
dot icon20/12/2022
Cessation of David Jarvis as a person with significant control on 2022-12-19
dot icon20/12/2022
Notification of Graeme Keith Land as a person with significant control on 2022-12-19
dot icon20/12/2022
Notification of Hadim Ahmed Khaliq as a person with significant control on 2022-12-19
dot icon20/12/2022
Notification of Steven Barry Carter as a person with significant control on 2022-12-19
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon10/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon24/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/01/2018
Registered office address changed from Cotton House Radford Boulevard Nottingham NG7 3BR to 2 the Chase Rickleton Washington NE38 9DX on 2018-01-11
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon02/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-16 no member list
dot icon18/01/2016
Director's details changed for Mr David Jarvis on 2015-01-01
dot icon18/01/2016
Secretary's details changed for Mr John Desmond Dillon on 2015-01-01
dot icon18/01/2016
Director's details changed for Mr John Desmond Dillon on 2015-01-01
dot icon09/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-16 no member list
dot icon17/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-16 no member list
dot icon10/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-16 no member list
dot icon12/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-16 no member list
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-16 no member list
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-16 no member list
dot icon15/01/2010
Registered office address changed from Cotton House Rafdorf Boulevard Nottingham Nottinghamshire NG7 3BR on 2010-01-15
dot icon14/01/2010
Director's details changed for John Desmond Dillon on 2009-12-16
dot icon12/01/2010
Termination of appointment of L & a Registrars Limited as a director
dot icon12/01/2010
Termination of appointment of L & a Secretarial Limited as a director
dot icon15/01/2009
Appointment terminated secretary l & a secretarial LIMITED
dot icon14/01/2009
Director and secretary appointed john desmond dillon
dot icon14/01/2009
Director appointed david jarvis
dot icon14/01/2009
Appointment terminate, director keith stephen dungate logged form
dot icon14/01/2009
Registered office changed on 14/01/2009 from 31 corsham street london N1 6DR
dot icon16/12/2008
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
16/12/2026
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
-
0.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, David
Director
16/12/2008 - 19/12/2022
34
Walton, Rachel
Director
25/09/2025 - Present
3
Dillon, John Desmond
Director
16/12/2008 - 19/12/2022
25
Mr Nadim Khaliq
Director
03/04/2023 - 21/08/2023
1
Dillon, John Desmond
Secretary
16/12/2008 - 19/12/2022
-

Persons with Significant Control

6
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 CHELTENHAM COURT RTM COMPANY LIMITED

CHELTENHAM COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 16/12/2008 with the registered office located at 17 Cheltenham Court Darlington Road, Middleton St. George, Darlington DL2 1JU. 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 CHELTENHAM COURT RTM COMPANY LIMITED?

toggle

CHELTENHAM COURT RTM COMPANY LIMITED is currently Active. It was registered on 16/12/2008 .

Where is CHELTENHAM COURT RTM COMPANY LIMITED located?

toggle

CHELTENHAM COURT RTM COMPANY LIMITED is registered at 17 Cheltenham Court Darlington Road, Middleton St. George, Darlington DL2 1JU.

What does CHELTENHAM COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-16 with no updates.