CHELTENHAM HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06519655

Incorporation date

01/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millhouse, 32-38 East Street, Rochford, Essex SS4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2008)
dot icon01/04/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon28/03/2026
Replacement Filing for the appointment of Mr Keith Ernest Anderson as a director
dot icon18/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/02/2026
Notification of a person with significant control statement
dot icon03/02/2026
Cessation of Leslie Charles Eric Beddows as a person with significant control on 2026-01-12
dot icon20/01/2026
Termination of appointment of Leslie Charles Eric Beddow as a director on 2026-01-12
dot icon24/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/01/2025
Registered office address changed from , Gateway Property Management Limited 10 Coopers Way, Temple Farm Industrial Estate, Southend on Sea, Essex, SS2 5TE, United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2025-01-08
dot icon24/06/2024
Appointment of Mr Ashley Russell Bean as a director on 2024-05-17
dot icon08/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Appointment of Mr Keith Ernest Anderson as a director on 2023-12-06
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon04/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon05/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon01/03/2019
Registered office address changed from , 23 Holt Farm Way, Rochford, Essex, SS4 1SB, England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2019-03-01
dot icon31/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/05/2017
Confirmation statement made on 2017-02-26 with updates
dot icon07/05/2017
Micro company accounts made up to 2016-06-30
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon20/05/2016
Annual return made up to 2016-02-26 no member list
dot icon20/05/2016
Registered office address changed from , Smh Property Services Ltd Holt Farm Way, Rochford, Essex, SS4 1SB, England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2016-05-20
dot icon11/11/2015
Termination of appointment of Roisin Maria Dunne as a director on 2015-11-10
dot icon11/11/2015
Registered office address changed from , Elmhurst Suite 2 98-106 High Road, London, E18 2QS to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2015-11-11
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Termination of appointment of Roisin Moria Dunne as a secretary on 2015-10-26
dot icon16/03/2015
Annual return made up to 2015-02-26 no member list
dot icon06/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/02/2014
Annual return made up to 2014-02-26 no member list
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon01/03/2013
Annual return made up to 2013-03-01 no member list
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-01 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-01 no member list
dot icon14/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-01 no member list
dot icon26/03/2010
Registered office address changed from , 62 Eastern Road, Romford, Essex, RM1 3QA on 2010-03-26
dot icon26/03/2010
Director's details changed for Miss Roisin Dunne on 2010-03-25
dot icon26/03/2010
Director's details changed for Leslie Charles Eric Beddow on 2010-03-25
dot icon26/03/2010
Secretary's details changed for Miss Roisin Dunne on 2010-03-25
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/03/2009
Annual return made up to 01/03/09
dot icon04/03/2009
Director and secretary's change of particulars / robin dunne / 02/03/2009
dot icon26/11/2008
Appointment terminate, director and secretary christine angela gray logged form
dot icon25/11/2008
Appointment terminated director hugh maccorgarry
dot icon11/11/2008
Director appointed leslie charles eric beddow
dot icon03/11/2008
Director and secretary appointed robin dunne
dot icon03/11/2008
Registered office changed on 03/11/2008 from, 51 swaffield road, wandsworth, london, SW18 3AQ
dot icon01/03/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
1
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Christine Angela
Director
01/03/2008 - 11/10/2008
154
Maccorgarry, Hugh Robert
Director
01/03/2008 - 11/10/2008
132
Mr Ashley Russell Bean
Director
17/05/2024 - Present
38
Gray, Christine Angela
Secretary
01/03/2008 - 11/10/2008
87
Dunne, Roisin Moria
Secretary
11/10/2008 - 26/10/2015
5

Persons with Significant Control

2
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 HOUSE RTM COMPANY LIMITED

CHELTENHAM HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 01/03/2008 with the registered office located at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB. 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 CHELTENHAM HOUSE RTM COMPANY LIMITED?

toggle

CHELTENHAM HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 01/03/2008 .

Where is CHELTENHAM HOUSE RTM COMPANY LIMITED located?

toggle

CHELTENHAM HOUSE RTM COMPANY LIMITED is registered at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB.

What does CHELTENHAM HOUSE RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-26 with no updates.