CHESIL COURT RTM LIMITED

Register to unlock more data on OkredoRegister

CHESIL COURT RTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06028936

Incorporation date

14/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hillgate Management Ltd, 5- 7 Hillgate Street, London W8 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon06/02/2026
Appointment of Ms Clodagh Patricia Butler as a director on 2026-02-05
dot icon30/01/2026
Appointment of Mrs Maria Antonietta Stoppelli as a director on 2026-01-19
dot icon26/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon14/01/2026
Termination of appointment of Tania Rachel Misteli as a director on 2026-01-14
dot icon23/09/2025
Termination of appointment of Jason Michael James Smith as a director on 2025-09-23
dot icon17/06/2025
Registered office address changed from 2 Tower House Tower Centre Hoddesdon EN11 8UR England to C/O Hillgate Management Ltd 5- 7 Hillgate Street London W8 7SP on 2025-06-17
dot icon17/06/2025
Termination of appointment of Philip Luke Fabian French as a director on 2025-06-17
dot icon17/06/2025
Termination of appointment of Peter James Robinson as a director on 2025-06-17
dot icon17/06/2025
Appointment of Mr Guy Alain Joly De Lotbiniere as a director on 2025-06-17
dot icon16/06/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon11/09/2024
Termination of appointment of Patrick Charles Kinmonth as a director on 2024-07-19
dot icon11/09/2024
Termination of appointment of Sally Derham-Reid as a director on 2024-09-09
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon10/10/2023
Termination of appointment of Ushma Parmar as a director on 2023-09-28
dot icon10/10/2023
Termination of appointment of Julia Christine Eager as a director on 2023-09-28
dot icon31/07/2023
Appointment of Miss Tania Rachel Misteli as a director on 2023-07-31
dot icon24/07/2023
Appointment of Mr Jason Michael James Smith as a director on 2023-01-10
dot icon13/07/2023
Appointment of Mr Peter James Robinson as a director on 2023-01-10
dot icon13/07/2023
Micro company accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/01/2022
Appointment of Ushma Parmar as a director on 2022-01-27
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon16/12/2021
Termination of appointment of Robert Henry Warner as a director on 2021-12-15
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon08/12/2021
Termination of appointment of Anty Stoppelli as a director on 2021-12-08
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Micro company accounts made up to 2019-12-31
dot icon20/01/2021
Termination of appointment of Andrew Blair Thompson as a director on 2021-01-20
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon14/07/2020
Appointment of Mr Philip Luke Fabian French as a director on 2020-07-10
dot icon10/07/2020
Appointment of Ms Candida Jane Blake Kelly as a director on 2020-07-10
dot icon13/03/2020
Registered office address changed from Chesil Court Rtm Limited 40 Great Smith Street London SW1P 3BU England to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 2020-03-13
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon03/12/2019
Termination of appointment of Tuckerman Management Limited as a secretary on 2019-11-01
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon09/10/2018
Termination of appointment of Michael Franks as a director on 2018-08-10
dot icon09/10/2018
Appointment of Tuckerman Management Limited as a secretary on 2018-08-03
dot icon09/10/2018
Termination of appointment of Residential Partners Limited as a secretary on 2018-08-03
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2018
Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom to Chesil Court Rtm Limited 40 Great Smith Street London SW1P 3BU on 2018-09-25
dot icon23/07/2018
Appointment of Mr Michael Franks as a director on 2018-07-20
dot icon28/06/2018
Appointment of Mr Andrew Blair Thompson as a director on 2018-06-26
dot icon26/06/2018
Appointment of Mr Robert Henry Warner as a director on 2018-06-08
dot icon14/06/2018
Termination of appointment of Isabelle Du Bourg Ortmans as a director on 2018-05-29
dot icon14/06/2018
Termination of appointment of James Roger Jones as a director on 2018-05-29
dot icon14/06/2018
Termination of appointment of Richard Lewis as a director on 2018-05-29
dot icon11/06/2018
Termination of appointment of Michael Franks as a director on 2018-05-31
dot icon08/06/2018
Appointment of Mrs Julia Christine Eager as a director on 2018-05-21
dot icon08/06/2018
Termination of appointment of Cedric Van Den Borren as a director on 2018-05-29
dot icon11/04/2018
Termination of appointment of a director
dot icon11/04/2018
Appointment of Residential Partners Limited as a secretary on 2018-01-01
dot icon10/04/2018
Termination of appointment of Martin Ian Clist as a director on 2017-12-22
dot icon10/04/2018
Registered office address changed from 17 Chesil Court Chelsea Manor Street London SW3 5QP England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2018-04-10
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon27/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Appointment of Mr Michael Franks as a director on 2017-06-27
dot icon08/07/2017
Appointment of Mr Richard Lewis as a director on 2017-06-27
dot icon03/06/2017
Termination of appointment of Robert Henry Warner as a director on 2017-06-03
dot icon27/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Termination of appointment of Alan Mcintosh as a director on 2016-06-01
dot icon27/06/2016
Appointment of Mr Robert Henry Warner as a director on 2016-04-19
dot icon27/06/2016
Appointment of Mr Patrick Charles Kinmonth as a director on 2016-04-19
dot icon26/06/2016
Appointment of Ms Sally Derham-Reid as a director on 2016-04-19
dot icon26/06/2016
Appointment of Mr Alan Mcintosh as a director on 2016-04-19
dot icon26/06/2016
Appointment of Ms Anty Stoppelli as a director on 2016-04-19
dot icon26/06/2016
Termination of appointment of Timothy Southwick as a director on 2016-04-19
dot icon26/06/2016
Termination of appointment of Richard Michael Newlyn Heelas as a director on 2016-04-19
dot icon26/06/2016
Registered office address changed from C/O Gregory Chambers 65 Chesil Court Chelsea Manor Street London SW3 5QS to 17 Chesil Court Chelsea Manor Street London SW3 5QP on 2016-06-26
dot icon26/06/2016
Termination of appointment of Gregory John Ellis Chambers as a director on 2016-04-19
dot icon09/01/2016
Director's details changed for Mrs Isabelle Ortmans on 2016-01-09
dot icon08/01/2016
Annual return made up to 2015-12-14 no member list
dot icon08/01/2016
Appointment of Mrs Isabelle Ortmans as a director on 2015-06-25
dot icon08/01/2016
Termination of appointment of Richard Coleman as a director on 2015-10-24
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-14 no member list
dot icon07/01/2015
Termination of appointment of Therese Ellen Mcmurray-Hewlett as a director on 2014-11-01
dot icon07/01/2015
Termination of appointment of Therese Ellen Mcmurray-Hewlett as a director on 2014-11-01
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-14 no member list
dot icon15/01/2014
Appointment of Mr Richard Coleman as a director
dot icon15/01/2014
Termination of appointment of Maria Stoppelli as a director
dot icon15/01/2014
Appointment of Mr Timothy Southwick as a director
dot icon15/01/2014
Termination of appointment of Patrick Kinmonth as a director
dot icon15/01/2014
Registered office address changed from Chesil Court Flat 61 Chelsea Manor Street London SW3 5QS United Kingdom on 2014-01-15
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-14 no member list
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/03/2012
Registered office address changed from 22 Gilbert Street London W1K 5HD on 2012-03-14
dot icon13/03/2012
Termination of appointment of Guy July De Cotbiniere as a director
dot icon27/02/2012
Appointment of Cedric Van Den Borren as a director
dot icon20/01/2012
Appointment of Patrick Charles Kinmonth as a director
dot icon05/01/2012
Annual return made up to 2011-12-14 no member list
dot icon28/12/2011
Appointment of Mr Martin Ian Clist as a director
dot icon10/11/2011
Appointment of Therese Ellen Mcmurray-Hewlett as a director
dot icon03/11/2011
Termination of appointment of Rjb Secretaries Ltd as a secretary
dot icon03/11/2011
Termination of appointment of Rachael Barrett as a director
dot icon03/11/2011
Termination of appointment of Rachael Barrett as a director
dot icon03/11/2011
Termination of appointment of Adriaan Baars as a director
dot icon03/11/2011
Termination of appointment of Rjb Secretaries Ltd as a secretary
dot icon07/10/2011
Appointment of Mr Richard Michael Newlyn Heelas as a director
dot icon07/10/2011
Appointment of Gregory John Ellis Chambers as a director
dot icon07/10/2011
Appointment of Guy Alain July De Cotbiniere as a director
dot icon07/10/2011
Appointment of Maria Antomietta Stoppelli as a director
dot icon07/10/2011
Appointment of James Roger Jones as a director
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2011
Resolutions
dot icon17/01/2011
Annual return made up to 2010-12-14 no member list
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-14 no member list
dot icon16/12/2009
Secretary's details changed for Rjb Secretaries Ltd on 2009-12-16
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment terminated secretary adriaan baars
dot icon09/07/2009
Secretary appointed rjb secretaries LTD
dot icon16/06/2009
Certificate of change of name
dot icon15/05/2009
Compulsory strike-off action has been discontinued
dot icon13/05/2009
Annual return made up to 14/12/08
dot icon13/05/2009
Director's change of particulars / rachael barrett / 01/12/2007
dot icon13/05/2009
Director and secretary's change of particulars / adriaan baars / 01/12/2007
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/02/2008
Annual return made up to 14/12/07
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon22/08/2007
New director appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon18/04/2007
Director resigned
dot icon14/12/2006
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
Micro Entity
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
-
-
0.00
-
-
2022
0
-
-
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Philip Luke Fabian
Director
10/07/2020 - 17/06/2025
8
TUCKERMAN MANAGEMENT LIMITED
Corporate Secretary
03/08/2018 - 01/11/2019
5
RESIDENTIAL PARTNERS LIMITED
Corporate Secretary
01/01/2018 - 03/08/2018
11
Derham-Reid, Sally
Director
19/04/2016 - 09/09/2024
-
Franks, Michael
Director
27/06/2017 - 31/05/2018
2

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 CHESIL COURT RTM LIMITED

CHESIL COURT RTM LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at C/O Hillgate Management Ltd, 5- 7 Hillgate Street, London W8 7SP. There are currently 4 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 CHESIL COURT RTM LIMITED?

toggle

CHESIL COURT RTM LIMITED is currently Active. It was registered on 14/12/2006 .

Where is CHESIL COURT RTM LIMITED located?

toggle

CHESIL COURT RTM LIMITED is registered at C/O Hillgate Management Ltd, 5- 7 Hillgate Street, London W8 7SP.

What does CHESIL COURT RTM LIMITED do?

toggle

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

What is the latest filing for CHESIL COURT RTM LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Ms Clodagh Patricia Butler as a director on 2026-02-05.