CHILWORTH HEIGHTS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHILWORTH HEIGHTS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07311384

Incorporation date

12/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chilworth Heights Chilworth Drove, Chilworth, Southampton, Hampshire SO16 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2010)
dot icon26/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2019
Registered office address changed from 1 Chilworth Heights Chilworth Drove Chilworth Southampton SO16 7JH England to Chilworth Heights Chilworth Drove Chilworth Southampton Hampshire SO16 7JH on 2019-12-24
dot icon15/11/2019
Termination of appointment of Eric Henry John Moody as a director on 2019-11-06
dot icon15/11/2019
Termination of appointment of Susan Janice Malizia as a director on 2019-11-06
dot icon15/11/2019
Appointment of Mrs Susan Janice Malizia as a director on 2019-11-06
dot icon15/11/2019
Appointment of Mr Eric Henry John Moody as a director on 2019-11-06
dot icon29/10/2019
Registered office address changed from 1 Chilworth Drove Chilworth Southampton SO16 7JH England to 1 Chilworth Heights Chilworth Drove Chilworth Southampton SO16 7JH on 2019-10-29
dot icon24/10/2019
Termination of appointment of Eric Henry John Moody as a director on 2019-10-24
dot icon24/10/2019
Registered office address changed from 24a Southampton Road Ringwood BH24 1HY England to 1 Chilworth Drove Chilworth Southampton SO16 7JH on 2019-10-24
dot icon23/10/2019
Termination of appointment of Susan Janice Malizia as a director on 2019-10-23
dot icon21/10/2019
Termination of appointment of Verna Taylor as a director on 2019-10-21
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Appointment of Verna Taylor as a director on 2019-09-25
dot icon31/07/2019
Termination of appointment of Napier Management Services Ltd as a secretary on 2019-07-31
dot icon31/07/2019
Registered office address changed from Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ England to 24a Southampton Road Ringwood BH24 1HY on 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon22/07/2019
Termination of appointment of George Patrick Taylor as a director on 2019-07-22
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon25/05/2018
Appointment of Mrs Susan Janice Malizia as a director on 2018-04-17
dot icon15/05/2018
Appointment of Napier Management Services Ltd as a secretary on 2018-04-17
dot icon15/05/2018
Registered office address changed from Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 2018-05-15
dot icon08/05/2018
Appointment of Mr Eric Henry John Moody as a director on 2018-04-17
dot icon11/04/2018
Termination of appointment of Graham Charles Jones as a director on 2018-04-03
dot icon11/04/2018
Termination of appointment of Anthony Lambert Dyson as a director on 2018-04-03
dot icon03/04/2018
Termination of appointment of Anthony Lambert Dyson as a director on 2018-04-03
dot icon03/04/2018
Termination of appointment of Graham Charles Jones as a director on 2018-04-03
dot icon03/04/2018
Termination of appointment of Crestwood Property Management Ltd as a secretary on 2018-04-01
dot icon10/10/2017
Appointment of Crestwood Property Management Ltd as a secretary on 2017-10-02
dot icon10/10/2017
Appointment of Mr George Patrick Taylor as a director on 2017-10-10
dot icon10/10/2017
Appointment of Mr Graham Charles Jones as a director on 2017-10-10
dot icon10/10/2017
Termination of appointment of Paul Roger Denford as a secretary on 2017-10-01
dot icon10/10/2017
Registered office address changed from C/O Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 2017-10-10
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon12/07/2017
Termination of appointment of Eric Henry John Moody as a director on 2017-07-12
dot icon12/07/2017
Termination of appointment of Susan Janice Malizia as a director on 2017-07-12
dot icon20/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/05/2016
Appointment of Mr Anthony Lambert Dyson as a director on 2016-04-25
dot icon17/05/2016
Termination of appointment of Ronald Macpherson Stewart as a director on 2016-04-25
dot icon17/05/2016
Secretary's details changed for Roger Donald Denford on 2016-05-12
dot icon13/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-12 no member list
dot icon10/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/07/2014
Annual return made up to 2014-07-12 no member list
dot icon18/06/2014
Appointment of Mrs Susan Janice Malizia as a director
dot icon18/06/2014
Appointment of Mr Eric Henry John Moody as a director
dot icon18/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/06/2014
Termination of appointment of Alan Starmes as a director
dot icon10/06/2014
Termination of appointment of Geoffrey Danby as a director
dot icon08/08/2013
Appointment of Mr Ronald Macpherson Stewart as a director
dot icon23/07/2013
Termination of appointment of George Taylor as a director
dot icon23/07/2013
Annual return made up to 2013-07-12 no member list
dot icon18/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-12 no member list
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon03/08/2011
Director's details changed for Mr Geoffrey Danby on 2011-07-26
dot icon26/07/2011
Annual return made up to 2011-07-12 no member list
dot icon26/07/2011
Registered office address changed from 5 Chilworth Heights Chilworth Drove Chilworth Southampton Hampshire SO16 7JH United Kingdom on 2011-07-26
dot icon26/07/2011
Director's details changed for Dr George Patrick Taylor on 2011-06-23
dot icon26/07/2011
Termination of appointment of Anthony Dyson as a director
dot icon26/07/2011
Termination of appointment of Ronald Stewart as a director
dot icon26/07/2011
Termination of appointment of Eric Moody as a director
dot icon26/07/2011
Director's details changed for Mr Alan Roy Starmes on 2011-06-23
dot icon26/07/2011
Termination of appointment of Alan Edwards as a director
dot icon02/12/2010
Appointment of Mr Geoffrey Danby as a director
dot icon13/09/2010
Termination of appointment of George Taylor as a secretary
dot icon13/09/2010
Appointment of Roger Donald Denford as a secretary
dot icon10/09/2010
Appointment of Ronald Macpherson Stewart as a director
dot icon10/09/2010
Appointment of Eric Henry John Moody as a director
dot icon10/09/2010
Appointment of Alan Wayne Edwards as a director
dot icon10/09/2010
Appointment of Anthony Lambert Dyson as a director
dot icon12/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Graham Charles
Director
10/10/2017 - 03/04/2018
1
Dyson, Anthony Lambert
Director
23/08/2010 - 23/06/2011
-
Dyson, Anthony Lambert
Director
25/04/2016 - 03/04/2018
-
Denford, Paul Roger
Secretary
01/09/2010 - 01/10/2017
-
Taylor, George Patrick
Director
10/10/2017 - 22/07/2019
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILWORTH HEIGHTS RTM COMPANY LIMITED

CHILWORTH HEIGHTS RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 12/07/2010 with the registered office located at Chilworth Heights Chilworth Drove, Chilworth, Southampton, Hampshire SO16 7JH. There is currently no 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 CHILWORTH HEIGHTS RTM COMPANY LIMITED?

toggle

CHILWORTH HEIGHTS RTM COMPANY LIMITED is currently Dissolved. It was registered on 12/07/2010 and dissolved on 26/01/2021.

Where is CHILWORTH HEIGHTS RTM COMPANY LIMITED located?

toggle

CHILWORTH HEIGHTS RTM COMPANY LIMITED is registered at Chilworth Heights Chilworth Drove, Chilworth, Southampton, Hampshire SO16 7JH.

What does CHILWORTH HEIGHTS RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CHILWORTH HEIGHTS RTM COMPANY LIMITED?

toggle

The latest filing was on 26/01/2021: Final Gazette dissolved via compulsory strike-off.