CHURCH WALK RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH WALK RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06684977

Incorporation date

01/09/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2008)
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2024
Registered office address changed from 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD on 2024-09-24
dot icon24/09/2024
Termination of appointment of Essex Properties as a secretary on 2024-04-10
dot icon24/09/2024
Appointment of Parkfords Management Ltd as a secretary on 2024-04-10
dot icon24/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon13/11/2020
Termination of appointment of Jessica Cobb as a director on 2020-11-13
dot icon13/11/2020
Cessation of Jessica Cobb as a person with significant control on 2020-11-13
dot icon15/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex. CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-26
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Termination of appointment of Richard Tomlin as a director on 2018-02-06
dot icon06/02/2018
Cessation of Richard Tomlin as a person with significant control on 2018-02-06
dot icon06/10/2017
Notification of Matthew Cole as a person with significant control on 2017-09-01
dot icon06/10/2017
Change of details for Mr Richard Cobb as a person with significant control on 2017-09-01
dot icon06/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon06/10/2017
Notification of Jessica Cobb as a person with significant control on 2017-09-01
dot icon06/10/2017
Notification of Richard Cobb as a person with significant control on 2017-09-01
dot icon06/10/2017
Withdrawal of a person with significant control statement on 2017-10-06
dot icon11/08/2017
Micro company accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/09/2015
Appointment of Essex Properties as a secretary on 2015-09-01
dot icon11/09/2015
Termination of appointment of Essex Properties Ltd as a director on 2015-09-01
dot icon11/09/2015
Annual return made up to 2015-09-01 no member list
dot icon11/09/2015
Termination of appointment of James Victor Sullivan as a secretary on 2015-09-01
dot icon11/09/2015
Appointment of Essex Properties Ltd as a director on 2015-09-01
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-01 no member list
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Appointment of Ms Jessica Cobb as a director
dot icon16/10/2013
Appointment of Mr Richard Tomlin as a director
dot icon16/10/2013
Appointment of Mr Matthew Cole as a director
dot icon16/10/2013
Termination of appointment of Matthew Cole as a director
dot icon02/09/2013
Annual return made up to 2013-09-01 no member list
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon07/06/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon05/10/2012
Appointment of Mr Matthew Cole as a director
dot icon03/10/2012
Termination of appointment of Matthew Dollings as a director
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-09-01 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-09-01 no member list
dot icon04/08/2011
Director's details changed for Mr Matthew Dollings on 2011-06-20
dot icon07/09/2010
Annual return made up to 2010-09-01 no member list
dot icon07/09/2010
Director's details changed for Mr Matthew Dollings on 2010-08-31
dot icon03/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/09/2009
Annual return made up to 01/09/09
dot icon15/09/2009
Location of register of members
dot icon11/05/2009
Appointment terminated director zoe hurst
dot icon17/12/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon01/09/2008
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
01/09/2026
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
1
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ESSEX PROPERTIES LTD
Corporate Secretary
01/09/2015 - 10/04/2024
35
ESSEX PROPERTIES LIMITED
Corporate Director
31/08/2015 - 31/08/2015
18
PARKFORDS MANAGEMENT LTD
Corporate Secretary
10/04/2024 - Present
47
Mr Richard Tomlin
Director
23/09/2013 - 05/02/2018
-
Ms Jessica Cobb
Director
24/10/2013 - 12/11/2020
1

Persons with Significant Control

3
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 CHURCH WALK RTM COMPANY LIMITED

CHURCH WALK RTM COMPANY LIMITED is an(a) Active company incorporated on 01/09/2008 with the registered office located at C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SD. 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 CHURCH WALK RTM COMPANY LIMITED?

toggle

CHURCH WALK RTM COMPANY LIMITED is currently Active. It was registered on 01/09/2008 .

Where is CHURCH WALK RTM COMPANY LIMITED located?

toggle

CHURCH WALK RTM COMPANY LIMITED is registered at C/O Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does CHURCH WALK RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CHURCH WALK RTM COMPANY LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-01 with no updates.