CINTRA COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CINTRA COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07990552

Incorporation date

14/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2012)
dot icon20/01/2026
Termination of appointment of Jennifer Ben-Hamid as a director on 2026-01-01
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon07/01/2026
Director's details changed for Ms Delphine Chui on 2026-01-07
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Appointment of Ms Madhumitha Gomathi Wiseman as a director on 2025-07-29
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon24/12/2024
Appointment of Haus Block Management as a secretary on 2024-10-14
dot icon24/12/2024
Secretary's details changed for Haus Block Management on 2024-12-24
dot icon03/12/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-12-01
dot icon03/12/2024
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 266 Kingsland Road London E8 4DG on 2024-12-03
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/10/2024
Appointment of Ms Jennifer Ben-Hamid as a director on 2024-10-24
dot icon16/04/2024
Termination of appointment of Andrew James Burke as a director on 2024-04-16
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/07/2023
Termination of appointment of Dawn Dobson as a director on 2023-07-14
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/10/2022
Termination of appointment of Matthew Tubbs as a director on 2022-10-17
dot icon18/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/11/2021
Termination of appointment of Tove Carroll as a director on 2021-11-24
dot icon15/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/07/2019
Appointment of Mrs Dawn Dobson as a director on 2019-07-18
dot icon18/07/2019
Appointment of Ms Tove Carroll as a director on 2019-07-18
dot icon10/05/2019
Termination of appointment of Martin Dobson as a director on 2019-05-10
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon27/02/2019
Appointment of Mr Matthew Tubbs as a director on 2019-02-27
dot icon27/02/2019
Termination of appointment of Emma Gibbons as a director on 2019-02-27
dot icon27/02/2019
Termination of appointment of Jennifer Roberts Ben-Hamid as a director on 2019-02-27
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/07/2018
Appointment of Ms Celia Bayne as a director on 2018-07-01
dot icon28/05/2018
Appointment of Mr Andrew James Burke as a director on 2018-05-28
dot icon04/04/2018
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-04-04
dot icon31/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon21/01/2018
Termination of appointment of Averil Madeline Baldwin as a director on 2017-06-08
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Appointment of Ms Emma Gibbons as a director on 2017-03-20
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon08/03/2017
Termination of appointment of David Kampfner as a director on 2017-03-07
dot icon06/01/2017
Appointment of Mr Martin Dobson as a director on 2017-01-06
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/12/2016
Termination of appointment of Becky Pomfret as a director on 2016-12-01
dot icon15/11/2016
Appointment of Ms Delphine Chui as a director on 2016-11-11
dot icon04/11/2016
Termination of appointment of Russell John Deathridge as a director on 2016-11-02
dot icon10/06/2016
Appointment of Mrs Jennifer Roberts Ben-Hamid as a director on 2016-06-01
dot icon02/06/2016
Termination of appointment of Tove Carroll as a director on 2016-06-01
dot icon26/03/2016
Registered office address changed from Unit 9 Astra House Edinburgh Way Harlow Essex CM20 2BN to 19a Chantry Lane Bromley BR2 9QL on 2016-03-26
dot icon26/03/2016
Appointment of Prime Property Management as a secretary on 2016-03-22
dot icon26/03/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-03-21
dot icon14/03/2016
Annual return made up to 2016-03-14 no member list
dot icon14/03/2016
Termination of appointment of Jennifer Ben-Hamid as a director on 2015-09-01
dot icon24/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/07/2015
Termination of appointment of Lucy Ridout as a director on 2015-07-20
dot icon15/07/2015
Termination of appointment of Christine Marie Easter as a director on 2015-06-19
dot icon08/05/2015
Appointment of Miss Becky Pomfret as a director on 2015-05-08
dot icon24/04/2015
Annual return made up to 2015-03-14 no member list
dot icon24/04/2015
Termination of appointment of Eloise Siobham Elizabeth Ghirlando as a director on 2015-04-10
dot icon21/01/2015
Appointment of Mr David Kampfner as a director on 2015-01-13
dot icon21/01/2015
Termination of appointment of Nishani Jankee Kampfner as a director on 2015-01-13
dot icon09/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-14 no member list
dot icon26/03/2014
Director's details changed for Mrs Nishani Jankee Kampfner on 2014-03-26
dot icon08/11/2013
Appointment of Mrs Eloise Siobham Elizabeth Ghirlando as a director
dot icon29/10/2013
Appointment of Mr Russell John Deathridge as a director
dot icon16/10/2013
Appointment of Miss Tove Carroll as a director
dot icon14/10/2013
Appointment of Ms Lucy Ridout as a director
dot icon14/10/2013
Appointment of Ms Christine Marie Easter as a director
dot icon14/10/2013
Appointment of Mrs Jennifer Ben-Hamid as a director
dot icon14/10/2013
Appointment of Mrs Averil Madeline Baldwin as a director
dot icon03/10/2013
Termination of appointment of David Kampfner as a director
dot icon23/08/2013
Termination of appointment of Suchit Pandey as a director
dot icon25/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-14 no member list
dot icon19/03/2013
Termination of appointment of The Right to Manage Federation Limited as a secretary
dot icon19/03/2013
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2013-03-19
dot icon19/03/2013
Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 2013-03-19
dot icon18/03/2013
Appointment of United Company Secretaries as a secretary
dot icon18/03/2013
Termination of appointment of The Right to Manage Federation Limited as a secretary
dot icon27/02/2013
Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 2013-02-27
dot icon07/08/2012
Appointment of Mr Suchit Pandey as a director
dot icon30/05/2012
Termination of appointment of Teemu Hupli as a director
dot icon14/03/2012
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
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
14/10/2024 - Present
381
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
22/03/2016 - 01/12/2024
756
THE RIGHT TO MANAGE FEDERATION LIMITED
Corporate Secretary
14/03/2012 - 18/03/2013
70
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
18/03/2013 - 21/03/2016
164
Pandey, Suchit
Director
01/07/2012 - 23/08/2013
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 CINTRA COURT RTM COMPANY LIMITED

CINTRA COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 14/03/2012 with the registered office located at 266 Kingsland Road, London E8 4DG. 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 CINTRA COURT RTM COMPANY LIMITED?

toggle

CINTRA COURT RTM COMPANY LIMITED is currently Active. It was registered on 14/03/2012 .

Where is CINTRA COURT RTM COMPANY LIMITED located?

toggle

CINTRA COURT RTM COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does CINTRA COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/01/2026: Termination of appointment of Jennifer Ben-Hamid as a director on 2026-01-01.