CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06873786

Incorporation date

08/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oak House, 6 Dorchester End, Colchester CO2 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon15/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon14/04/2026
Termination of appointment of Ian Clive Whitered as a director on 2026-04-14
dot icon22/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/10/2025
Termination of appointment of Joan Ann Tilman as a director on 2025-10-15
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Appointment of Mr Colin Tucker as a director on 2023-12-04
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Appointment of Mrs Joan Ann Tilman as a director on 2020-01-01
dot icon07/01/2020
Termination of appointment of Michael John Lucking as a director on 2020-01-01
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon05/12/2017
Termination of appointment of Joan Ann Tilman as a director on 2017-11-28
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon18/04/2017
Termination of appointment of Martyn James Linwood as a director on 2017-04-01
dot icon01/03/2017
Termination of appointment of Karen Dawn King as a director on 2017-03-01
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-04-08 no member list
dot icon14/01/2016
Termination of appointment of Peter Vincent Constable as a director on 2015-11-11
dot icon16/11/2015
Director's details changed for Mrs Joan Ann Tilman on 2015-11-02
dot icon16/11/2015
Appointment of Mr Bryan Wallace Bellars as a director
dot icon15/11/2015
Appointment of Mrs Joan Ann Tilman as a director on 2015-11-02
dot icon15/11/2015
Appointment of Mrs Margaret Helen Wallace as a director on 2015-11-11
dot icon14/11/2015
Appointment of Mr Martyn James Linwood as a director on 2015-11-11
dot icon14/11/2015
Appointment of Mr Bryan Wallace Bellars as a director on 2015-11-11
dot icon14/11/2015
Appointment of Mrs Karen Dawn King as a director on 2015-11-11
dot icon14/11/2015
Registered office address changed from C/O Boydens Aston House Crouch Street Colchester CO3 3EY to Oak House 6 Dorchester End Colchester CO2 8AR on 2015-11-14
dot icon14/11/2015
Appointment of Block Managers Limited as a secretary on 2015-11-11
dot icon14/11/2015
Termination of appointment of Rodney Baird Richards as a director on 2015-11-11
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2015
Termination of appointment of Robert Laurence Cook as a director on 2015-05-05
dot icon02/10/2015
Appointment of Mr Rodney Baird Richards as a director on 2015-03-31
dot icon23/06/2015
Appointment of Mr Michael John Lucking as a director on 2015-05-26
dot icon17/04/2015
Annual return made up to 2015-04-08 no member list
dot icon17/04/2015
Registered office address changed from 3 Colvin Close Colchester CO3 4BS to C/O Boydens Aston House Crouch Street Colchester CO3 3EY on 2015-04-17
dot icon17/04/2015
Appointment of Mr Peter Vincent Constable as a director on 2015-03-31
dot icon09/02/2015
Termination of appointment of Nigel Frederick Brayley as a director on 2015-02-02
dot icon09/02/2015
Termination of appointment of Christine Ann Thomas as a director on 2015-02-05
dot icon09/02/2015
Termination of appointment of Michael John Wass as a director on 2015-02-05
dot icon09/02/2015
Appointment of Mr Robert Laurence Cook as a director on 2015-02-05
dot icon20/01/2015
Termination of appointment of Doreen Gladys Friedlander as a director on 2015-01-19
dot icon24/11/2014
Termination of appointment of Anthony David Friedlander as a director on 2014-11-18
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Termination of appointment of Charlotte Emma Day as a director on 2014-05-26
dot icon23/04/2014
Annual return made up to 2014-04-08 no member list
dot icon22/11/2013
Appointment of Ian Clive Whitered as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-08 no member list
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-08 no member list
dot icon26/03/2012
Termination of appointment of Michael Spencer as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Registered office address changed from Shiloh Long Road East Dedham Colchester Essex CO7 6BS on 2011-08-23
dot icon13/06/2011
Termination of appointment of John Griffiths as a director
dot icon13/06/2011
Termination of appointment of Michelle Clark as a director
dot icon11/04/2011
Annual return made up to 2011-04-08 no member list
dot icon09/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-08 no member list
dot icon05/05/2010
Director's details changed for Christine Ann Thomas on 2010-04-08
dot icon05/05/2010
Director's details changed for Nigel Frederick Brayley on 2010-04-08
dot icon05/05/2010
Director's details changed for John Antoni Griffiths on 2010-04-08
dot icon05/05/2010
Director's details changed for Michael Spencer on 2010-04-08
dot icon05/05/2010
Director's details changed for Charlotte Emma Day on 2010-04-08
dot icon05/05/2010
Director's details changed for Michael John Wass on 2010-04-08
dot icon06/10/2009
Appointment of Anthony David Friedlander as a director
dot icon06/10/2009
Appointment of Doreen Gladys Friedlander as a director
dot icon30/09/2009
Appointment terminated director peter constable
dot icon30/09/2009
Appointment terminated director joe ebbage
dot icon08/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Margaret Helen
Director
11/11/2015 - Present
2
Tilman, Joan Ann
Director
01/01/2020 - 15/10/2025
2
Tucker, Colin
Director
04/12/2023 - Present
1
Linwood, Martyn James
Director
11/11/2015 - 01/04/2017
1
Bellars, Bryan Wallace
Director
11/11/2015 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED

CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED is an(a) Active company incorporated on 08/04/2009 with the registered office located at Oak House, 6 Dorchester End, Colchester CO2 8AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED?

toggle

CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED is currently Active. It was registered on 08/04/2009 .

Where is CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED located?

toggle

CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED is registered at Oak House, 6 Dorchester End, Colchester CO2 8AR.

What does CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED do?

toggle

CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-08 with no updates.