CLEVELAND COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05552420

Incorporation date

02/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Masons Rise, Broadstairs CT10 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2005)
dot icon06/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/10/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Registered office address changed from PO Box 379 42 Masons Rise Broadstairs Kent CT10 9DP United Kingdom to 42 Masons Rise Broadstairs CT10 1AZ on 2024-12-04
dot icon14/10/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon08/09/2019
Registered office address changed from 42 Masons Rise Masons Rise Broadstairs Kent CT10 1AZ to PO Box 379 42 Masons Rise Broadstairs Kent CT10 9DP on 2019-09-08
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/09/2016
Annual return made up to 2016-06-20 no member list
dot icon17/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-09-02 no member list
dot icon05/03/2015
Termination of appointment of Hugh Robert Maccorgarry as a director on 2015-01-01
dot icon05/03/2015
Termination of appointment of Christine Angela Gray as a director on 2015-01-01
dot icon05/03/2015
Termination of appointment of Christine Angela Gray as a secretary on 2015-01-01
dot icon09/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/01/2015
Registered office address changed from 51 Swaffield Road Wandsworth London SW18 3AQ to 42 Masons Rise Masons Rise Broadstairs Kent CT10 1AZ on 2015-01-07
dot icon05/01/2015
Appointment of Mr Terence Smith as a secretary on 2015-01-01
dot icon05/01/2015
Appointment of Mr Terence Smith as a director on 2015-01-01
dot icon05/01/2015
Appointment of Mrs Maria De Fatima Curley as a director on 2015-01-01
dot icon08/09/2014
Annual return made up to 2014-09-02 no member list
dot icon18/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-09-02 no member list
dot icon15/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-02 no member list
dot icon06/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-09-02 no member list
dot icon16/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-09-02 no member list
dot icon01/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/09/2009
Annual return made up to 02/09/09
dot icon12/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/09/2008
Annual return made up to 02/09/08
dot icon05/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/09/2007
Annual return made up to 02/09/07
dot icon05/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/09/2006
Annual return made up to 02/09/06
dot icon25/05/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon02/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4.29 % *

* during past year

Cash in Bank

£7,975.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/09/2026
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
2.70K
-
0.00
7.65K
-
2022
0
5.50K
-
0.00
7.98K
-
2022
0
5.50K
-
0.00
7.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.50K £Ascended103.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.98K £Ascended4.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Terence Francis
Director
01/01/2015 - Present
22
Curley, Maria De Fatima
Director
01/01/2015 - Present
23

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 CLEVELAND COURT RTM COMPANY LIMITED

CLEVELAND COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 02/09/2005 with the registered office located at 42 Masons Rise, Broadstairs CT10 1AZ. There are currently 2 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 CLEVELAND COURT RTM COMPANY LIMITED?

toggle

CLEVELAND COURT RTM COMPANY LIMITED is currently Active. It was registered on 02/09/2005 .

Where is CLEVELAND COURT RTM COMPANY LIMITED located?

toggle

CLEVELAND COURT RTM COMPANY LIMITED is registered at 42 Masons Rise, Broadstairs CT10 1AZ.

What does CLEVELAND COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-12-31.