COLEORTON HALL RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLEORTON HALL RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08866099

Incorporation date

29/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Leicester Road, Loughborough LE11 2AECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2014)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/03/2026
Termination of appointment of John David Locke as a director on 2026-03-30
dot icon09/02/2026
Termination of appointment of John Barry Wharton as a secretary on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon01/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon22/01/2024
Appointment of Mr David John Linney as a director on 2024-01-01
dot icon16/01/2024
Appointment of Mr John David Locke as a director on 2024-01-08
dot icon09/01/2024
Appointment of Mr John Barry Wharton as a secretary on 2024-01-08
dot icon09/01/2024
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 1 Leicester Road Loughborough LE11 2AE on 2024-01-09
dot icon04/01/2024
Termination of appointment of Remus Management Limited as a secretary on 2023-12-31
dot icon12/10/2023
Termination of appointment of John Lindsay Richardson as a director on 2023-09-18
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon03/01/2023
Termination of appointment of Jonathan Gray as a director on 2022-12-04
dot icon07/10/2022
Termination of appointment of Janice Barbara Watts as a director on 2022-08-31
dot icon04/05/2022
Appointment of Mr John Lindsay Richardson as a director on 2022-03-01
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon30/10/2021
Termination of appointment of Oliver Woodhouse Lloyd as a director on 2021-09-27
dot icon14/10/2021
Appointment of Remus Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-14
dot icon27/09/2021
Termination of appointment of Karen Louise Humby as a director on 2021-05-06
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon27/10/2020
Termination of appointment of Andrew William Keller as a director on 2020-08-14
dot icon20/07/2020
Termination of appointment of Jason Brady as a director on 2020-07-20
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon17/02/2020
Appointment of Mrs Karen Louise Humby as a director on 2020-02-03
dot icon13/09/2019
Appointment of Mr Oliver Woodhouse Lloyd as a director on 2019-09-03
dot icon06/08/2019
Appointment of Mr Jonathan Gray as a director on 2019-07-30
dot icon06/08/2019
Appointment of Mrs Janice Barbara Watts as a director on 2019-06-14
dot icon06/08/2019
Termination of appointment of Stuart Smith as a director on 2019-08-02
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon31/01/2019
Appointment of Mr Andrew William Keller as a director on 2018-12-12
dot icon31/01/2019
Appointment of Miss Louise Sarah Turner as a director on 2018-12-12
dot icon31/01/2019
Appointment of Mr Stephen Randolph Sharpe as a director on 2018-12-12
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon12/07/2018
Termination of appointment of David Andrew Maclaughlan as a director on 2018-06-29
dot icon06/07/2018
Termination of appointment of David Andrew Maclaughlan as a director on 2018-06-29
dot icon08/03/2018
Micro company accounts made up to 2017-06-30
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon01/02/2018
Secretary's details changed for Wolf's Property Management Limited on 2017-04-25
dot icon01/02/2018
Registered office address changed from C/O Wolfs Property Management Limited Royal London House 35 Paradise Street Birmingham B1 2AJ England to 35 Paradise Street Birmingham B1 2AJ on 2018-02-01
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2016
Annual return made up to 2016-01-29 no member list
dot icon08/02/2016
Termination of appointment of Steven Peter Westby as a director on 2015-01-11
dot icon03/02/2016
Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to C/O Wolfs Property Management Limited Royal London House 35 Paradise Street Birmingham B1 2AJ on 2016-02-03
dot icon02/02/2016
Appointment of Wolf's Property Management Limited as a secretary on 2015-12-07
dot icon02/02/2016
Termination of appointment of Stephen James Exton as a secretary on 2015-12-07
dot icon08/01/2016
Termination of appointment of Stephen James Exton as a director on 2015-12-10
dot icon27/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Appointment of Mr Stuart Smith as a director on 2015-04-16
dot icon04/02/2015
Annual return made up to 2015-01-29 no member list
dot icon19/12/2014
Current accounting period extended from 2015-01-31 to 2015-06-30
dot icon29/01/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
06/10/2021 - 31/12/2023
705
Gray, Jonathan
Director
30/07/2019 - 04/12/2022
6
Richardson, John Lindsay
Director
01/03/2022 - 18/09/2023
6
Sharpe, Stephen Randolph
Director
12/12/2018 - Present
6
Turner, Louise Sarah
Director
12/12/2018 - Present
4

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 COLEORTON HALL RTM COMPANY LIMITED

COLEORTON HALL RTM COMPANY LIMITED is an(a) Active company incorporated on 29/01/2014 with the registered office located at 1 Leicester Road, Loughborough LE11 2AE. There are currently 3 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 COLEORTON HALL RTM COMPANY LIMITED?

toggle

COLEORTON HALL RTM COMPANY LIMITED is currently Active. It was registered on 29/01/2014 .

Where is COLEORTON HALL RTM COMPANY LIMITED located?

toggle

COLEORTON HALL RTM COMPANY LIMITED is registered at 1 Leicester Road, Loughborough LE11 2AE.

What does COLEORTON HALL RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for COLEORTON HALL RTM COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.