CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07521260

Incorporation date

08/02/2011

Size

Dormant

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2011)
dot icon07/04/2026
Termination of appointment of Laura Caroline Maria Penman as a director on 2026-03-25
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon02/04/2026
Appointment of Mr Alan Steven Littlewood as a director on 2026-03-01
dot icon02/04/2026
Termination of appointment of Teresa Littlewood as a director on 2026-03-01
dot icon10/03/2026
Termination of appointment of David Hadrill as a secretary on 2025-04-26
dot icon25/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/04/2025
Director's details changed for Mrs Laura Caroline Maria Penman on 2024-10-01
dot icon03/04/2025
Director's details changed for Mrs Teresa Littlewood on 2024-10-01
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon13/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon27/11/2023
Appointment of Mrs Teresa Littlewood as a director on 2023-09-21
dot icon30/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/02/2023
Director's details changed for Mrs Laura Caroline Maria Penman on 2022-02-23
dot icon22/02/2023
Director's details changed for Mrs Laura Caroline Maria Penman on 2022-02-23
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon13/01/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13
dot icon14/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon16/02/2022
Director's details changed for Mrs Laura Caroline Maria Penman on 2021-02-09
dot icon18/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon31/10/2019
Termination of appointment of Danielle Louise Sweeney as a director on 2019-10-31
dot icon21/10/2019
Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-10-21
dot icon13/02/2019
Notification of a person with significant control statement
dot icon12/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon12/02/2019
Cessation of Laura Caroline Maria Penman as a person with significant control on 2018-12-31
dot icon12/02/2019
Appointment of Mr David Hadrill as a secretary on 2019-01-14
dot icon12/02/2019
Termination of appointment of John Richard Leslie Catling as a secretary on 2019-01-14
dot icon12/02/2019
Registered office address changed from 6 Abbey Lane Evesham Worcs WR11 4BY United Kingdom to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN on 2019-02-12
dot icon13/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon13/02/2018
Termination of appointment of John Richard Leslie Catling as a director on 2017-07-10
dot icon13/02/2018
Registered office address changed from 1-3 Merstow Green Evesham Worcs WR11 4BD to 6 Abbey Lane Evesham Worcs WR11 4BY on 2018-02-13
dot icon13/02/2018
Change of details for Mrs Laura Caroline Maria Penman as a person with significant control on 2018-02-13
dot icon26/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon17/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/02/2016
Annual return made up to 2016-02-08 no member list
dot icon18/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon12/02/2015
Annual return made up to 2015-02-08 no member list
dot icon12/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon12/02/2014
Annual return made up to 2014-02-08 no member list
dot icon20/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon26/02/2013
Annual return made up to 2013-02-08 no member list
dot icon07/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon29/02/2012
Annual return made up to 2012-02-08 no member list
dot icon28/02/2012
Current accounting period extended from 2012-02-29 to 2012-06-30
dot icon25/07/2011
Registered office address changed from 40 Stanhope Road Reading Berkshire RG2 7HN on 2011-07-25
dot icon08/02/2011
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
30/06/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Laura Caroline Maria Penman
Director
08/02/2011 - 25/03/2026
13
Hadrill, David
Secretary
14/01/2019 - 26/04/2025
-
Catling, John Richard Leslie
Secretary
08/02/2011 - 14/01/2019
-
Catling, John Richard Leslie
Director
08/02/2011 - 10/07/2017
-
Sweeney, Danielle Louise
Director
08/02/2011 - 31/10/2019
-

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 CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED

CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED is an(a) Active company incorporated on 08/02/2011 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED?

toggle

CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED is currently Active. It was registered on 08/02/2011 .

Where is CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED located?

toggle

CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED do?

toggle

CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONDUIT HOUSE (AVON PLACE) RTM COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Laura Caroline Maria Penman as a director on 2026-03-25.