CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06770293

Incorporation date

10/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Pioneer Court, Morton Palms, Darlington DL1 4WDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2008)
dot icon06/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/04/2025
Termination of appointment of Mary Ellis as a director on 2025-04-21
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon16/10/2024
Appointment of Mrs Marion Mable Ghent as a director on 2024-09-25
dot icon15/10/2024
Termination of appointment of John Robinson as a director on 2024-09-25
dot icon15/10/2024
Termination of appointment of Diane Valerie Mary Philby as a director on 2024-09-25
dot icon15/10/2024
Appointment of Mrs Janice Garbutt as a director on 2024-09-25
dot icon14/10/2024
Termination of appointment of Paul Geoffrey Davies as a director on 2024-09-25
dot icon14/10/2024
Appointment of Mrs Kathleen Mary Rowe as a director on 2024-09-25
dot icon14/10/2024
Termination of appointment of Brenda Paxton as a director on 2024-09-25
dot icon14/10/2024
Termination of appointment of Margaret Green as a director on 2024-09-25
dot icon14/10/2024
Appointment of Mrs Mary Ellis as a director on 2024-09-25
dot icon21/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon10/12/2021
Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2021-12-10
dot icon05/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/04/2021
Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on 2021-04-23
dot icon08/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon23/09/2020
Termination of appointment of Michael David Mellor as a director on 2020-09-23
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon31/10/2019
Appointment of Mr Michael David Mellor as a director on 2019-10-25
dot icon29/07/2019
Appointment of Mrs Diane Valerie Mary Philby as a director on 2019-07-25
dot icon29/07/2019
Appointment of Mr John Robinson as a director on 2019-07-25
dot icon05/07/2019
Termination of appointment of Peter Newby Mills as a director on 2019-07-05
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/05/2019
Appointment of Miss Margaret Green as a director on 2019-05-15
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon06/11/2017
Termination of appointment of Rachel Gibson Fullerton as a director on 2017-10-30
dot icon31/08/2017
Appointment of Mr Paul Geoffrey Davies as a director on 2017-08-20
dot icon15/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon19/12/2016
Termination of appointment of Kathleen Eva Quinn as a director on 2016-11-29
dot icon12/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon31/12/2015
Annual return made up to 2015-12-10 no member list
dot icon03/06/2015
Termination of appointment of Josephine Marie Scratcherd as a secretary on 2015-06-03
dot icon03/06/2015
Appointment of Mrs Rachel Gibson Fullerton as a director on 2015-05-13
dot icon30/01/2015
Total exemption full accounts made up to 2014-08-31
dot icon12/12/2014
Annual return made up to 2014-12-10 no member list
dot icon21/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon19/12/2013
Annual return made up to 2013-12-10 no member list
dot icon27/06/2013
Termination of appointment of Margaret Firth as a director
dot icon16/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon11/12/2012
Annual return made up to 2012-12-10 no member list
dot icon12/11/2012
Termination of appointment of Rachel Fullerton as a director
dot icon02/11/2012
Secretary's details changed for Josephine Marie Scratcherd on 2012-11-02
dot icon12/09/2012
Director's details changed for Mrs Rachel Gibson Fullerton on 2012-09-12
dot icon12/09/2012
Director's details changed for Miss Margaret Firth on 2012-09-12
dot icon12/09/2012
Termination of appointment of Maureen Martin as a director
dot icon12/09/2012
Termination of appointment of Mildred Conning as a director
dot icon22/08/2012
Memorandum and Articles of Association
dot icon22/08/2012
Resolutions
dot icon29/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon26/03/2012
Appointment of Miss Margaret Firth as a director
dot icon13/03/2012
Appointment of Mrs Rachel Gibson Fullerton as a director
dot icon13/03/2012
Appointment of Mr Peter Newby Mills as a director
dot icon13/03/2012
Appointment of Mrs Kathleen Eva Quinn as a director
dot icon13/03/2012
Appointment of Mrs Brenda Paxton as a director
dot icon02/03/2012
Termination of appointment of Lee Spitall as a director
dot icon02/03/2012
Termination of appointment of Peter Bigge as a director
dot icon01/03/2012
Termination of appointment of Michael Willans as a director
dot icon02/02/2012
Appointment of Mr Peter William Bigge as a director
dot icon02/02/2012
Termination of appointment of Malcolm Scratcherd as a director
dot icon19/12/2011
Annual return made up to 2011-12-10 no member list
dot icon02/08/2011
Termination of appointment of Peter Mills as a director
dot icon11/07/2011
Appointment of Mr Michael David Willans as a director
dot icon11/07/2011
Appointment of Mr Lee Norman Spitall as a director
dot icon11/07/2011
Termination of appointment of Margaret Bearn as a director
dot icon13/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon07/06/2011
Previous accounting period shortened from 2010-12-31 to 2010-08-31
dot icon15/12/2010
Annual return made up to 2010-12-10 no member list
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/07/2010
Termination of appointment of Rachel Fullerton as a director
dot icon26/07/2010
Termination of appointment of Kenneth Fullerton as a director
dot icon26/07/2010
Appointment of Mr Peter Newby Mills as a director
dot icon21/07/2010
Appointment of Mr Malcolm Scratcherd as a director
dot icon21/07/2010
Appointment of Mrs Mildred Lawrence Conning as a director
dot icon21/07/2010
Appointment of Mrs Maureen Martin as a director
dot icon12/07/2010
Registered office address changed from 4Th Floor Northgate House St Augustines Way Darlington County Durham DL1 1XA Uk on 2010-07-12
dot icon30/06/2010
Termination of appointment of Margaret Green as a director
dot icon17/02/2010
Appointment of Miss Margaret Green as a director
dot icon16/02/2010
Termination of appointment of John Robinson as a director
dot icon16/02/2010
Termination of appointment of Peter Mills as a director
dot icon16/02/2010
Appointment of Mr Kenneth John Fullerton as a director
dot icon18/12/2009
Annual return made up to 2009-12-10 no member list
dot icon18/12/2009
Director's details changed for Rachel Gibson Fullerton on 2009-12-18
dot icon18/12/2009
Director's details changed for John Robinson on 2009-12-18
dot icon18/12/2009
Director's details changed for Margaret Edith Bearn on 2009-12-18
dot icon18/12/2009
Director's details changed for Peter Newby Mills on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Josephine Marie Scratcherd on 2009-12-18
dot icon10/12/2008
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
2022
0
-
-
119.91K
-
-
2022
0
-
-
119.91K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

119.91K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Paul Geoffrey
Director
20/08/2017 - 25/09/2024
-
Rowe, Kathleen Mary
Director
25/09/2024 - Present
-
Paxton, Brenda
Director
29/02/2012 - 25/09/2024
-
Green, Margaret
Director
15/05/2019 - 25/09/2024
-
Ellis, Mary
Director
25/09/2024 - 21/04/2025
-

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

415
ASLACKBY PROPERTY HOLDINGS LIMITED70-77 Cowcross Street, London, EC1M 6BP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03634626

Reg. date:

14/09/1998

Turnover:

-

No. of employees:

-
RGL FORESTRY LTDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

10180139

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

-
SIMPLY BLUE AQUACULTURE LIMITED10 York Place, Edinburgh EH1 3EP
Active

Category:

Freshwater aquaculture

Comp. code:

SC586544

Reg. date:

23/01/2018

Turnover:

-

No. of employees:

-
UK MINES RESCUE LIMITED4 Hope Place, Bristol, Somerset BS39 7LT
Active

Category:

Support activities for other mining and quarrying

Comp. code:

10022107

Reg. date:

23/02/2016

Turnover:

-

No. of employees:

-
BAJIVICECREAM LIMITED2 Frederick Street, Kings Cross, London WC1X 0ND
Active

Category:

Manufacture of ice cream

Comp. code:

13575382

Reg. date:

19/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED

CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED is an(a) Active company incorporated on 10/12/2008 with the registered office located at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD. 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 CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED?

toggle

CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED is currently Active. It was registered on 10/12/2008 .

Where is CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED located?

toggle

CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED is registered at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD.

What does CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CONSTANTINE COURT (MIDDLESBROUGH) RTM COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-10 with no updates.