CONTEMPORIS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONTEMPORIS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07032251

Incorporation date

28/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2009)
dot icon13/11/2025
Micro company accounts made up to 2025-02-28
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-28
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon11/12/2023
Termination of appointment of Geraldine Lynne Cruickshank as a director on 2023-12-11
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon14/09/2023
Appointment of Mr Barry Smith as a director on 2023-09-12
dot icon13/09/2023
Termination of appointment of Richard John Markham as a director on 2023-09-12
dot icon15/11/2022
Micro company accounts made up to 2022-02-28
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon22/03/2022
Termination of appointment of Peter James Allen as a director on 2022-03-19
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon15/04/2021
Appointment of Mr Peter James Allen as a director on 2021-04-15
dot icon19/03/2021
Termination of appointment of Peter James Allen as a director on 2021-03-19
dot icon11/03/2021
Termination of appointment of Mark Richard John Pow as a director on 2021-03-11
dot icon06/10/2020
Secretary's details changed for Hillcrest Estate Management Limited on 2020-09-01
dot icon06/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon01/09/2020
Micro company accounts made up to 2020-02-28
dot icon19/05/2020
Appointment of Mr Mark Richard John Pow as a director on 2020-03-11
dot icon23/03/2020
Appointment of Ms Janet Ann Gardener as a director on 2020-03-23
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon11/04/2017
Termination of appointment of Roger Mark Cater as a director on 2017-04-05
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/10/2015
Annual return made up to 2015-09-28 no member list
dot icon10/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/10/2014
Annual return made up to 2014-09-28 no member list
dot icon28/04/2014
Appointment of Mrs Geraldine Lynne Cruickshank as a director
dot icon11/04/2014
Termination of appointment of Hilary Parker as a director
dot icon03/10/2013
Annual return made up to 2013-09-28 no member list
dot icon13/08/2013
Total exemption full accounts made up to 2013-02-28
dot icon06/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon05/10/2012
Annual return made up to 2012-09-28 no member list
dot icon29/09/2011
Annual return made up to 2011-09-28 no member list
dot icon17/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon30/09/2010
Annual return made up to 2010-09-28 no member list
dot icon14/04/2010
Termination of appointment of Mark Corden as a secretary
dot icon14/04/2010
Registered office address changed from 23 Contemporis 10 Merchants Road Clifton Bristol BS8 4HB on 2010-04-14
dot icon14/04/2010
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon26/03/2010
Current accounting period extended from 2010-09-30 to 2011-02-28
dot icon09/02/2010
Appointment of Hilary Elizabeth Parker as a director
dot icon29/01/2010
Appointment of Peter James Allen as a director
dot icon29/01/2010
Appointment of Richard John Markham as a director
dot icon01/10/2009
Appointment terminated secretary bristol legal services LIMITED
dot icon28/09/2009
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
28/02/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corden, Mark Robert
Director
28/09/2009 - Present
2
Gardener, Janet Ann
Director
23/03/2020 - Present
1
Smith, Barry
Director
12/09/2023 - Present
-
Markham, Richard John
Director
22/01/2010 - 12/09/2023
8
Cruickshank, Geraldine Lynne
Director
06/03/2014 - 11/12/2023
-

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 CONTEMPORIS RTM COMPANY LIMITED

CONTEMPORIS RTM COMPANY LIMITED is an(a) Active company incorporated on 28/09/2009 with the registered office located at 5 Grove Road, Redland, Bristol BS6 6UJ. 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 CONTEMPORIS RTM COMPANY LIMITED?

toggle

CONTEMPORIS RTM COMPANY LIMITED is currently Active. It was registered on 28/09/2009 .

Where is CONTEMPORIS RTM COMPANY LIMITED located?

toggle

CONTEMPORIS RTM COMPANY LIMITED is registered at 5 Grove Road, Redland, Bristol BS6 6UJ.

What does CONTEMPORIS RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CONTEMPORIS RTM COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2025-02-28.