CRICHTON HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRICHTON HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08202581

Incorporation date

05/09/2012

Size

Dormant

Contacts

Registered address

Registered address

Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2012)
dot icon17/03/2026
Termination of appointment of Westcross Properties Limited as a director on 2026-03-17
dot icon17/03/2026
Termination of appointment of Jonathan Mark Gedny as a director on 2026-03-17
dot icon10/03/2026
Appointment of Mrs Mary Caroline Chapman as a director on 2026-03-10
dot icon26/02/2026
Appointment of Mr David Christopher Hallett as a director on 2026-02-25
dot icon25/02/2026
Appointment of Mr Richard Lawrence Edwards as a director on 2026-02-25
dot icon17/02/2026
Appointment of Mrs Sandra Mary Warr as a director on 2026-02-17
dot icon16/02/2026
Termination of appointment of Paul Andrew Bullock as a director on 2026-02-16
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon19/06/2024
Termination of appointment of James Horsham as a director on 2024-06-19
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-24
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-12-24
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon20/07/2021
Accounts for a dormant company made up to 2020-12-24
dot icon06/10/2020
Micro company accounts made up to 2019-12-24
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon06/01/2020
Registered office address changed from Unit 12 11-12 Mount Stuart Square Cardiff CF10 5EE Wales to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 2020-01-06
dot icon06/01/2020
Appointment of Mr Neil Richard Alistair Gregory as a secretary on 2020-01-06
dot icon15/11/2019
Notification of a person with significant control statement
dot icon15/11/2019
Withdrawal of a person with significant control statement on 2019-11-15
dot icon15/11/2019
Cessation of Crichton House Rtm Company Ltd as a person with significant control on 2019-11-15
dot icon30/10/2019
Micro company accounts made up to 2018-12-24
dot icon11/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon20/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-24
dot icon05/07/2018
Notification of Crichton House Rtm Company Ltd as a person with significant control on 2018-01-03
dot icon05/07/2018
Termination of appointment of Aba Holdings Ltd as a director on 2018-01-03
dot icon18/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon29/06/2017
Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT to Unit 12 11-12 Mount Stuart Square Cardiff CF10 5EE on 2017-06-29
dot icon29/06/2017
Appointment of Mr James Horsham as a director on 2017-06-28
dot icon29/06/2017
Appointment of Mr Jonathan Mark Gedny as a director on 2017-06-28
dot icon07/06/2017
Total exemption small company accounts made up to 2016-12-24
dot icon30/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon09/09/2015
Annual return made up to 2015-09-05 no member list
dot icon01/10/2014
Annual return made up to 2014-09-05 no member list
dot icon01/10/2014
Director's details changed for Aba Corporate Holdings Ltd on 2013-09-06
dot icon10/09/2014
Compulsory strike-off action has been discontinued
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon22/10/2013
Registered office address changed from the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ Wales on 2013-10-22
dot icon07/10/2013
Annual return made up to 2013-09-05 no member list
dot icon23/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-24
dot icon26/03/2013
Registered office address changed from Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ United Kingdom on 2013-03-26
dot icon05/09/2012
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Horsham, James
Director
28/06/2017 - 19/06/2024
7
WESTCROSS PROPERTIES LIMITED
Corporate Director
05/09/2012 - 17/03/2026
-
Warr, Sandra Mary
Director
17/02/2026 - Present
15
Hallett, David Christopher
Director
25/02/2026 - Present
4
Gedny, Jonathan Mark
Director
28/06/2017 - 17/03/2026
4

Persons with Significant Control

2
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 CRICHTON HOUSE RTM COMPANY LIMITED

CRICHTON HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 05/09/2012 with the registered office located at Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LX. There are currently 4 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 CRICHTON HOUSE RTM COMPANY LIMITED?

toggle

CRICHTON HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 05/09/2012 .

Where is CRICHTON HOUSE RTM COMPANY LIMITED located?

toggle

CRICHTON HOUSE RTM COMPANY LIMITED is registered at Western Permanent Property, 46 Whitchurch Road, Cardiff CF14 3LX.

What does CRICHTON HOUSE RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CRICHTON HOUSE RTM COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Westcross Properties Limited as a director on 2026-03-17.