CROPTHORNE COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROPTHORNE COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12510053

Incorporation date

11/03/2020

Size

Dormant

Contacts

Registered address

Registered address

Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2020)
dot icon01/05/2026
Accounts for a dormant company made up to 2026-03-31
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon12/02/2026
Director's details changed for Mr Karol Andrzej Pelc on 2026-02-12
dot icon12/02/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-02-12
dot icon12/02/2026
Registered office address changed from Moonstone Block Management Limited Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 2026-02-12
dot icon09/09/2025
Appointment of Moonstone Block Management Limited as a secretary on 2025-09-09
dot icon09/09/2025
Registered office address changed from C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF England to Moonstone Block Management Limited Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2025-09-09
dot icon09/09/2025
Termination of appointment of Principle Estate Services Limited as a secretary on 2025-09-09
dot icon02/05/2025
Secretary's details changed for Principle Estate Services on 2025-05-01
dot icon02/05/2025
Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2025-05-02
dot icon01/05/2025
Appointment of Principle Estate Services as a secretary on 2025-04-18
dot icon01/05/2025
Registered office address changed from 54 C/O Pennycuick Collins 12th Floor Hagley Road Birmingham B16 8PE England to 137 Newhall Street Birmingham B3 1SF on 2025-05-01
dot icon01/05/2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 2025-04-17
dot icon20/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon02/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon25/03/2022
Cessation of Wendy Dixon as a person with significant control on 2022-03-08
dot icon25/03/2022
Termination of appointment of Wendy Dixon as a director on 2022-03-08
dot icon18/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/07/2021
Registered office address changed from Pennyclick Collins 54 12th Floor Hagley Road Birmingham B16 8PE to 54 C/O Pennycuick Collins 12th Floor Hagley Road Birmingham B16 8PE on 2021-07-15
dot icon09/07/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon09/07/2021
Registered office address changed from 54 Hagley Road Birmingham B16 8PE United Kingdom to 54 12th Floor Hagley Road Birmingham B16 8PE on 2021-07-09
dot icon06/07/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon11/03/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karol Pelc
Director
11/03/2020 - Present
2
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
09/09/2025 - Present
59
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
18/04/2025 - 09/09/2025
144
Cannon-Leach, Lyndsey
Secretary
11/03/2020 - 13/04/2022
-
PENNYCUICK COLLINS LIMITED
Corporate Secretary
13/04/2022 - 17/04/2025
120

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 CROPTHORNE COURT RTM COMPANY LIMITED

CROPTHORNE COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 11/03/2020 with the registered office located at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 2 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 CROPTHORNE COURT RTM COMPANY LIMITED?

toggle

CROPTHORNE COURT RTM COMPANY LIMITED is currently Active. It was registered on 11/03/2020 .

Where is CROPTHORNE COURT RTM COMPANY LIMITED located?

toggle

CROPTHORNE COURT RTM COMPANY LIMITED is registered at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG.

What does CROPTHORNE COURT RTM COMPANY LIMITED do?

toggle

CROPTHORNE COURT RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROPTHORNE COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 01/05/2026: Accounts for a dormant company made up to 2026-03-31.