CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07460481

Incorporation date

06/12/2010

Size

Dormant

Contacts

Registered address

Registered address

The Point, Weaver Road, Lincoln, Lincolnshire LN6 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2010)
dot icon13/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon25/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon06/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/10/2024
Termination of appointment of J H Watson Property Management Limited as a secretary on 2024-10-19
dot icon21/10/2024
Registered office address changed from Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ England to Unit 133 1 Hanley Street Nottingham NG1 5BL on 2024-10-21
dot icon21/10/2024
Appointment of Franklin Management Limited as a secretary on 2024-10-19
dot icon21/10/2024
Director's details changed for Mr Steven Jon West on 2024-10-19
dot icon21/10/2024
Director's details changed for Miss Melissa Lamb on 2024-10-19
dot icon21/10/2024
Registered office address changed from Unit 133 1 Hanley Street Nottingham NG1 5BL England to The Point Weaver Road Lincoln Lincolnshire LN6 3QN on 2024-10-21
dot icon04/07/2024
Termination of appointment of Louis Moss as a director on 2024-07-02
dot icon03/04/2024
Termination of appointment of Richard Charles Dykes as a director on 2024-04-03
dot icon19/02/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon19/02/2024
Appointment of J H Watson Property Management Limited as a secretary on 2023-12-22
dot icon21/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon01/06/2023
Appointment of Mr Richard Charles Dykes as a director on 2023-04-17
dot icon01/06/2023
Appointment of Mr Steven Jon West as a director on 2023-04-17
dot icon18/05/2023
Termination of appointment of Helen Mclaren as a director on 2023-04-27
dot icon18/05/2023
Termination of appointment of Stephen Alan Spence as a director on 2023-04-27
dot icon18/05/2023
Appointment of Mr Louis Moss as a director on 2023-05-17
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon20/07/2021
Termination of appointment of Deanne Stephanie Hall as a secretary on 2021-07-20
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon21/05/2019
Termination of appointment of Simon Christopher Reynolds as a director on 2019-05-20
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/08/2018
Appointment of Mr Stephen Alan Spence as a director on 2018-08-04
dot icon15/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon19/10/2017
Appointment of Ms Dolores Charlesworth as a secretary on 2017-10-17
dot icon20/03/2017
Appointment of Miss Deanne Stephanie Hall as a secretary on 2017-02-01
dot icon20/03/2017
Termination of appointment of Melissa Lamb as a secretary on 2017-02-01
dot icon20/03/2017
Director's details changed for Helen Mclaren on 2017-03-09
dot icon20/03/2017
Director's details changed for Miss Melissa Lamb on 2017-03-09
dot icon09/03/2017
Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA England to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 2017-03-09
dot icon20/01/2017
Appointment of Mr Simon Christopher Reynolds as a director on 2017-01-09
dot icon20/01/2017
Appointment of Miss Melissa Lamb as a secretary on 2017-01-20
dot icon20/01/2017
Termination of appointment of Robert James Walton as a secretary on 2017-01-13
dot icon13/01/2017
Termination of appointment of David John Fox Smith as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Andrew William Burrows as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Andrew William Burrows as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Stuart Michael Clark Brown as a director on 2017-01-13
dot icon15/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon09/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/07/2016
Termination of appointment of Simon Christopher Reynolds as a director on 2016-03-29
dot icon15/07/2016
Termination of appointment of Simon Christopher Reynolds as a director on 2016-03-29
dot icon20/06/2016
Appointment of Mr Andrew William Burrows as a director on 2016-05-24
dot icon16/06/2016
Appointment of Mr Simon Christopher Reynolds as a director on 2016-03-29
dot icon08/06/2016
Appointment of Miss Melissa Lamb as a director on 2016-03-24
dot icon08/06/2016
Appointment of Mr David John Fox Smith as a director on 2016-03-22
dot icon08/06/2016
Appointment of Mr Andrew William Burrows as a director on 2016-02-23
dot icon08/06/2016
Appointment of Stuart Michael Clark Brown as a director on 2016-03-08
dot icon10/02/2016
Registered office address changed from The Pavilion 1 Lace Market Square Nottingham NG1 1PB to 3 Derby Road Ripley Derbyshire DE5 3EA on 2016-02-10
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-12-06 no member list
dot icon03/12/2015
Termination of appointment of George Anthony Pustelnik as a director on 2015-12-02
dot icon03/11/2015
Registered office address changed from Price House Ground Floor 37 Stoney Street Nottingham NG1 1LS to The Pavilion 1 Lace Market Square Nottingham NG1 1PB on 2015-11-03
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/12/2014
Director's details changed for Tony Pustelnik on 2014-01-01
dot icon16/12/2014
Annual return made up to 2014-12-06 no member list
dot icon30/09/2014
Termination of appointment of Robert James Walton as a director on 2014-09-18
dot icon30/09/2014
Termination of appointment of Mark Graham Batty as a director on 2014-09-18
dot icon30/09/2014
Appointment of Robert James Walton as a secretary on 2014-09-18
dot icon13/12/2013
Annual return made up to 2013-12-06 no member list
dot icon20/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-06 no member list
dot icon30/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/08/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon05/05/2012
Director's details changed for Mr Mark Graham Batty on 2012-04-01
dot icon04/05/2012
Director's details changed for Mr Robert James Walton on 2012-04-01
dot icon01/02/2012
Annual return made up to 2011-12-06 no member list
dot icon21/12/2011
Registered office address changed from 3 Fishergate Point Fishergate Nottingham NG1 1GD United Kingdom on 2011-12-21
dot icon07/12/2011
Appointment of Helen Mclaren as a director
dot icon06/12/2011
Termination of appointment of Faye Baker as a director
dot icon19/10/2011
Appointment of Tony Pustelnik as a director
dot icon15/08/2011
Appointment of Faye Alicia Baker as a director
dot icon06/12/2010
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
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
3
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
22/12/2023 - 19/10/2024
132
FRANKLIN MANAGEMENT LIMITED
Corporate Secretary
19/10/2024 - Present
30
Dykes, Richard Charles
Director
17/04/2023 - 03/04/2024
5
Batty, Mark Graham
Director
06/12/2010 - 18/09/2014
41
West, Steven Jon
Director
17/04/2023 - Present
2

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 CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED

CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 06/12/2010 with the registered office located at The Point, Weaver Road, Lincoln, Lincolnshire LN6 3QN. There are currently 3 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 CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED?

toggle

CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 06/12/2010 .

Where is CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED located?

toggle

CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED is registered at The Point, Weaver Road, Lincoln, Lincolnshire LN6 3QN.

What does CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED do?

toggle

CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRUSADER HOUSE & GEORGE STREET TRADING HOUSE RTM COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a dormant company made up to 2026-03-31.