CULFORD COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CULFORD COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09068724

Incorporation date

03/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2014)
dot icon18/11/2025
Termination of appointment of Sharon Lowe as a director on 2025-11-18
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-24
dot icon10/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon12/06/2024
Secretary's details changed for House & Son Property Consultants Ltd on 2024-06-01
dot icon11/06/2024
Registered office address changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth BH1 3JW United Kingdom to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2024-06-11
dot icon11/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-24
dot icon26/10/2023
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2023-10-26
dot icon26/10/2023
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2023-09-07
dot icon26/10/2023
Appointment of House & Son Property Consultants Ltd as a secretary on 2023-09-07
dot icon12/06/2023
Appointment of Ms Karen Hampson as a director on 2023-06-08
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon16/05/2023
Termination of appointment of Brian Caton as a director on 2023-05-14
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-24
dot icon24/02/2023
Appointment of Ms Gillian Parke as a director on 2023-02-24
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-12-24
dot icon22/10/2021
Termination of appointment of Malcolm Clarke as a director on 2021-09-26
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-24
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-24
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon03/02/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-02-03
dot icon03/02/2020
Termination of appointment of Caroline Kelleway as a secretary on 2020-02-03
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-24
dot icon12/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon09/07/2018
Termination of appointment of Robert Jefferys as a director on 2018-07-05
dot icon07/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-24
dot icon13/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-24
dot icon08/06/2016
Annual return made up to 2016-06-03 no member list
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-24
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon22/09/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-24
dot icon04/06/2015
Annual return made up to 2015-06-03 no member list
dot icon04/06/2015
Director's details changed for Malcolm Clarke on 2015-06-02
dot icon04/06/2015
Director's details changed for Brian Caton on 2015-06-02
dot icon04/06/2015
Director's details changed for Robert Jefferys on 2015-06-02
dot icon07/05/2015
Appointment of Caroline Kelleway as a secretary on 2015-03-25
dot icon07/05/2015
Registered office address changed from C/O Rawlins Davey Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT to Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 2015-05-07
dot icon04/09/2014
Registered office address changed from Rowland House Hinton Road Bournemouth BH1 2EG United Kingdom to C/O Rawlins Davey Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 2014-09-04
dot icon03/06/2014
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
24/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
72.00
-
0.00
-
-
2022
0
72.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

72.00 £Ascended- *

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
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
03/02/2020 - 07/09/2023
228
HOUSE & SON PROPERTY CONSULTANTS LIMITED
Corporate Secretary
07/09/2023 - Present
99
Caton, Brian
Director
03/06/2014 - 14/05/2023
1
Parke, Gillian
Director
24/02/2023 - Present
-
Lowe, Sharon
Director
28/02/2023 - 18/11/2025
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULFORD COURT RTM COMPANY LIMITED

CULFORD COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 03/06/2014 with the registered office located at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW. 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 CULFORD COURT RTM COMPANY LIMITED?

toggle

CULFORD COURT RTM COMPANY LIMITED is currently Active. It was registered on 03/06/2014 .

Where is CULFORD COURT RTM COMPANY LIMITED located?

toggle

CULFORD COURT RTM COMPANY LIMITED is registered at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW.

What does CULFORD COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/11/2025: Termination of appointment of Sharon Lowe as a director on 2025-11-18.