CWRT BEAUFORT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CWRT BEAUFORT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07506635

Incorporation date

26/01/2011

Size

Dormant

Contacts

Registered address

Registered address

C/O 2-3 Abernethy Square, Maritime Quarter, Swansea SA1 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon12/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon16/09/2024
Appointment of Mr Anthony Proto as a director on 2024-09-16
dot icon20/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon17/01/2024
Termination of appointment of Joseph Michael Glass as a director on 2022-08-11
dot icon31/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon16/03/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon12/07/2022
Termination of appointment of Christine Reynolds as a director on 2022-05-04
dot icon31/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon15/04/2021
Appointment of David Coulston Puddy as a director on 2021-02-26
dot icon15/04/2021
Appointment of Deborah Daugherty as a director on 2021-02-26
dot icon15/04/2021
Appointment of William John Reynolds as a director on 2021-02-26
dot icon15/04/2021
Termination of appointment of Michael Rodney Burr as a director on 2021-02-26
dot icon15/04/2021
Termination of appointment of Ivan Jocelyn Watkin Rees as a director on 2021-02-26
dot icon02/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon04/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon02/12/2019
Registered office address changed from 128 Walter Road Swansea SA1 5RG United Kingdom to C/O 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 2019-12-02
dot icon16/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon26/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon15/02/2018
Accounts for a dormant company made up to 2017-08-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon08/12/2017
Appointment of Mr Joseph Michael Glass as a director on 2017-08-24
dot icon31/10/2017
Termination of appointment of Sandra Joakim as a director on 2017-08-24
dot icon15/08/2017
Termination of appointment of Lorna Cathleen Power as a director on 2017-07-11
dot icon21/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon06/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon08/09/2016
Appointment of Mrs Lorna Cathleen Power as a director on 2016-08-25
dot icon08/09/2016
Appointment of Mr Ivan Jocelyn Watkin Rees as a director on 2016-08-25
dot icon08/09/2016
Termination of appointment of Maureen Williams as a director on 2016-08-17
dot icon08/07/2016
Registered office address changed from 111 Walter Road Swansea SA1 5QQ United Kingdom to 128 Walter Road Swansea SA1 5RG on 2016-07-08
dot icon25/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon17/05/2016
Director's details changed for Mrs Sandra Joakim on 2016-04-29
dot icon12/02/2016
Annual return made up to 2016-01-26 no member list
dot icon19/05/2015
Termination of appointment of Rtmf Services Limited as a secretary on 2015-03-31
dot icon18/05/2015
Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL to 111 Walter Road Swansea SA1 5QQ on 2015-05-18
dot icon29/01/2015
Annual return made up to 2015-01-26 no member list
dot icon22/01/2015
Accounts made up to 2014-08-31
dot icon18/12/2014
Appointment of Mrs Maureen Williams as a director on 2014-11-27
dot icon18/12/2014
Termination of appointment of David Coulston Puddy as a director on 2014-11-27
dot icon27/01/2014
Annual return made up to 2014-01-26 no member list
dot icon27/01/2014
Appointment of Mrs Christine Reynolds as a director on 2014-01-27
dot icon07/01/2014
Accounts made up to 2013-08-31
dot icon16/08/2013
Appointment of Mrs Sandra Joakim as a director on 2013-07-18
dot icon16/08/2013
Appointment of Mr Michael Rodney Burr as a director on 2013-07-18
dot icon16/08/2013
Termination of appointment of John Sidney Powell as a director on 2013-07-18
dot icon14/02/2013
Annual return made up to 2013-01-26 no member list
dot icon14/02/2013
Termination of appointment of Ian Baldwin as a director on 2013-02-14
dot icon14/02/2013
Appointment of Rtmf Services Limited as a secretary on 2013-02-14
dot icon14/02/2013
Termination of appointment of the Right to Manage Federation Limited as a secretary on 2013-02-14
dot icon14/02/2013
Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 2013-02-14
dot icon17/01/2013
Accounts made up to 2012-08-31
dot icon28/08/2012
Appointment of Mr Ian Baldwin as a director on 2012-08-28
dot icon28/08/2012
Termination of appointment of Edward Charles Reynolds as a director on 2012-08-28
dot icon21/08/2012
Accounts made up to 2011-08-31
dot icon24/07/2012
Previous accounting period shortened from 2012-01-31 to 2011-08-31
dot icon09/02/2012
Annual return made up to 2012-01-26 no member list
dot icon08/02/2012
Secretary's details changed for The Right to Manage Federation Limited on 2012-02-08
dot icon08/02/2012
Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2012-02-08
dot icon26/01/2011
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
31/08/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
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
Glass, Joseph Michael
Director
24/08/2017 - 11/08/2022
3
Reynolds, William John
Director
26/02/2021 - Present
2
Burr, Michael Rodney, His Honour
Director
18/07/2013 - 26/02/2021
6
Proto, Anthony
Director
16/09/2024 - Present
-
Puddy, David Coulston
Director
26/02/2021 - Present
-

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 CWRT BEAUFORT RTM COMPANY LIMITED

CWRT BEAUFORT RTM COMPANY LIMITED is an(a) Active company incorporated on 26/01/2011 with the registered office located at C/O 2-3 Abernethy Square, Maritime Quarter, Swansea SA1 1UH. 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 CWRT BEAUFORT RTM COMPANY LIMITED?

toggle

CWRT BEAUFORT RTM COMPANY LIMITED is currently Active. It was registered on 26/01/2011 .

Where is CWRT BEAUFORT RTM COMPANY LIMITED located?

toggle

CWRT BEAUFORT RTM COMPANY LIMITED is registered at C/O 2-3 Abernethy Square, Maritime Quarter, Swansea SA1 1UH.

What does CWRT BEAUFORT RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CWRT BEAUFORT RTM COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-26 with no updates.