DAVER COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAVER COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04970823

Incorporation date

20/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon28/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2025
Termination of appointment of Paul Moloney as a director on 2025-12-09
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon23/12/2022
Director's details changed for Mr Paul Moloney on 2022-08-01
dot icon23/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Director's details changed for Mr Matthew Terence Millett on 2020-11-19
dot icon23/12/2020
Director's details changed for Mr Matthew Terence Millett on 2020-11-19
dot icon22/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2019-12-30
dot icon29/12/2019
Termination of appointment of Quadrant Property Management Limited as a secretary on 2019-12-10
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Director's details changed for Ali Ghotbi on 2019-04-08
dot icon13/03/2019
Appointment of Mr Matthew Terence Millett as a director on 2019-03-11
dot icon12/03/2019
Appointment of Philippa Caroline Jane Snowdon as a director on 2019-03-09
dot icon05/03/2019
Director's details changed for Mr Paul Moloney on 2019-02-20
dot icon20/11/2018
Director's details changed for Ali Ghotbi on 2018-11-20
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-20 no member list
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-20 no member list
dot icon17/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-20 no member list
dot icon13/11/2013
Director's details changed for Ali Ghotbi on 2013-11-12
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/05/2013
Termination of appointment of Linda Baxter Groves as a director
dot icon11/03/2013
Termination of appointment of Giovanna Tomacelli as a director
dot icon22/11/2012
Annual return made up to 2012-11-20 no member list
dot icon13/11/2012
Termination of appointment of William Evans as a director
dot icon25/09/2012
Appointment of Ali Ghotbi as a director
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-20 no member list
dot icon31/08/2011
Appointment of Mr William Sydney Evans as a director
dot icon07/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/06/2011
Termination of appointment of Susan Brookes as a director
dot icon25/11/2010
Annual return made up to 2010-11-20 no member list
dot icon25/11/2010
Director's details changed for Paul Moloney on 2010-11-20
dot icon13/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/05/2010
Termination of appointment of Norah Keith as a director
dot icon18/05/2010
Appointment of Linda Elizabeth Violet Baxter Groves as a director
dot icon24/11/2009
Annual return made up to 2009-11-20 no member list
dot icon23/11/2009
Register inspection address has been changed
dot icon22/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/11/2008
Annual return made up to 20/11/08
dot icon07/10/2008
Registered office changed on 07/10/2008 from c/o boyle & co 12 tilton street london SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon12/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/05/2008
Appointment terminated director ali ghotbi
dot icon20/11/2007
Annual return made up to 20/11/07
dot icon26/09/2007
New director appointed
dot icon10/09/2007
Secretary's particulars changed
dot icon15/08/2007
Director resigned
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/11/2006
Annual return made up to 20/11/06
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/04/2006
Secretary resigned;director resigned
dot icon20/04/2006
Registered office changed on 20/04/06 from: 20 west mills newbury berkshire RG14 5HG
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New secretary appointed
dot icon10/03/2006
New director appointed
dot icon26/01/2006
Annual return made up to 20/11/05
dot icon19/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon06/12/2004
Annual return made up to 20/11/04
dot icon24/09/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon17/05/2004
Director resigned
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon20/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millett, Matthew Terence
Director
11/03/2019 - Present
22
Moloney, Paul
Director
27/06/2007 - 09/12/2025
2
Snowdon, Philippa Caroline Jane
Director
09/03/2019 - Present
3
Ghotbi, Ali
Director
14/09/2012 - 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+
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 DAVER COURT RTM COMPANY LIMITED

DAVER COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 20/11/2003 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. 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 DAVER COURT RTM COMPANY LIMITED?

toggle

DAVER COURT RTM COMPANY LIMITED is currently Active. It was registered on 20/11/2003 .

Where is DAVER COURT RTM COMPANY LIMITED located?

toggle

DAVER COURT RTM COMPANY LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does DAVER COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-11-20 with no updates.