DAVIS COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAVIS COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07154474

Incorporation date

11/02/2010

Size

Dormant

Contacts

Registered address

Registered address

Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2010)
dot icon26/03/2026
Appointment of Mr Javier Arzola Moral as a director on 2026-03-19
dot icon22/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon20/01/2026
Termination of appointment of Javier Arzola Moral as a director on 2025-12-31
dot icon20/01/2026
Termination of appointment of Edwin Joseph Salvidge as a director on 2025-12-30
dot icon19/12/2025
Termination of appointment of Sybil Jean Pearson as a director on 2025-12-18
dot icon02/12/2025
Registered office address changed from Sapphire Property Management Ltd Sapphire House Whitehall Road Colchester CO2 8YU England to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2025-12-02
dot icon02/12/2025
Appointment of Bawtrys Estate Management as a secretary on 2025-12-01
dot icon01/12/2025
Termination of appointment of Sapphire Property Management Ltd as a secretary on 2025-11-30
dot icon15/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon25/03/2025
Termination of appointment of Mary Kenward as a director on 2025-03-19
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon05/12/2024
Termination of appointment of Richard Lawrence Wall as a director on 2024-11-28
dot icon20/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon10/09/2024
Appointment of Mr Javier Arzola Moral as a director on 2024-08-29
dot icon22/02/2024
Second filing for the appointment of Ms Mary Kenward as a director
dot icon08/02/2024
Appointment of Ms Mary Kenwood as a director on 2024-01-11
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/03/2023
Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom to Sapphire Property Management Ltd Sapphire House Whitehall Road Colchester CO2 8YU on 2023-03-16
dot icon16/03/2023
Termination of appointment of Sheilagh Monica Mary Hagger as a secretary on 2023-03-01
dot icon16/03/2023
Appointment of Sapphire Property Management Ltd as a secretary on 2023-03-01
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon10/01/2023
Appointment of Mr Richard Lawrence Wall as a director on 2022-10-27
dot icon21/12/2022
Termination of appointment of a secretary
dot icon21/12/2022
Registered office address changed from Delta 606, Welton Road, Swindon Welton Road Swindon SN5 7XF England to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 2022-12-21
dot icon20/12/2022
Appointment of Mrs Sheilagh Monica Mary Hagger as a secretary on 2022-12-12
dot icon07/11/2022
Appointment of Mrs Sheilagh Monica Mary Hagger as a director on 2022-10-27
dot icon31/10/2022
Appointment of Mrs Sybil Jean Pearson as a director on 2022-10-27
dot icon07/10/2022
Termination of appointment of Christine Boot as a director on 2022-09-26
dot icon07/10/2022
Termination of appointment of Doris Lotte Fuss as a director on 2022-09-26
dot icon07/10/2022
Termination of appointment of Ann Hunter as a director on 2022-09-26
dot icon07/10/2022
Termination of appointment of Ronald Naylor Wheeldon as a director on 2022-09-26
dot icon14/09/2022
Accounts for a dormant company made up to 2022-02-28
dot icon17/05/2022
Appointment of Home from Home as a secretary on 2022-05-03
dot icon13/05/2022
Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG England to Delta 606, Welton Road, Swindon Welton Road Swindon SN5 7XF on 2022-05-13
dot icon13/04/2022
Termination of appointment of Sheilagh Monica Mary Hagger as a director on 2022-04-13
dot icon07/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon07/02/2022
Appointment of Miss Christine Boot as a director on 2021-08-25
dot icon07/02/2022
Termination of appointment of Sheila Long as a director on 2021-08-25
dot icon27/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-02-29
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/02/2020
Termination of appointment of Beryl Mitchell as a director on 2020-02-01
dot icon13/11/2019
Appointment of Mrs Sheilagh Monica Mary Hagger as a director on 2019-10-24
dot icon13/11/2019
Appointment of Mr Edwin Joseph Salvidge as a director on 2019-10-15
dot icon13/11/2019
Appointment of Ms Ann Hunter as a director on 2019-10-15
dot icon13/11/2019
Appointment of Miss Doris Lotte Fuss as a director on 2019-10-15
dot icon11/11/2019
Termination of appointment of Jean Gray as a director on 2019-09-26
dot icon24/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/07/2019
Termination of appointment of John Reginald Hooper as a director on 2019-06-01
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon11/10/2018
Termination of appointment of Coral Burrows as a director on 2018-10-09
dot icon09/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon06/11/2017
Appointment of Mrs Beryl Mitchell as a director on 2017-10-17
dot icon06/11/2017
Appointment of Mr John Reginald Hooper as a director on 2017-10-17
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon06/12/2016
Termination of appointment of a secretary
dot icon05/12/2016
Registered office address changed from Wren House 68 London Road St. Albans AL1 1NG England to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 2016-12-05
dot icon11/11/2016
Termination of appointment of Rtmf Services Limited as a secretary on 2016-11-11
dot icon11/11/2016
Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Wren House 68 London Road St. Albans AL1 1NG on 2016-11-11
dot icon08/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon16/02/2016
Annual return made up to 2016-02-11 no member list
dot icon16/02/2016
Secretary's details changed for Rtmf Services Limited on 2016-02-16
dot icon10/12/2015
Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 2015-12-10
dot icon02/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon29/10/2015
Appointment of Mrs Coral Burrows as a director on 2015-10-14
dot icon29/10/2015
Appointment of Mrs Jean Gray as a director on 2015-10-14
dot icon29/10/2015
Appointment of Mr Ronald Naylor Wheeldon as a director on 2015-10-14
dot icon29/10/2015
Termination of appointment of Louisa Moyle as a director on 2015-10-14
dot icon29/10/2015
Termination of appointment of Dorret Milton as a director on 2015-10-14
dot icon29/10/2015
Termination of appointment of Joan Iris Harrison as a director on 2015-10-14
dot icon14/05/2015
Termination of appointment of Jacqueline Beagley as a director on 2015-05-13
dot icon13/02/2015
Annual return made up to 2015-02-11 no member list
dot icon13/02/2015
Appointment of Mrs Joan Iris Harrison as a director on 2014-10-07
dot icon03/11/2014
Accounts made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-11 no member list
dot icon24/10/2013
Termination of appointment of Susan Adams as a director on 2013-10-24
dot icon03/10/2013
Accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-11 no member list
dot icon27/02/2013
Director's details changed for Louisa Moyle on 2013-02-27
dot icon27/02/2013
Director's details changed for Dorret Milton on 2013-02-27
dot icon27/02/2013
Director's details changed for Susan Adams on 2013-02-27
dot icon25/02/2013
Registered office address changed from C/O Rtmf Services Limited Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 2013-02-25
dot icon02/11/2012
Appointment of Rtmf Services Limited as a secretary on 2012-11-02
dot icon02/11/2012
Registered office address changed from C/O Rtmf Secretarial Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 2012-11-02
dot icon02/11/2012
Registered office address changed from C/O Andrew Wiggetts Chartered Accountant 15 High Street Harpenden Hertfordshire AL5 2RT United Kingdom on 2012-11-02
dot icon05/10/2012
Appointment of Louisa Moyle as a director on 2012-09-05
dot icon05/10/2012
Appointment of Dorret Milton as a director on 2012-09-05
dot icon05/10/2012
Appointment of Susan Adams as a director on 2012-09-05
dot icon29/08/2012
Termination of appointment of Maureen Sheriton as a director on 2012-08-20
dot icon29/08/2012
Termination of appointment of Ann Hunter as a director on 2012-08-20
dot icon29/08/2012
Termination of appointment of Doris Lotte Fuss as a director on 2012-08-20
dot icon29/08/2012
Termination of appointment of Ronald Wheeldon as a director on 2012-08-20
dot icon10/04/2012
Accounts made up to 2012-02-29
dot icon20/03/2012
Annual return made up to 2012-02-11 no member list
dot icon19/03/2012
Director's details changed for Ann Hunter on 2012-03-19
dot icon19/03/2012
Director's details changed for Ronald Wheeldon on 2012-03-19
dot icon19/03/2012
Director's details changed for Jacqueline Beagley on 2012-03-19
dot icon19/03/2012
Director's details changed for Maureen Sheriton on 2012-03-19
dot icon19/03/2012
Director's details changed for Doris Lotte Fuss on 2012-03-19
dot icon19/03/2012
Director's details changed for Sheila Long on 2012-03-19
dot icon18/01/2012
Termination of appointment of Pat Hable as a director on 2012-01-09
dot icon14/12/2011
Appointment of Ann Hunter as a director on 2011-12-01
dot icon15/11/2011
Accounts made up to 2011-02-28
dot icon07/03/2011
Termination of appointment of Rtmf Secretarial the Right to Manage Federation Limited as a secretary
dot icon07/03/2011
Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2011-03-07
dot icon04/03/2011
Annual return made up to 2011-02-11 no member list
dot icon11/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
01/12/2025 - Present
61
HOME FROM HOME PROPERTY MANAGEMENT SWINDON LIMITED
Corporate Secretary
03/05/2022 - 28/02/2023
73
SAPPHIRE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/03/2023 - 30/11/2025
13
Hagger, Sheilagh Monica Mary
Secretary
12/12/2022 - 01/03/2023
-
Wall, Richard Lawrence
Director
27/10/2022 - 28/11/2024
-

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 DAVIS COURT RTM COMPANY LIMITED

DAVIS COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 11/02/2010 with the registered office located at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH. 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 DAVIS COURT RTM COMPANY LIMITED?

toggle

DAVIS COURT RTM COMPANY LIMITED is currently Active. It was registered on 11/02/2010 .

Where is DAVIS COURT RTM COMPANY LIMITED located?

toggle

DAVIS COURT RTM COMPANY LIMITED is registered at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH.

What does DAVIS COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/03/2026: Appointment of Mr Javier Arzola Moral as a director on 2026-03-19.