DICKENS COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

DICKENS COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06864261

Incorporation date

31/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs CT10 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2009)
dot icon03/02/2026
Termination of appointment of Celia Patricia Killbery as a director on 2026-01-31
dot icon23/12/2025
Appointment of Mr Anthony Albert Martin as a director on 2025-12-04
dot icon30/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon27/03/2023
Registered office address changed from C/O Bamptons Property Management Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ England to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 2023-03-27
dot icon27/03/2023
Appointment of Broadstairs Company Secretaries Limited as a secretary on 2023-03-20
dot icon21/03/2023
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Bamptons Property Management Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ on 2023-03-21
dot icon21/03/2023
Termination of appointment of Freemont Property Managers Limited as a secretary on 2023-03-20
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-04-01
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon11/03/2022
Micro company accounts made up to 2021-03-31
dot icon24/02/2022
Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2022-02-24
dot icon01/11/2021
Appointment of Ms Thelma Eastland as a director on 2021-10-27
dot icon01/11/2021
Appointment of Ms Susan Ashton as a director on 2021-10-27
dot icon10/08/2021
Termination of appointment of Susan Ann Ward as a director on 2021-08-06
dot icon10/08/2021
Termination of appointment of Rex Keith Oliver as a director on 2021-08-06
dot icon10/08/2021
Termination of appointment of Leslie Frederick Hilsdon as a director on 2021-08-06
dot icon09/07/2021
Termination of appointment of Elinor Mary Wingfield as a director on 2021-06-29
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2021
Notification of a person with significant control statement
dot icon11/03/2021
Termination of appointment of Richard Eric Poulter as a director on 2021-03-11
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon03/06/2020
Appointment of Freemont Property Managers Limited as a secretary on 2020-06-03
dot icon19/05/2020
Registered office address changed from Flat 6 Dickens Court Harold Road Margate Kent CT9 2HN to 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN on 2020-05-19
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon12/03/2020
Cessation of Malcolm Lawrence Tyler as a person with significant control on 2020-01-28
dot icon19/02/2020
Appointment of Mr Richard Eric Poulter as a director on 2020-02-10
dot icon19/02/2020
Director's details changed for Mr Robert Ducan Macsephney on 2020-02-19
dot icon18/02/2020
Appointment of Mr Terence George Rifkin as a director on 2020-02-10
dot icon18/02/2020
Appointment of Mr Robert Ducan Macsephney as a director on 2020-02-10
dot icon18/02/2020
Appointment of Mr Leslie Frederick Hilsdon as a director on 2020-02-10
dot icon18/02/2020
Appointment of Mrs Elinor Mary Wingfield as a director on 2020-02-10
dot icon18/02/2020
Appointment of Mrs Celia Patricia Killbery as a director on 2020-02-10
dot icon18/02/2020
Appointment of Mrs Susan Ann Ward as a director on 2020-02-10
dot icon18/02/2020
Appointment of Mr Rex Keith Oliver as a director on 2020-02-10
dot icon25/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/06/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-31 no member list
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-31 no member list
dot icon23/09/2014
Termination of appointment of Rtmf Secretarial as a secretary on 2014-09-23
dot icon10/09/2014
Termination of appointment of Colin Charles Williams as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Mervyn George Hewer as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Harold Richard Moore as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Mary Doreen Elizabeth Hampton as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Patricia Mary Goode as a director on 2014-09-10
dot icon09/09/2014
Termination of appointment of Peggy Jean Vale as a director on 2014-09-01
dot icon04/09/2014
Appointment of Colin Charles Williams as a director on 2014-08-04
dot icon04/09/2014
Appointment of Harold Richard Moore as a director on 2014-08-04
dot icon04/09/2014
Appointment of Mervyn George Hewer as a director on 2014-08-04
dot icon04/09/2014
Appointment of Patricia Mary Goode as a director on 2014-08-04
dot icon04/09/2014
Appointment of Mary Doreen Elizabeth Hampton as a director on 2014-08-04
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-31 no member list
dot icon08/04/2014
Registered office address changed from , C/O Dickens Court Rtm Co. Ltd, Flat 48 Dickens Court, Harold Road, Margate, Kent, CT9 2HN, England to Flat 6 Dickens Court Harold Road Margate Kent CT9 2HN on 2014-04-08
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-31 no member list
dot icon16/04/2013
Register inspection address has been changed
dot icon29/08/2012
Termination of appointment of Dudley Joiner as a director
dot icon09/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Termination of appointment of Ann Whitehead as a director
dot icon23/04/2012
Termination of appointment of Anne Pope as a director
dot icon23/04/2012
Termination of appointment of Cynthia Hughes as a director
dot icon11/04/2012
Annual return made up to 2012-03-31 no member list
dot icon06/02/2012
Termination of appointment of Marjorie Mcgeown as a director
dot icon03/11/2011
Director's details changed for Mrs Ann Lillian Jane Whitehead on 2011-11-03
dot icon03/11/2011
Secretary's details changed for Mr Malcolm Lawrence Tyler. on 2011-11-03
dot icon03/11/2011
Appointment of Mrs Cynthia Hughes as a director
dot icon03/11/2011
Appointment of Mrs Ann Lillian Jane Whitehead as a director
dot icon14/10/2011
Secretary's details changed for Mr Malcolm Lawrence Tyler. Mr Roger Maynard on 2011-10-13
dot icon14/10/2011
Appointment of Mrs Peggy Jean Vale as a director
dot icon13/10/2011
Termination of appointment of Frank Kensett as a director
dot icon13/10/2011
Appointment of Mrs Anne Georgina Pope as a director
dot icon05/10/2011
Registered office address changed from , C/O C/O, Flat 14, Dickens Court Harold Road, Margate, Kent, CT9 2HN to Flat 6 Dickens Court Harold Road Margate Kent CT9 2HN on 2011-10-05
dot icon08/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Appointment of Mrs Iris Lousia,June Tyler as a director
dot icon12/04/2011
Annual return made up to 2011-03-31 no member list
dot icon07/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon17/09/2010
Termination of appointment of Roger Maynard as a director
dot icon11/08/2010
Memorandum and Articles of Association
dot icon11/08/2010
Statement of company's objects
dot icon08/07/2010
Secretary's details changed for Rtmf Secretarial on 2010-07-08
dot icon28/06/2010
Registered office address changed from , Rtmf Secretarial, Calverly House 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU to Flat 6 Dickens Court Harold Road Margate Kent CT9 2HN on 2010-06-28
dot icon29/04/2010
Annual return made up to 2010-03-31 no member list
dot icon29/04/2010
Secretary's details changed for Rtmf Secretarial on 2010-03-31
dot icon29/04/2010
Termination of appointment of Marjorie Hunt as a director
dot icon28/04/2010
Director's details changed for Roger Maynard on 2010-03-31
dot icon28/04/2010
Director's details changed for Frank William Kensett on 2010-03-31
dot icon28/04/2010
Director's details changed for Malcolm Lawrence Tyler on 2010-03-31
dot icon28/04/2010
Secretary's details changed for Rtmf Secretarial on 2010-04-28
dot icon28/04/2010
Appointment of Mrs Marjorie Bryan Mcgeown as a director
dot icon28/04/2010
Termination of appointment of Marjorie Hunt as a director
dot icon17/07/2009
Registered office changed on 17/07/2009 from, c/o rtmf secretarial, 2 century place lamberts road, tunbridge wells, kent, TN2 3EH
dot icon31/03/2009
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
31/03/2026
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
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADSTAIRS COMPANY SECRETARIES LIMITED
Corporate Secretary
20/03/2023 - Present
67
FREEMONT PROPERTY MANAGERS LIMITED
Corporate Secretary
03/06/2020 - 20/03/2023
13
Mrs Susan Ashton
Director
27/10/2021 - Present
1
Mr Malcolm Lawrence Tyler
Director
31/03/2009 - Present
-
Martin, Anthony Albert
Director
04/12/2025 - Present
8

Persons with Significant Control

2
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 DICKENS COURT RTM COMPANY LIMITED

DICKENS COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 31/03/2009 with the registered office located at Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs CT10 2QQ. There are currently 8 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 DICKENS COURT RTM COMPANY LIMITED?

toggle

DICKENS COURT RTM COMPANY LIMITED is currently Active. It was registered on 31/03/2009 .

Where is DICKENS COURT RTM COMPANY LIMITED located?

toggle

DICKENS COURT RTM COMPANY LIMITED is registered at Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs CT10 2QQ.

What does DICKENS COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/02/2026: Termination of appointment of Celia Patricia Killbery as a director on 2026-01-31.