DILKUSHA COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

DILKUSHA COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07686674

Incorporation date

29/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/03/2026
Appointment of Mr Peter Crouch as a director on 2026-03-18
dot icon25/01/2026
Secretary's details changed for Gh Property Management Services Limited on 2026-01-23
dot icon18/11/2025
Termination of appointment of Dorothy Lilian Ellis as a director on 2025-11-04
dot icon26/09/2025
Termination of appointment of Madeleine Elizabeth Louise Ball as a director on 2025-09-25
dot icon27/08/2025
Registered office address changed from The Corner Lodge Winchester Road Upham Southampton SO32 1HJ England to C/O Gh Property Management, the Corner Lodge Unit E, Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ on 2025-08-27
dot icon27/08/2025
Appointment of Gh Property Management Services Limited as a secretary on 2025-06-17
dot icon27/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon03/06/2025
Termination of appointment of Napier Management Services Ltd as a secretary on 2025-06-02
dot icon03/06/2025
Registered office address changed from Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ England to The Corner Lodge Winchester Road Upham Southampton SO32 1HJ on 2025-06-03
dot icon08/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/08/2024
Appointment of Mrs Dorothy Lilian Ellis as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Janette King as a director on 2024-07-17
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon12/02/2024
Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on 2024-02-12
dot icon12/02/2024
Termination of appointment of Rtmf Services Limited as a secretary on 2023-11-01
dot icon12/02/2024
Appointment of Napier Management Services Ltd as a secretary on 2023-11-01
dot icon12/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon07/07/2022
Termination of appointment of Brian Thomas Fuller as a director on 2022-06-26
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon15/11/2021
Termination of appointment of Hazel Borton as a director on 2021-07-26
dot icon28/07/2021
Appointment of Mr Brian Thomas Fuller as a director on 2021-07-26
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon28/03/2019
Appointment of Mrs Madeleine Elizabeth Louise Ball as a director on 2019-03-26
dot icon18/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/10/2018
Termination of appointment of Sydney Thomas Hopton as a director on 2018-10-03
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon17/10/2017
Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 2017-10-17
dot icon16/10/2017
Secretary's details changed for Rtmf Services Limited on 2017-10-10
dot icon12/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon03/04/2017
Appointment of Mrs Janette King as a director on 2017-03-28
dot icon03/04/2017
Appointment of Mrs Marilyn Susan Dipple as a director on 2017-03-28
dot icon03/04/2017
Termination of appointment of Mavis Harrison as a director on 2017-03-28
dot icon27/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/02/2017
Termination of appointment of Valerie Margaret Anderson as a director on 2017-02-06
dot icon04/07/2016
Annual return made up to 2016-06-29 no member list
dot icon04/07/2016
Director's details changed for Mrs Meg Harrison on 2016-07-04
dot icon04/07/2016
Director's details changed for Mrs Valerie Margaret Anderson on 2016-07-04
dot icon31/03/2016
Appointment of Mrs Hazel Borton as a director on 2016-03-22
dot icon31/03/2016
Termination of appointment of Brian Thomas Fuller as a director on 2016-03-22
dot icon14/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/03/2016
Secretary's details changed for Rtmf Services Limited on 2016-03-14
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 icon30/06/2015
Annual return made up to 2015-06-29 no member list
dot icon23/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-29 no member list
dot icon31/03/2014
Appointment of Mr Brian Thomas Fuller as a director
dot icon31/03/2014
Termination of appointment of Anthony Mcdonald as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-29 no member list
dot icon10/04/2013
Appointment of Mrs Meg Harrison as a director
dot icon26/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/01/2013
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 2013-01-21
dot icon19/11/2012
Appointment of Rtmf Services Limited as a secretary
dot icon19/11/2012
Termination of appointment of The Right to Manage Federation Limited as a secretary
dot icon16/11/2012
Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 2012-11-16
dot icon08/10/2012
Termination of appointment of Brian Fuller as a director
dot icon29/06/2012
Annual return made up to 2012-06-29 no member list
dot icon16/04/2012
Appointment of Mrs Jean Mary Bates as a director
dot icon16/04/2012
Termination of appointment of Marilyn Dipple as a director
dot icon05/04/2012
Secretary's details changed for The Right to Manage Federation Limited on 2012-03-09
dot icon05/04/2012
Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2012-04-05
dot icon09/11/2011
Appointment of Mrs Marilyn Susan Dipple as a director
dot icon09/11/2011
Appointment of Mr Brian Thomas Fuller as a director
dot icon09/11/2011
Appointment of Mr Anthony Mcdonald as a director
dot icon09/11/2011
Appointment of Mrs Valerie Margaret Anderson as a director
dot icon29/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NAPIER MANAGEMENT SERVICES
Corporate Secretary
01/11/2023 - 02/06/2025
46
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
17/06/2025 - Present
186
RTMF SERVICES LTD
Corporate Secretary
19/11/2012 - 01/11/2023
118
Dipple, Marilyn Susan
Director
28/03/2017 - Present
-
Bates, Jean Mary
Director
30/03/2012 - 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+
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 DILKUSHA COURT RTM COMPANY LIMITED

DILKUSHA COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 29/06/2011 with the registered office located at C/O Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ. 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 DILKUSHA COURT RTM COMPANY LIMITED?

toggle

DILKUSHA COURT RTM COMPANY LIMITED is currently Active. It was registered on 29/06/2011 .

Where is DILKUSHA COURT RTM COMPANY LIMITED located?

toggle

DILKUSHA COURT RTM COMPANY LIMITED is registered at C/O Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ.

What does DILKUSHA COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.