LANGPORT 2005 RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANGPORT 2005 RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640232

Incorporation date

30/11/2005

Size

Dormant

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon03/03/2026
Appointment of Georgina Mae Cornish as a director on 2026-03-02
dot icon29/01/2026
Termination of appointment of Emma Lorraine Fountain as a director on 2026-01-29
dot icon26/01/2026
Termination of appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 2026-01-26
dot icon26/01/2026
Registered office address changed from Saxons Estate Agents 21 Boulevard Weston-Super-Mare BS23 1NR England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2026-01-26
dot icon26/01/2026
Appointment of Stephen & Co Block Management as a secretary on 2026-01-26
dot icon12/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon21/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon17/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon08/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon08/08/2022
Director's details changed for Miss Chloe Louise Gill on 2022-08-08
dot icon08/08/2022
Director's details changed for Ms Emma Lorraine Fountain on 2022-08-08
dot icon08/08/2022
Appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 2022-08-08
dot icon08/08/2022
Registered office address changed from 12 Langport Road Weston-Super-Mare North Somerset BS23 1YR United Kingdom to Saxons Estate Agents 21 Boulevard Weston-Super-Mare BS23 1NR on 2022-08-08
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon10/12/2021
Director's details changed for Miss Chloe Louise Gill on 2021-12-10
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/07/2021
Termination of appointment of Erzsebet Veress as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Rasa Maliukeviciute as a director on 2021-07-28
dot icon07/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon07/01/2021
Director's details changed for Ms Erzsebet Veress on 2021-01-07
dot icon07/01/2021
Director's details changed for Ms Rasa Maliukeviciute on 2021-01-07
dot icon07/01/2021
Director's details changed for Miss Chloe Louise Gill on 2021-01-07
dot icon07/01/2021
Director's details changed for Ms Emma Lorraine Fountain on 2021-01-07
dot icon07/01/2021
Registered office address changed from 12 Langport Road Weston-Super-Mare Avon BS23 1YR to 12 Langport Road Weston-Super-Mare North Somerset BS23 1YR on 2021-01-07
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/01/2020
Appointment of Ms Rasa Maliukeviciute as a director on 2020-01-15
dot icon06/01/2020
Appointment of Miss Chloe Louise Gill as a director on 2020-01-06
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/01/2019
Termination of appointment of Richard James Piggott as a director on 2019-01-02
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon05/12/2017
Director's details changed for Richard James Piggott on 2017-12-05
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2017
Termination of appointment of Erzsebet Veress as a director on 2015-12-04
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/12/2016
Appointment of Ms Erzsebet Veress as a director on 2015-12-04
dot icon25/09/2016
Appointment of Miss Erzsebet Veress as a director on 2016-09-25
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/08/2016
Termination of appointment of Lloel Anthony May as a director on 2015-11-30
dot icon04/01/2016
Appointment of Ms Emma Lorraine Fountain as a director on 2016-01-04
dot icon11/12/2015
Annual return made up to 2015-11-30 no member list
dot icon22/06/2015
Registered office address changed from C/O Richard Piggott Flat 2 12 Langport Road Weston-Super-Mare Avon BS23 1YR to 12 Langport Road Weston-Super-Mare Avon BS23 1YR on 2015-06-22
dot icon02/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/12/2014
Annual return made up to 2014-11-30 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/04/2014
Termination of appointment of Amy Strang as a director
dot icon08/04/2014
Registered office address changed from C/O Amy Strang 12 Flat 1 12 Langport Road Weston-Super-Mare Avon BS23 1YR England on 2014-04-08
dot icon24/01/2014
Registered office address changed from C/O Amy Strang Flat 1 12 Langport Road Weston-Super-Mare Avon BS23 1YR on 2014-01-24
dot icon23/01/2014
Annual return made up to 2013-11-30 no member list
dot icon23/01/2014
Registered office address changed from C/O Four Fifty Partenship 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England on 2014-01-23
dot icon10/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/01/2013
Registered office address changed from 19 the Cornfields Wick St Lawrence Weston Super Mare North Somerset BS22 9DY on 2013-01-14
dot icon14/01/2013
Termination of appointment of Denise Richards as a director
dot icon14/01/2013
Termination of appointment of Denise Richards as a secretary
dot icon10/12/2012
Annual return made up to 2012-11-30 no member list
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/12/2011
Annual return made up to 2011-11-30 no member list
dot icon15/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-30 no member list
dot icon18/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-30 no member list
dot icon04/12/2009
Director's details changed for Richard James Piggott on 2009-12-04
dot icon04/12/2009
Director's details changed for Lloel Anthony May on 2009-12-04
dot icon04/12/2009
Director's details changed for Amy Strang on 2009-12-04
dot icon13/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/12/2008
Annual return made up to 30/11/08
dot icon06/08/2008
Appointment terminated director nichola wheatcroft
dot icon06/08/2008
Director appointed amy strang
dot icon06/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/11/2007
Annual return made up to 30/11/07
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon21/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Annual return made up to 30/11/06
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon13/12/2005
Secretary resigned
dot icon30/11/2005
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
30/11/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fountain, Emma Lorraine
Director
04/01/2016 - 29/01/2026
-
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
26/01/2026 - Present
100
Gill, Chloe Louise
Director
06/01/2020 - Present
-
ROSEMOUNT FRONT BLOCK LTD T/A SAXONS ESTATE AGENTS
Corporate Secretary
08/08/2022 - 26/01/2026
46
Cornish, Georgina Mae
Director
02/03/2026 - 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 LANGPORT 2005 RTM COMPANY LIMITED

LANGPORT 2005 RTM COMPANY LIMITED is an(a) Active company incorporated on 30/11/2005 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. 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 LANGPORT 2005 RTM COMPANY LIMITED?

toggle

LANGPORT 2005 RTM COMPANY LIMITED is currently Active. It was registered on 30/11/2005 .

Where is LANGPORT 2005 RTM COMPANY LIMITED located?

toggle

LANGPORT 2005 RTM COMPANY LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does LANGPORT 2005 RTM COMPANY LIMITED do?

toggle

LANGPORT 2005 RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANGPORT 2005 RTM COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Georgina Mae Cornish as a director on 2026-03-02.