LEAMINGTON COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEAMINGTON COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10191260

Incorporation date

20/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

77 Sandhurst Road, Catford, London SE6 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2016)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon06/11/2023
Appointment of Mr Peter George Navey as a director on 2023-11-06
dot icon27/10/2023
Termination of appointment of Nic Wedlake as a director on 2023-09-15
dot icon06/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon27/03/2022
Registered office address changed from 77 77 Sandhurst Road Catford London SE6 1UP England to 77 Sandhurst Road Catford London SE6 1UP on 2022-03-27
dot icon03/03/2022
Registered office address changed from 26 Station Approach Hayes Bromley Kent BR2 7EH England to 77 77 Sandhurst Road Catford London SE6 1UP on 2022-03-03
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon23/11/2020
Appointment of Mr Simon Alexander Burd as a director on 2020-10-26
dot icon28/10/2020
Appointment of Mr Cyprian Francis Rangel as a director on 2020-10-26
dot icon28/10/2020
Appointment of Mr Charles David Denholm as a director on 2020-04-15
dot icon28/10/2020
Termination of appointment of Peter Ringrose as a director on 2020-10-19
dot icon28/10/2020
Termination of appointment of Shahidha Bari as a director on 2020-10-26
dot icon24/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon11/06/2020
Termination of appointment of David Andrew James Davies as a director on 2020-04-15
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/07/2019
Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom to 26 Station Approach Hayes Bromley Kent BR2 7EH on 2019-07-18
dot icon02/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon11/07/2018
Micro company accounts made up to 2017-12-31
dot icon26/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon03/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Director's details changed for Dr Samantha Zoisa Tross on 2017-07-01
dot icon03/07/2017
Director's details changed for Maria Barbara Sochocka on 2017-07-01
dot icon03/07/2017
Director's details changed for Peter Ringrose on 2017-07-01
dot icon03/07/2017
Director's details changed for David Davies on 2017-07-01
dot icon03/07/2017
Director's details changed for Shahidha Bari on 2017-07-01
dot icon03/07/2017
Director's details changed for Nic Wedlake on 2017-07-01
dot icon19/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon20/04/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon26/05/2016
Termination of appointment of Philippa Anne Keith as a director on 2016-05-20
dot icon26/05/2016
Termination of appointment of Cargil Management Services Limited as a secretary on 2016-05-20
dot icon26/05/2016
Appointment of Samantha Tross as a director on 2016-05-20
dot icon26/05/2016
Appointment of Peter Ringrose as a director on 2016-05-20
dot icon26/05/2016
Appointment of Maria Barbara Sochocka as a director on 2016-05-20
dot icon25/05/2016
Appointment of Nic Wedlake as a director on 2016-05-20
dot icon25/05/2016
Appointment of Shahidha Bari as a director on 2016-05-20
dot icon25/05/2016
Appointment of David Davies as a director on 2016-05-20
dot icon20/05/2016
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
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.34K
-
0.00
-
-
2022
0
17.92K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rangel, Cyprian Francis
Director
26/10/2020 - Present
1
Tross, Samantha Zoisa, Dr
Director
20/05/2016 - Present
5
Denholm, Charles David
Director
15/04/2020 - Present
2
Navey, Peter George
Director
06/11/2023 - Present
-
Burd, Simon Alexander
Director
26/10/2020 - 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 LEAMINGTON COURT RTM COMPANY LIMITED

LEAMINGTON COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 20/05/2016 with the registered office located at 77 Sandhurst Road, Catford, London SE6 1UP. There are currently 6 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 LEAMINGTON COURT RTM COMPANY LIMITED?

toggle

LEAMINGTON COURT RTM COMPANY LIMITED is currently Active. It was registered on 20/05/2016 .

Where is LEAMINGTON COURT RTM COMPANY LIMITED located?

toggle

LEAMINGTON COURT RTM COMPANY LIMITED is registered at 77 Sandhurst Road, Catford, London SE6 1UP.

What does LEAMINGTON COURT RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.