LEE CLIFF PARK RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEE CLIFF PARK RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06836159

Incorporation date

04/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CROWN PROPERTY MANAGEMENT, 135 Reddenhill Road, Torquay, Devon TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon12/11/2025
Notification of a person with significant control statement
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon10/10/2025
Micro company accounts made up to 2025-04-30
dot icon09/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon05/06/2025
Termination of appointment of Pauline Jayne Edgington as a director on 2025-06-05
dot icon05/06/2025
Appointment of Yvonne Moira Kennett as a director on 2025-06-05
dot icon18/02/2025
Termination of appointment of Lesley Taylor as a director on 2025-02-18
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon02/04/2024
Appointment of Mrs Pauline Jayne Edgington as a director on 2024-03-28
dot icon23/01/2024
Termination of appointment of Eileen O'conner as a director on 2024-01-22
dot icon10/11/2023
Micro company accounts made up to 2023-04-30
dot icon10/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon12/04/2023
Termination of appointment of Lynda Bailey as a director on 2023-04-12
dot icon28/10/2022
Termination of appointment of Pauline Jayne Edgington as a director on 2022-10-27
dot icon04/10/2022
Micro company accounts made up to 2022-04-30
dot icon08/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-04-30
dot icon06/07/2021
Appointment of Miss Lesley Taylor as a director on 2021-07-06
dot icon06/07/2021
Appointment of Mrs Helen Perrot as a director on 2021-07-06
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon10/06/2021
Termination of appointment of Joan Bird as a director on 2021-06-10
dot icon17/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-04-30
dot icon07/12/2020
Termination of appointment of Alfred Thomas Brookes as a director on 2020-12-07
dot icon03/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-03
dot icon01/04/2020
Withdrawal of a person with significant control statement on 2020-04-01
dot icon17/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon20/09/2019
Micro company accounts made up to 2019-04-30
dot icon15/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon06/09/2018
Micro company accounts made up to 2018-04-30
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Appointment of Mr Alfred Thomas Brookes as a director on 2016-05-13
dot icon17/05/2016
Appointment of Mrs Pauline Jayne Edgington as a director on 2016-05-13
dot icon16/05/2016
Appointment of Mrs Lynda Bailey as a director on 2016-05-13
dot icon16/05/2016
Appointment of Miss Joan Bird as a director on 2016-05-13
dot icon31/03/2016
Annual return made up to 2016-03-03 no member list
dot icon09/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Appointment of Mrs Margaret Ritchie as a director on 2015-06-30
dot icon18/06/2015
Termination of appointment of John Aspinwall as a director on 2015-06-18
dot icon13/05/2015
Termination of appointment of Martin Murray as a director on 2015-05-13
dot icon31/03/2015
Annual return made up to 2015-03-03 no member list
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/03/2014
Annual return made up to 2014-03-03 no member list
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/03/2013
Annual return made up to 2013-03-03 no member list
dot icon15/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/03/2012
Annual return made up to 2012-03-03 no member list
dot icon07/03/2012
Termination of appointment of Edna Davison as a director
dot icon07/03/2012
Termination of appointment of Peter Griffin as a director
dot icon28/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon24/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2011
Termination of appointment of Allan Seaton as a director
dot icon03/03/2011
Annual return made up to 2011-03-03 no member list
dot icon03/03/2011
Director's details changed for Mr John Aspinwall on 2011-03-03
dot icon03/03/2011
Director's details changed for Mr Peter Duncan Griffin on 2011-03-03
dot icon22/09/2010
Appointment of Mr Allan Seaton as a director
dot icon22/09/2010
Appointment of Mr Martin Murray as a director
dot icon22/09/2010
Appointment of Mrs Edna Davison as a director
dot icon22/09/2010
Appointment of Ms Eileen O'conner as a director
dot icon22/09/2010
Termination of appointment of Eileen O'connor as a secretary
dot icon22/09/2010
Appointment of Crown Property Management Ltd as a secretary
dot icon22/09/2010
Registered office address changed from 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB on 2010-09-22
dot icon09/06/2010
Annual return made up to 2010-03-04 no member list
dot icon09/06/2010
Director's details changed for Mr John Aspinwall on 2010-03-04
dot icon09/06/2010
Director's details changed for Mr Peter Duncan Griffin on 2010-03-04
dot icon20/05/2010
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon09/06/2009
Registered office changed on 09/06/2009 from 47 durban road thurcaston park leicester LE4 2LZ
dot icon04/03/2009
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
30/04/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
0.00
-
0.00
-
-
2022
6
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Lesley
Director
06/07/2021 - 18/02/2025
1
Kennett, Yvonne Moira
Director
05/06/2025 - Present
1
Ritchie, Margaret
Director
30/06/2015 - Present
1
Edgington, Pauline Jayne
Director
28/03/2024 - 05/06/2025
-
Bailey, Lynda
Director
13/05/2016 - 12/04/2023
-

Persons with Significant Control

3
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 LEE CLIFF PARK RTM COMPANY LIMITED

LEE CLIFF PARK RTM COMPANY LIMITED is an(a) Active company incorporated on 04/03/2009 with the registered office located at C/O CROWN PROPERTY MANAGEMENT, 135 Reddenhill Road, Torquay, Devon TQ1 3NT. 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 LEE CLIFF PARK RTM COMPANY LIMITED?

toggle

LEE CLIFF PARK RTM COMPANY LIMITED is currently Active. It was registered on 04/03/2009 .

Where is LEE CLIFF PARK RTM COMPANY LIMITED located?

toggle

LEE CLIFF PARK RTM COMPANY LIMITED is registered at C/O CROWN PROPERTY MANAGEMENT, 135 Reddenhill Road, Torquay, Devon TQ1 3NT.

What does LEE CLIFF PARK RTM COMPANY LIMITED do?

toggle

LEE CLIFF PARK RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEE CLIFF PARK RTM COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Notification of a person with significant control statement.