LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08986382

Incorporation date

08/04/2014

Size

Dormant

Contacts

Registered address

Registered address

Kings House High Street, Portishead, Bristol BS20 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2014)
dot icon10/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon20/10/2025
Appointment of Mr Harvey Bourne as a director on 2025-09-29
dot icon24/07/2025
Termination of appointment of Patricia Ellen Grant as a director on 2025-07-24
dot icon09/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon24/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon28/11/2024
Director's details changed for Patricia Ellen Grant on 2024-11-28
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon21/10/2020
Appointment of Mrs Christine Gwilliam as a director on 2020-10-19
dot icon16/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon02/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon09/12/2019
Termination of appointment of Myrna Whipple as a director on 2019-12-07
dot icon15/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon08/11/2018
Appointment of Mr Aslam Peerun as a director on 2018-10-15
dot icon14/06/2018
Termination of appointment of Martin Barnett as a director on 2018-06-07
dot icon09/05/2018
Termination of appointment of Joan Susan Krist as a director on 2018-04-28
dot icon16/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon10/11/2016
Appointment of Mr Harry Ashley Whipple as a director on 2016-10-19
dot icon11/04/2016
Annual return made up to 2016-04-08 no member list
dot icon19/01/2016
Termination of appointment of Iris Margaret Peek as a director on 2015-11-05
dot icon18/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-08 no member list
dot icon05/05/2015
Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Kings House High Street Portishead Bristol BS20 6PY on 2015-05-05
dot icon05/05/2015
Termination of appointment of Dinah Barnett as a director on 2014-11-11
dot icon05/05/2015
Appointment of Mrs Iris Margaret Peek as a director on 2014-11-11
dot icon30/04/2015
Appointment of Mrs Joan Susan Krist as a director on 2014-11-11
dot icon30/04/2015
Appointment of Mrs Myrna Whipple as a director on 2014-11-11
dot icon24/04/2015
Appointment of Kingsdale Group Limited as a secretary on 2014-11-11
dot icon24/04/2015
Termination of appointment of Rtmf Services Limited as a secretary on 2014-11-11
dot icon08/04/2014
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
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
-
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
Gwilliam, Christine
Director
19/10/2020 - Present
-
Grant, Patricia Ellen
Director
08/04/2014 - 24/07/2025
-
Bourne, Harvey
Director
29/09/2025 - Present
-
Peerun, Aslam
Director
15/10/2018 - Present
-
Whipple, Harry Ashley
Director
19/10/2016 - 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 LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED

LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED is an(a) Active company incorporated on 08/04/2014 with the registered office located at Kings House High Street, Portishead, Bristol BS20 6PY. 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 LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED?

toggle

LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED is currently Active. It was registered on 08/04/2014 .

Where is LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED located?

toggle

LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED is registered at Kings House High Street, Portishead, Bristol BS20 6PY.

What does LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED do?

toggle

LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-08 with no updates.