LONGTON COURT (AINSDALE) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONGTON COURT (AINSDALE) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09506737

Incorporation date

24/03/2015

Size

Dormant

Contacts

Registered address

Registered address

Charlotte House, 35-37 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2015)
dot icon26/03/2026
Termination of appointment of Carl Roberts as a director on 2026-03-25
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2025-03-24
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-24
dot icon17/06/2024
Notification of a person with significant control statement
dot icon17/06/2024
Director's details changed for Mr Carl Roberts on 2024-06-17
dot icon25/03/2024
Cessation of Jeremy Guy Stimpson as a person with significant control on 2024-03-25
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon02/01/2024
Termination of appointment of Alan Robert Gibson as a director on 2024-01-02
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-24
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon16/03/2023
Appointment of Anthony James Consultancy Ltd as a secretary on 2023-03-16
dot icon15/11/2022
Appointment of Mr Carl Roberts as a director on 2022-11-15
dot icon15/06/2022
Total exemption full accounts made up to 2022-03-24
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-24
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon06/08/2020
Appointment of Mr Alan Robert Gibson as a director on 2019-10-25
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-24
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-24
dot icon05/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-24
dot icon18/10/2018
Notification of Jeremy Stimpson as a person with significant control on 2018-03-25
dot icon05/06/2018
Previous accounting period extended from 2017-09-30 to 2018-03-24
dot icon09/05/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon27/07/2017
Termination of appointment of Neil Swift as a director on 2017-07-26
dot icon27/07/2017
Appointment of Mr Jeremy Guy Stimpson as a director on 2017-07-26
dot icon27/07/2017
Cessation of Wfm as a person with significant control on 2017-06-30
dot icon27/07/2017
Termination of appointment of Westbridge Facilities Management as a secretary on 2017-06-30
dot icon27/07/2017
Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2017-07-27
dot icon12/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon27/02/2017
Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS United Kingdom to 21 Westway Maghull Liverpool L31 2PQ on 2017-02-27
dot icon06/01/2017
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2016
Current accounting period shortened from 2016-03-31 to 2015-09-30
dot icon07/12/2016
Termination of appointment of Charles Bruce Garwood as a director on 2016-12-07
dot icon07/12/2016
Termination of appointment of Kathleen Garwood as a director on 2016-12-07
dot icon07/12/2016
Appointment of Mr Neil Swift as a director on 2016-12-07
dot icon05/04/2016
Annual return made up to 2016-03-24 no member list
dot icon05/04/2016
Appointment of Westbridge Facilities Management as a secretary on 2016-04-01
dot icon08/12/2015
Memorandum and Articles of Association
dot icon04/12/2015
Certificate of change of name
dot icon04/12/2015
Change of name notice
dot icon24/03/2015
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stimpson, Jeremy Guy
Director
26/07/2017 - Present
11
ANTHONY JAMES CONSULTANCY LTD
Corporate Secretary
16/03/2023 - Present
118
Roberts, Carl
Director
15/11/2022 - 25/03/2026
-
Gibson, Alan Robert
Director
25/10/2019 - 02/01/2024
9
Garwood, Charles Bruce
Director
24/03/2015 - 07/12/2016
-

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 LONGTON COURT (AINSDALE) RTM COMPANY LIMITED

LONGTON COURT (AINSDALE) RTM COMPANY LIMITED is an(a) Active company incorporated on 24/03/2015 with the registered office located at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS. There are currently 2 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 LONGTON COURT (AINSDALE) RTM COMPANY LIMITED?

toggle

LONGTON COURT (AINSDALE) RTM COMPANY LIMITED is currently Active. It was registered on 24/03/2015 .

Where is LONGTON COURT (AINSDALE) RTM COMPANY LIMITED located?

toggle

LONGTON COURT (AINSDALE) RTM COMPANY LIMITED is registered at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS.

What does LONGTON COURT (AINSDALE) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for LONGTON COURT (AINSDALE) RTM COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Carl Roberts as a director on 2026-03-25.