LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08179238

Incorporation date

14/08/2012

Size

Dormant

Contacts

Registered address

Registered address

2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2012)
dot icon22/08/2025
Registered office address changed from C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-08-22
dot icon22/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon20/01/2025
Termination of appointment of Nicola Combe as a director on 2025-01-20
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon10/07/2024
Termination of appointment of Alan Grant Threadgold as a director on 2024-07-09
dot icon21/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/01/2023
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2023-01-31
dot icon30/01/2023
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on 2023-01-31
dot icon30/01/2023
Appointment of Managing Estates Ltd as a secretary on 2023-01-31
dot icon19/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon14/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon04/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon17/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon10/10/2018
Notification of a person with significant control statement
dot icon14/09/2018
Cessation of Christopher David Neill as a person with significant control on 2018-05-30
dot icon14/09/2018
Cessation of Simon Philip Neill as a person with significant control on 2018-05-30
dot icon14/09/2018
Termination of appointment of Simon Philip Neill as a director on 2018-05-30
dot icon14/09/2018
Termination of appointment of Christopher David Neill as a director on 2018-05-30
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon19/07/2018
Appointment of Mrs Nicola Combe as a director on 2018-05-30
dot icon23/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/01/2018
Termination of appointment of Marcus Tarquin Barnett Benelli as a director on 2018-01-11
dot icon18/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon12/05/2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon01/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/02/2017
Appointment of Warwick Estates Property Management Limited as a secretary on 2017-02-01
dot icon01/02/2017
Registered office address changed from 112-116 Chorley New Road Bolton BL1 4DH to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-02-01
dot icon08/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon22/02/2016
Accounts for a dormant company made up to 2015-08-31
dot icon01/12/2015
Director's details changed for Mr Simon Philip Neill on 2015-10-30
dot icon30/11/2015
Director's details changed for Mr Simon Philip Neill on 2015-11-30
dot icon30/11/2015
Director's details changed for Mr Christopher David Neill on 2015-11-30
dot icon10/11/2015
Appointment of Mr Marcus Tarquin Barnett Benelli as a director on 2015-11-09
dot icon05/11/2015
Termination of appointment of John Richard Hogarth as a director on 2015-09-30
dot icon05/11/2015
Termination of appointment of Sandra Hogarth as a director on 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-08-14 no member list
dot icon29/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-08-14 no member list
dot icon18/07/2014
Appointment of Mr Philip Nigel Baddeley as a director on 2014-03-19
dot icon18/07/2014
Appointment of Mr Alan Grant Threadgold as a director on 2014-03-19
dot icon18/07/2014
Appointment of Mrs Dorothy Butterfield as a director on 2014-03-19
dot icon18/07/2014
Appointment of Mrs Sandra Hogarth as a director on 2014-03-19
dot icon18/07/2014
Appointment of Mr John Richard Hogarth as a director on 2014-03-19
dot icon20/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon31/03/2014
Director's details changed for Mr Simon Philip Neill on 2014-03-31
dot icon12/09/2013
Annual return made up to 2013-08-14 no member list
dot icon14/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
31/01/2017 - 30/01/2023
798
MANAGING ESTATES LTD
Corporate Secretary
30/01/2023 - Present
38
Mrs Nicola Combe
Director
30/05/2018 - 20/01/2025
8
Threadgold, Alan Grant
Director
19/03/2014 - 09/07/2024
1
Baddeley, Philip Nigel
Director
19/03/2014 - Present
-

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 LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED

LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED is an(a) Active company incorporated on 14/08/2012 with the registered office located at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ. 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 LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED?

toggle

LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED is currently Active. It was registered on 14/08/2012 .

Where is LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED located?

toggle

LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED is registered at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ.

What does LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED do?

toggle

LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LUNE SQUARE (LANCASTER) RTM COMPANY LIMITED?

toggle

The latest filing was on 22/08/2025: Registered office address changed from C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-08-22.