STANLEY HOUSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

STANLEY HOUSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07375556

Incorporation date

14/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon09/10/2025
Director's details changed for Mr Robert Alan Poole on 2025-10-01
dot icon09/10/2025
Registered office address changed from Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon09/10/2025
Secretary's details changed for Hill & Clark Limited on 2025-10-01
dot icon17/09/2025
Notification of a person with significant control statement
dot icon16/09/2025
Cessation of Regalmain Limited as a person with significant control on 2025-01-01
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Appointment of Mr Robert Alan Poole as a director on 2024-12-11
dot icon11/12/2024
Termination of appointment of Andrew Haselupker Thomas as a director on 2024-12-11
dot icon11/12/2024
Termination of appointment of Shelley Wynne as a director on 2024-12-11
dot icon24/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Termination of appointment of Revolution Property Management Limited as a secretary on 2024-02-22
dot icon14/02/2024
Appointment of Hill & Clark Limited as a secretary on 2023-08-01
dot icon26/01/2024
Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 2024-01-26
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon22/12/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon01/04/2022
Appointment of Andrew Haselupker Thomas as a director on 2022-04-01
dot icon16/03/2022
Termination of appointment of Mia Kirwin as a director on 2022-03-03
dot icon26/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Termination of appointment of Rebloom Ltd as a secretary on 2021-01-28
dot icon11/02/2021
Appointment of Revolution Property Management Limited as a secretary on 2021-01-28
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon16/11/2020
Appointment of Miss Mia Kirwin as a director on 2020-08-20
dot icon19/08/2020
Appointment of Mrs Shelley Wynne as a director on 2020-07-15
dot icon19/08/2020
Termination of appointment of Adam Rastall as a director on 2020-08-19
dot icon15/07/2020
Termination of appointment of Christopher Anthony O'callaghan as a director on 2020-06-25
dot icon23/06/2020
Secretary's details changed for Rebloom Ltd on 2020-06-23
dot icon19/06/2020
Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 2020-06-19
dot icon04/11/2019
Termination of appointment of Kyle David Gardner as a director on 2019-11-01
dot icon01/11/2019
Appointment of Mr Kyle David Gardner as a director on 2019-11-01
dot icon14/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon12/09/2019
Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 2019-09-12
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Registered office address changed from C/O Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 2019-05-31
dot icon11/02/2019
Termination of appointment of Laurence Sidney Ross as a director on 2019-02-05
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon14/02/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon02/09/2017
Compulsory strike-off action has been discontinued
dot icon01/09/2017
Accounts for a dormant company made up to 2016-08-31
dot icon29/08/2017
Registered office address changed from PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ England to C/O Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ on 2017-08-29
dot icon11/08/2017
Registered office address changed from The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England to PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ on 2017-08-11
dot icon10/08/2017
Director's details changed for Mr Adam Rastall on 2017-07-30
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon26/10/2016
Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ on 2016-10-26
dot icon22/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon21/09/2016
Director's details changed for Mr Christopher Anthony O'callaghan on 2016-09-21
dot icon16/08/2016
Appointment of Rebloom Ltd as a secretary on 2016-08-01
dot icon17/06/2016
Director's details changed for Mr Laurence Sidney Ross on 2016-06-17
dot icon17/06/2016
Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 2016-06-17
dot icon16/06/2016
Termination of appointment of Lpc Secretaries Limited as a director on 2016-06-16
dot icon16/06/2016
Termination of appointment of Simon Richard Ashdown as a director on 2016-06-16
dot icon26/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon21/04/2016
Appointment of Mr Adam Rastall as a director on 2016-04-11
dot icon21/04/2016
Appointment of Mr Christopher Anthony O'callaghan as a director on 2016-04-11
dot icon26/01/2016
Compulsory strike-off action has been discontinued
dot icon25/01/2016
Annual return made up to 2015-09-14 no member list
dot icon25/01/2016
Registered office address changed from 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR to Optimum House Clippers Quay Salford M50 3XP on 2016-01-25
dot icon22/01/2016
Appointment of Mr Laurence Sidney Ross as a director on 2016-01-22
dot icon22/01/2016
Appointment of Lpc Secretaries Limited as a director on 2016-01-22
dot icon22/01/2016
Appointment of Mr Simon Richard Ashdown as a director on 2016-01-22
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon29/07/2015
Termination of appointment of James Berkeley Conyers as a director on 2015-07-17
dot icon29/07/2015
Termination of appointment of Charles Antony Roberts as a director on 2015-07-17
dot icon06/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-09-14 no member list
dot icon02/07/2014
Director's details changed for Mr James Berkeley Conyers on 2014-06-12
dot icon02/07/2014
Director's details changed for Mr Charles Antony Roberts on 2014-06-12
dot icon25/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-09-14 no member list
dot icon28/06/2013
Director's details changed for Mr Charles Antony Roberts on 2013-01-25
dot icon12/12/2012
Accounts for a dormant company made up to 2012-08-31
dot icon19/09/2012
Annual return made up to 2012-09-14 no member list
dot icon10/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon10/01/2012
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon28/09/2011
Annual return made up to 2011-09-14 no member list
dot icon14/09/2010
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
31/12/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revolution Property Management Limited
Corporate Secretary
28/01/2021 - 22/02/2024
80
Poole, Robert Alan
Director
11/12/2024 - Present
3
Wynne, Shelley
Director
15/07/2020 - 11/12/2024
-
Thomas, Andrew Haselupker
Director
01/04/2022 - 11/12/2024
-
HILL & CLARK LIMITED
Corporate Secretary
01/08/2023 - 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 STANLEY HOUSE RTM COMPANY LIMITED

STANLEY HOUSE RTM COMPANY LIMITED is an(a) Active company incorporated on 14/09/2010 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF. 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 STANLEY HOUSE RTM COMPANY LIMITED?

toggle

STANLEY HOUSE RTM COMPANY LIMITED is currently Active. It was registered on 14/09/2010 .

Where is STANLEY HOUSE RTM COMPANY LIMITED located?

toggle

STANLEY HOUSE RTM COMPANY LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF.

What does STANLEY HOUSE RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for STANLEY HOUSE RTM COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-12-31.