WARWICK COURT (BROMLEY) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

WARWICK COURT (BROMLEY) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07405060

Incorporation date

12/10/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon17/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon18/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/01/2025
Registered office address changed from Office Suites 5 & 7, 3rd Floor, Roxby House Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon04/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Termination of appointment of Peter Nathan Redford as a director on 2024-01-23
dot icon08/12/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Registered office address changed from Southside Property Management Services Ltd 29-31 Leith Hill Orpington Kent BR5 2RS England to Office Suites 5 & 7, 3rd Floor, Roxby House Station Road Sidcup DA15 7EJ on 2023-07-10
dot icon10/07/2023
Termination of appointment of Southside Property Management Services Ltd as a secretary on 2023-01-02
dot icon10/07/2023
Appointment of Mr Andrew Hutchinson as a secretary on 2023-01-02
dot icon07/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon14/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Secretary's details changed for Southside Property Management Services Ltd on 2021-04-01
dot icon15/06/2021
Registered office address changed from C/O Southside Property Management 20 London Road Bromley BR1 3QR England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington Kent BR5 2RS on 2021-06-15
dot icon23/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Appointment of Southside Property Management Services Ltd as a secretary on 2017-01-01
dot icon07/03/2017
Termination of appointment of Caxtons Commercial Limited as a secretary on 2017-01-01
dot icon07/03/2017
Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O Southside Property Management 20 London Road Bromley BR1 3QR on 2017-03-07
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon14/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/01/2016
Appointment of Mrs Gillian Linda Weavers as a director on 2016-01-13
dot icon28/01/2016
Appointment of Mr Peter Nathan Redford as a director on 2016-01-13
dot icon28/01/2016
Termination of appointment of Nigel Paul Bailey as a director on 2016-01-13
dot icon28/01/2016
Termination of appointment of Janet Lorna Duncan as a director on 2016-01-13
dot icon21/10/2015
Annual return made up to 2015-10-12 no member list
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-12 no member list
dot icon22/10/2014
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG on 2014-10-22
dot icon22/10/2014
Registered office address changed from Flat 6 Warwick Court 47 Park Hill Road Bromley BR2 0LB England to James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG on 2014-10-22
dot icon21/10/2014
Appointment of Caxtons Commercial Limited as a secretary on 2014-03-25
dot icon20/10/2014
Termination of appointment of Matthew Jon Aldous as a director on 2014-10-17
dot icon20/10/2014
Termination of appointment of Matthew Aldous as a secretary on 2014-10-17
dot icon29/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Registered office address changed from C/O C/O Winchester Lettings Ltd Kingfisher House 27-29 Elmfield Road Bromley BR1 1LT on 2014-03-25
dot icon01/11/2013
Annual return made up to 2013-10-12 no member list
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT United Kingdom on 2012-11-05
dot icon02/11/2012
Annual return made up to 2012-10-12 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/08/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/03/2012
Previous accounting period shortened from 2011-10-31 to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-10-12 no member list
dot icon20/05/2011
Appointment of Mr. Nigel Paul Bailey as a director
dot icon20/05/2011
Appointment of Mrs Janet Lorna Duncan as a director
dot icon12/10/2010
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
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2023
-
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/01/2017 - 02/01/2023
16
Redford, Peter Nathan
Director
13/01/2016 - 23/01/2024
37
Weavers, Gillian Linda
Director
13/01/2016 - Present
1
Hutchinson, Andrew
Secretary
02/01/2023 - 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 WARWICK COURT (BROMLEY) RTM COMPANY LIMITED

WARWICK COURT (BROMLEY) RTM COMPANY LIMITED is an(a) Active company incorporated on 12/10/2010 with the registered office located at Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJ. 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 WARWICK COURT (BROMLEY) RTM COMPANY LIMITED?

toggle

WARWICK COURT (BROMLEY) RTM COMPANY LIMITED is currently Active. It was registered on 12/10/2010 .

Where is WARWICK COURT (BROMLEY) RTM COMPANY LIMITED located?

toggle

WARWICK COURT (BROMLEY) RTM COMPANY LIMITED is registered at Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJ.

What does WARWICK COURT (BROMLEY) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for WARWICK COURT (BROMLEY) RTM COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Unaudited abridged accounts made up to 2025-12-31.