WATER STREET COURT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATER STREET COURT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09432754

Incorporation date

10/02/2015

Size

Dormant

Contacts

Registered address

Registered address

C/O Kwb Property Management Limited 1st Floor, Lancaster House, 67 Newhall Street, Birmingham, West Midlands B3 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2015)
dot icon26/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon06/10/2025
Appointment of Midland Properties Holding Limited as a director on 2025-09-12
dot icon06/10/2025
Termination of appointment of Donna Patricia Francioni as a director on 2025-09-12
dot icon07/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Fps Group Services Limited as a secretary on 2025-08-01
dot icon01/08/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Kwb Property Management Limited 1st Floor, Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ on 2025-08-01
dot icon01/08/2025
Director's details changed for Mr Martin Raymond Beck on 2025-08-01
dot icon01/08/2025
Appointment of Kwb Property Management Limited as a secretary on 2025-08-01
dot icon01/07/2025
Appointment of Mr Martin Raymond Beck as a director on 2025-07-01
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon13/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-01
dot icon11/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-10-31
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon14/10/2021
Appointment of Remus Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Registered office address changed from Royal London House 35 Paradise Street Birmingham B1 2AJ United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-14
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon06/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/02/2020
Termination of appointment of James Robert Holden as a director on 2020-02-27
dot icon25/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon25/02/2020
Appointment of Mrs Donna Patricia Francioni as a director on 2020-02-19
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2019
Termination of appointment of Sarah Jayne Thompson as a director on 2019-02-21
dot icon05/03/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon18/04/2018
Secretary's details changed for Wolf's Property Management Limited on 2017-04-26
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Mr James Robert Holden as a director on 2017-06-28
dot icon16/06/2017
Termination of appointment of Peter John Twell as a director on 2017-02-17
dot icon24/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon28/07/2016
Micro company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-10 no member list
dot icon11/02/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon10/02/2015
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
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
06/10/2021 - 31/10/2024
705
FPS GROUP SERVICES LIMITED
Corporate Secretary
01/11/2024 - 01/08/2025
1205
KWB PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/08/2025 - Present
10
Beck, Martin Raymond
Director
01/07/2025 - Present
1
Francioni, Donna Patricia
Director
19/02/2020 - 12/09/2025
-

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 WATER STREET COURT RTM COMPANY LIMITED

WATER STREET COURT RTM COMPANY LIMITED is an(a) Active company incorporated on 10/02/2015 with the registered office located at C/O Kwb Property Management Limited 1st Floor, Lancaster House, 67 Newhall Street, Birmingham, West Midlands B3 1NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WATER STREET COURT RTM COMPANY LIMITED?

toggle

WATER STREET COURT RTM COMPANY LIMITED is currently Active. It was registered on 10/02/2015 .

Where is WATER STREET COURT RTM COMPANY LIMITED located?

toggle

WATER STREET COURT RTM COMPANY LIMITED is registered at C/O Kwb Property Management Limited 1st Floor, Lancaster House, 67 Newhall Street, Birmingham, West Midlands B3 1NQ.

What does WATER STREET COURT RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for WATER STREET COURT RTM COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-06 with no updates.