UKBizDB.co.uk

CARLTON COURT RTM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlton Court Rtm Company Limited. The company was founded 4 years ago and was given the registration number 12347075. The firm's registered office is in BICESTER. You can find them at C/o Love Your Block Ltd Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARLTON COURT RTM COMPANY LIMITED
Company Number:12347075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Love Your Block Ltd Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, England, OX25 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary14 September 2021Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director20 October 2022Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director20 October 2022Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director20 October 2022Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director14 June 2023Active
Cherwell Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Corporate Secretary04 December 2019Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director15 June 2020Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director14 September 2021Active
C/O Love Your Block Ltd, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director04 December 2019Active
Hadley House, Melfort Road, Crowborough, England, TN6 1QT

Director04 December 2019Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director18 May 2023Active
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director14 September 2021Active

People with Significant Control

Thérèse Chantal Leignel
Notified on:04 December 2019
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:C/O Love Your Block Ltd, Heyford Park Innovation Centre, Bicester, England, OX25 5HD
Nature of control:
  • Voting rights 25 to 50 percent
Pat Lilian Lilley
Notified on:04 December 2019
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:Hadley House, Melfort Road, Crowborough, England, TN6 1QT
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Second filing of director appointment with name.

Download
2023-08-28Accounts

Accounts with accounts type dormant.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Appoint corporate secretary company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination secretary company with name termination date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.