UKBizDB.co.uk

CHADWICK COURT RTM COMPANY LTD

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

This company is commonly known as Chadwick Court Rtm Company Ltd. The company was founded 9 years ago and was given the registration number 09405311. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHADWICK COURT RTM COMPANY LTD
Company Number:09405311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary01 September 2015Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director30 January 2017Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Secretary26 January 2015Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director25 September 2018Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director26 January 2015Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director26 January 2015Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director26 January 2015Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director26 January 2015Active

People with Significant Control

Kingsley Investments Limited
Notified on:11 January 2021
Status:Active
Country of residence:England
Address:Sterling House, Mill Lane, Chorley, England, PR6 7LX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Simon
Notified on:29 January 2018
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sarah Louise Mckerney
Notified on:29 January 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.