Warning: file_put_contents(c/85ce12ffe34902c80bb96bfe0f27e372.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a708f1a35f40c9ca496dacd1d056ae97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Coley Court Rtm Company Ltd, SO51 6DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLEY COURT RTM COMPANY LTD

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

This company is commonly known as Coley Court Rtm Company Ltd. The company was founded 7 years ago and was given the registration number 10675085. The firm's registered office is in ROMSEY. You can find them at Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLEY COURT RTM COMPANY LTD
Company Number:10675085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 2 Tanners Court Tanners Lane, East Wellow, Romsey, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, Coley Court, Benfleet, England, SS7 5AD

Director07 January 2021Active
Flat 8, Coley Court, Benfleet, England, SS7 5AD

Director07 January 2021Active
55 Queens Road, Benfleet, England, SS7 1JN

Secretary16 March 2017Active
Flat 8, Coley Court, Benfleet, England, SS7 5AD

Director04 July 2018Active
Flat 8, Coley Court, Benfleet, England, SS7 5AD

Director02 January 2021Active
Flat 8, Coley Court, Benfleet, England, SS7 5AD

Director07 January 2021Active
Flat 8, Coley Court, Benfleet, England, SS7 5AD

Director07 January 2021Active
Flat 8, Coley Court, Benfleet, England, SS7 5AD

Director06 January 2021Active
55 Queens Road, Benfleet, England, SS7 1JN

Director16 March 2017Active
55 Queens Road, Benfleet, England, SS7 1JN

Director16 March 2017Active
C/O Canonbury, One Carey Lane, London, England, EC2V 8AE

Corporate Director16 June 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director16 March 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director16 March 2017Active

People with Significant Control

Mr Wayne Morris
Notified on:16 March 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Flat 8, Coley Court, Benfleet, England, SS7 5AD
Nature of control:
  • Right to appoint and remove directors
Mrs Lara Eve Morris
Notified on:16 March 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Flat 8, Coley Court, Benfleet, England, SS7 5AD
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-27Dissolution

Dissolution application strike off company.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-06-29Address

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

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-20Accounts

Change account reference date company current shortened.

Download
2021-01-30Accounts

Change account reference date company current extended.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-21Accounts

Accounts with accounts type dormant.

Download
2019-12-05Address

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

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.