UKBizDB.co.uk

DAKINS HOUSE RTM COMPANY LIMITED

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

This company is commonly known as Dakins House Rtm Company Limited. The company was founded 5 years ago and was given the registration number 11941864. The firm's registered office is in CAMBRIDGE. You can find them at 3 Flaxfields, Linton, Cambridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DAKINS HOUSE RTM COMPANY LIMITED
Company Number:11941864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Flaxfields, Linton, Cambridge, England, CB21 4JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Flaxfields, Flaxfields, Linton, Cambridge, England, CB21 4JG

Corporate Secretary04 January 2021Active
20, The Hectare, Great Shelford, Cambridge, United Kingdom, CB22 5UT

Director12 April 2019Active
Flat 65, Dakins House, Beech Drive, Trumpington, Cambridge, United Kingdom, CB2 9PQ

Director12 April 2019Active
Flat 2 Clumber House, Clumber Crescent South, Nottingham, United Kingdom, NG71EH

Director12 April 2019Active
1 Fordham House Court, Newmarket Road, Fordham, Ely, England, CB7 5LL

Director15 May 2023Active
51, Dakins House, Beech Drive, Trumpington, Cambridge, United Kingdom, CB2 9PQ

Director12 April 2019Active
Flat 55, Dakins House, Beech Drive, Trumpington, Cambridge, United Kingdom, CB2 9PQ

Director12 April 2019Active
3, Flaxfields, Linton, Cambridge, England, CB21 4JG

Secretary27 January 2020Active
51, Dakins House, Beech Drive, Trumpington, Cambridge, United Kingdom, CB2 9PQ

Secretary12 April 2019Active
1 Harraton Cottages, Ducks Lane, Exning, Newmarket, England, CB8 7HQ

Director12 April 2019Active
Flat 69, Dakins House, Beech Drive, Trumpington, Cambridge, United Kingdom, CB2 9PQ

Director12 April 2019Active

People with Significant Control

Marie-Therese Elisabeth Nali Bamford
Notified on:12 April 2019
Status:Active
Date of birth:May 1940
Nationality:French
Country of residence:United Kingdom
Address:Flat 65, Dakins House, Beech Drive, Cambridge, United Kingdom, CB2 9PQ
Nature of control:
  • Voting rights 25 to 50 percent
Persephone Properties Limited
Notified on:12 April 2019
Status:Active
Country of residence:United Kingdom
Address:The Old Barn Stables, Sandy Hill Lane, Holt, United Kingdom, NR25 7HW
Nature of control:
  • Voting rights 25 to 50 percent
David Carmichael
Notified on:12 April 2019
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:United Kingdom
Address:Flat 69, Dakins House, Beech Drive, Cambridge, United Kingdom, CB2 9PQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Address

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

Download
2024-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-14Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint corporate secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-11-01Address

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

Download
2019-04-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.