UKBizDB.co.uk

DANEBURY COURT RTM COMPANY LTD

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

This company is commonly known as Danebury Court Rtm Company Ltd. The company was founded 5 years ago and was given the registration number 11512459. The firm's registered office is in GOSPORT. You can find them at 74 Homer Close, , Gosport, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DANEBURY COURT RTM COMPANY LTD
Company Number:11512459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:74 Homer Close, Gosport, Hampshire, England, PO13 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Homer Close, Gosport, England, PO13 9TL

Secretary13 August 2018Active
68, Homer Close, Gosport, England, PO13 9TL

Director13 August 2018Active
68, Homer Close, Gosport, England, PO13 9TL

Director13 August 2018Active
68, Homer Close, Gosport, England, PO13 9TL

Director13 August 2018Active
68, Homer Close, Gosport, England, PO13 9TL

Director13 August 2018Active
68, Homer Close, Gosport, England, PO13 9TL

Director13 August 2018Active
68, Homer Close, Gosport, England, PO13 9TL

Director13 August 2018Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director13 August 2018Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director13 August 2018Active

People with Significant Control

Christine N/A Colthart
Notified on:13 August 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:74 Homer Close, Gosport, England, PO13 9TL
Nature of control:
  • Right to appoint and remove directors
John N/A Norris
Notified on:13 August 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:68, Homer Close, Gosport, England, PO13 9TL
Nature of control:
  • Right to appoint and remove directors
Michael N/A Balston
Notified on:13 August 2018
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:68, Homer Close, Gosport, England, PO13 9TL
Nature of control:
  • Right to appoint and remove directors
David N/A Coote
Notified on:13 August 2018
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:68, Homer Close, Gosport, England, PO13 9TL
Nature of control:
  • Right to appoint and remove directors
Paul N/A Reid
Notified on:13 August 2018
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:68, Homer Close, Gosport, England, PO13 9TL
Nature of control:
  • Right to appoint and remove directors
Lee N/A Farrance
Notified on:13 August 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:68, Homer Close, Gosport, England, PO13 9TL
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 (5 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
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2023-01-02Address

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

Download
2022-11-19Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Gazette

Gazette filings brought up to date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Address

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

Download
2018-08-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.