UKBizDB.co.uk

DAVER COURT RTM COMPANY LIMITED

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

This company is commonly known as Daver Court Rtm Company Limited. The company was founded 20 years ago and was given the registration number 04970823. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DAVER COURT RTM COMPANY LIMITED
Company Number:04970823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Grove Close, Epsom, United Kingdom, KT19 7NW

Director14 September 2012Active
26, Cadogan Square, London, United Kingdom, SW1X 0JP

Director11 March 2019Active
Copse Farm, Moorhurst Lane, Holmwood, Dorking, England, RH5 4LJ

Director27 June 2007Active
2, Forsyte House, 34-35 Chelsea Manor Street, London, United Kingdom, SW3 3TR

Director09 March 2019Active
Manx Farm Steep Hill, Chobham, Woking, GU24 8SZ

Secretary20 November 2003Active
Kennedy House, 115 Hammersmith Road, London, W14 0QH

Corporate Secretary13 March 2006Active
Manx Farm Steep Hill, Chobham, Woking, GU24 8SZ

Director20 November 2003Active
32 Daver Court, Chelsea Manor Street, Chelsea, London, SW3 3TS

Director20 April 2010Active
48 Daver Court, Chelsea Manor Street, London, SW3 3TS

Director19 January 2006Active
14, Tedworth Square, London, England, SW3 4DY

Director05 August 2011Active
22 Daver Court Chelsea Manor Street, Chelsea, London, SW3 3TS

Director19 January 2006Active
16 Daver Court, Chelsea Manor Street, London, SW3 3TS

Director30 March 2004Active
5a Daver Court, Chelsea Manor Street, London, SW3 3TS

Director30 March 2004Active
46 Daver Court, Chelsea Manor Street, London, SW3 3TS

Director19 January 2006Active
20 West Mills, Newbury, RG14 5HG

Corporate Director20 November 2003Active

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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Address

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

Download
2019-12-29Officers

Termination secretary company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.