UKBizDB.co.uk

DOLPHIN COURT RTM COMPANY LIMITED

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

This company is commonly known as Dolphin Court Rtm Company Limited. The company was founded 11 years ago and was given the registration number 08516339. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOLPHIN COURT RTM COMPANY LIMITED
Company Number:08516339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 - 46, Queen Street, Ramsgate, England, CT11 9EF

Corporate Secretary03 November 2023Active
Miles And Barr, 44-46 Queen Street, Ramsgate, England, CT11 9EF

Director07 January 2022Active
Miles And Barr, 44-46 Queen Street, Ramsgate, England, CT11 9EF

Director16 March 2018Active
Miles And Barr, 44-46 Queen Street, Ramsgate, England, CT11 9EF

Director07 January 2022Active
Flat 4, Dolphin Court, Herne Bay, United Kingdom, CT6 5JP

Secretary03 May 2013Active
33, Station Road, Rainham, England, ME8 7RS

Secretary29 May 2014Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director03 May 2013Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director03 May 2013Active
Miles And Barr, 44-46 Queen Street, Ramsgate, England, CT11 9EF

Director21 February 2018Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director03 May 2013Active
26, Northcote Road, Knighton, Leicester, LE2 3FH

Director23 March 2017Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director03 May 2013Active
26, Northcote Road, Knighton, Leicester, LE2 3FH

Director24 March 2017Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director03 May 2013Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director03 May 2013Active
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Corporate Director03 May 2013Active
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Corporate Director03 May 2013Active

People with Significant Control

Lady Kim Betty Hennelly
Notified on:16 March 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr Stephen Fletcher
Notified on:21 February 2018
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr John Joseph Lardner
Notified on:03 May 2017
Status:Active
Date of birth:September 1969
Nationality:British
Address:26, Northcote Road, Leicester, LE2 3FH
Nature of control:
  • Significant influence or control
Kevin Croucher
Notified on:03 May 2017
Status:Active
Date of birth:February 1957
Nationality:British
Address:26, Northcote Road, Leicester, LE2 3FH
Nature of control:
  • Significant influence or control
Ms Peggy Beryl Marion Roberts
Notified on:03 May 2017
Status:Active
Date of birth:June 1934
Nationality:British
Address:26, Northcote Road, Leicester, LE2 3FH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-11-15Officers

Appoint corporate secretary company with name date.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-07-14Address

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

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-08-30Address

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

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

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

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.