UKBizDB.co.uk

GLOUCESTER COURT RTM COMPANY LIMITED

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

This company is commonly known as Gloucester Court Rtm Company Limited. The company was founded 19 years ago and was given the registration number 05294252. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLOUCESTER COURT RTM COMPANY LIMITED
Company Number:05294252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary23 October 2020Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director27 March 2023Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director23 November 2004Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director24 July 2019Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director31 March 2021Active
3 The Bight, South Woodham Ferrers, CM3 5GJ

Secretary04 June 2007Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary26 January 2010Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary30 April 2013Active
25 Elm Road, South Woodham Ferrers, CM3 5QB

Secretary23 November 2004Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary01 November 2015Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2017Active
47 Tallowgater, South Woodham Ferrers, CM3 5RX

Director09 January 2007Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director04 March 2013Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director26 January 2010Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 55XF

Director26 January 2010Active
13 Tallowgate, South Woodham Ferrers, Englnad, CM3 5RX

Director23 November 2004Active
43 Tallowgate, South Woodham Ferrers, CM3 5RX

Director23 November 2004Active
3 The Bight, South Woodham Ferrers, CM3 5GJ

Director09 January 2007Active
45 Tallowgate, South Woodham Ferrers, Chelmsford, CM3 5RX

Director23 November 2004Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director12 August 2015Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director23 November 2004Active

People with Significant Control

Mr Daniel Collin
Notified on:27 March 2023
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Rowland Davey
Notified on:27 March 2023
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Rosemary Ann Smith
Notified on:27 March 2023
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Wells
Notified on:27 March 2023
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Officers

Appoint corporate secretary company with name date.

Download
2020-10-23Address

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

Download
2020-10-23Officers

Termination secretary company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.