UKBizDB.co.uk

SHARDELOES COURT (COTTINGHAM) R.T.M COMPANY LTD

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

This company is commonly known as Shardeloes Court (cottingham) R.t.m Company Ltd. The company was founded 12 years ago and was given the registration number 07949834. The firm's registered office is in HULL. You can find them at 593 Anlaby Road, , Hull, East Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHARDELOES COURT (COTTINGHAM) R.T.M COMPANY LTD
Company Number:07949834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:593 Anlaby Road, Hull, East Yorkshire, HU3 6ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 32 Northgate, Hessle, England, HU13 9AA

Director07 April 2022Active
2 Shardeloes Court, Cottingham, Hull, England, HU16 4EB

Director01 August 2020Active
2 Shardeloes Court, Cottingham, Hull, England, HU16 4EB

Director01 August 2020Active
First Floor, 32 Northgate, Hessle, England, HU13 9AA

Director07 April 2022Active
First Floor, 32 Northgate, Hessle, England, HU13 9AA

Director14 February 2012Active
First Floor, 32 Northgate, Hessle, England, HU13 9AA

Director14 February 2012Active
593, Anlaby Road, Hull, England, HU3 6ST

Director14 February 2012Active
25, Moorgate, London, United Kingdom, EC2R 6AY

Director14 February 2012Active
25, Moorgate, London, United Kingdom, EC2R 6AY

Director14 February 2012Active
Flat 15 Shardeloes Court, Newgate Street, Cottingham, Hull, England, HU16 4EB

Director28 February 2018Active

People with Significant Control

Mr Andrew Newlove
Notified on:31 October 2021
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:First Floor, 32 Northgate, Hessle, England, HU13 9AA
Nature of control:
  • Significant influence or control
Ms Christine Newlove
Notified on:31 October 2021
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:First Floor, 32 Northgate, Hessle, England, HU13 9AA
Nature of control:
  • Significant influence or control
Mrs Louisa Crichton
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:First Floor, 32 Northgate, Hessle, England, HU13 9AA
Nature of control:
  • Significant influence or control
Mr Robert Martin Crichton
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:First Floor, 32 Northgate, Hessle, England, HU13 9AA
Nature of control:
  • Significant influence or control
Ms Barbara Elizabeth Gibson
Notified on:06 April 2016
Status:Active
Date of birth:May 1926
Nationality:British
Address:593, Anlaby Road, Hull, HU3 6ST
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 (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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-06Address

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

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.