UKBizDB.co.uk

WESTBY COURT RTM LIMITED

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

This company is commonly known as Westby Court Rtm Limited. The company was founded 20 years ago and was given the registration number 04997899. The firm's registered office is in BOURNEMOUTH. You can find them at 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WESTBY COURT RTM LIMITED
Company Number:04997899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Littledown Avenue, Queens Park, Bournemouth, BH7 7AW

Secretary24 January 2006Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Director16 October 2020Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Director16 October 2020Active
21 Oxford Road, Bournemouth, BH8 8ET

Secretary17 December 2003Active
28 Bye Mead, Emersons Green, Bristol, BS16 7DL

Secretary13 February 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 December 2003Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Director20 March 2020Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Director19 August 2008Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Director03 December 2014Active
Flat 7 Westby Court, 51 Westby Road, Bournemouth, BH5 1HB

Director31 July 2005Active
Flat 9,, 51, Westby Road, Bournemouth, United Kingdom, BH5 1HB

Director19 August 2008Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Director03 December 2014Active
28 Bye Mead, Bristol, BS16 7DL

Director31 July 2005Active
28 Bye Mead, Emersons Green, Bristol, BS16 7DL

Director19 January 2006Active
Flat 1 Westby Court, 51 Westby Road, Bournemouth, BH5 1HB

Director17 December 2003Active
Flat 4, 51 Westby Road, Bournemouth, United Kingdom, BH5 1HB

Director01 December 2011Active
4 Westby Court, 51 Westby Road, Bournemouth, BH5 1HB

Director30 July 2007Active
Flat 9 51, Westby Road, Bournemouth, BH5 1HB

Director19 August 2008Active
Flat 3 Westby Court, 51 Westby Road, Bournemouth, BH5 1HB

Director17 December 2003Active
1 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Director03 December 2014Active

People with Significant Control

Mr. Neil Martin Cliff
Notified on:01 December 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:1 Trinity, Bournemouth, BH1 1JU
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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-09-07Resolution

Resolution.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.