ORMONDE COURT PUTNEY RTM LIMITED

ORMONDE COURT PUTNEY RTM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameORMONDE COURT PUTNEY RTM LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05202281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORMONDE COURT PUTNEY RTM LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ORMONDE COURT PUTNEY RTM LIMITED located?

    Registered Office Address
    Penelope House Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ORMONDE COURT PUTNEY RTM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for ORMONDE COURT PUTNEY RTM LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for ORMONDE COURT PUTNEY RTM LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025

    1 pagesAD01

    Appointment of Mrs Gail Barbara Parmigiani as a director on Dec 16, 2024

    2 pagesAP01

    Appointment of Ms Freya Parker as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of Simon Pena Placer as a director on Aug 13, 2024

    1 pagesTM01

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Christopher Owen Miles as a director on Jul 03, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Charlotte Baylay Grady as a director on Dec 18, 2023

    1 pagesTM01

    Termination of appointment of Anne Commins as a director on Sep 14, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 10, 2022 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Miss Charlotte Baylay Grady as a director on Apr 25, 2022

    2 pagesAP01

    Appointment of Mr Simon Pena Placer as a director on Apr 19, 2022

    2 pagesAP01

    Appointment of Mr Nicholas Andrew Sava as a director on Apr 12, 2022

    2 pagesAP01

    Termination of appointment of Christopher Lynch as a director on Apr 11, 2022

    1 pagesTM01

    Appointment of Am Surveying & Block Management as a secretary on Apr 11, 2022

    2 pagesAP04

    Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to 42 New Road Ditton Aylesford ME20 6AD on Apr 11, 2022

    1 pagesAD01

    Director's details changed for Anne Commins on Dec 08, 2021

    2 pagesCH01

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Jonathan Sichel as a director on Sep 02, 2021

    2 pagesAP01

    Who are the officers of ORMONDE COURT PUTNEY RTM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AM SURVEYING & BLOCK MANAGEMENT
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Secretary
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Identification TypeUK Limited Company
    Registration Number06458260
    236517370001
    PARKER, Freya
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    EnglandBritish330292870001
    PARMIGIANI, Gail Barbara
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    EnglandBritish330374120001
    SAVA, Nicholas Andrew
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    EnglandBritish294687250001
    SICHEL, Adrian Jonathan
    Cherrywood Lane
    SM4 4HS Morden
    66
    England
    Director
    Cherrywood Lane
    SM4 4HS Morden
    66
    England
    EnglandGerman46386800003
    MAY, John William, Mr.
    17 Kensington Place
    W8 7PT London
    Secretary
    17 Kensington Place
    W8 7PT London
    British57842680001
    MUNRO, Alexander Laurence
    c/o J C Francis & Partners Ltd
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Secretary
    c/o J C Francis & Partners Ltd
    Upper Richmond Road
    SW15 6TL London
    322
    England
    187488370001
    J C F P SECRETARIES LTD
    Upper Richmond Road
    SW15 6TL London
    322
    England And Wales
    United Kingdom
    Secretary
    Upper Richmond Road
    SW15 6TL London
    322
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10087412
    207221190001
    J C FRANCIS & PARTNERS LIMITED
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Secretary
    Upper Richmond Road
    SW15 6TL London
    322
    England
    Identification TypeEuropean Economic Area
    Registration Number07004881
    199245540001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLEN, John Walter
    7 Newnham House
    Manor Fields Putney
    SW15 3ND London
    Director
    7 Newnham House
    Manor Fields Putney
    SW15 3ND London
    EnglandBritish125954200001
    ALLEN, Sarah Elizabeth
    7 Newnham House
    Manor Fields Putney
    SW15 3ND London
    Director
    7 Newnham House
    Manor Fields Putney
    SW15 3ND London
    United KingdomBritish125954300001
    BEYNON, Emma
    Grosvenor Street
    W1K 3JL London
    66 Grosvenor Street
    England
    Director
    Grosvenor Street
    W1K 3JL London
    66 Grosvenor Street
    England
    EnglandBritish247645950001
    BOWDEN, Daniel
    Upper Richmond Road
    SW15 6TW London
    64 Ormonde Court
    Uk
    Director
    Upper Richmond Road
    SW15 6TW London
    64 Ormonde Court
    Uk
    UkBritish178664060001
    COMMINS, Anne
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Director
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    United KingdomIrish169407470001
    FROST, Nicolas
    116 Ormonde Court
    Upper Richmond Road Putney
    SW15 6TR London
    Director
    116 Ormonde Court
    Upper Richmond Road Putney
    SW15 6TR London
    United KingdomBritish125954390001
    GRADY, Charlotte Baylay
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Director
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    EnglandBritish295103170001
    HEDGES, David James
    45 Maddox Street
    W1S 2PE London
    C/O Burlington Estates
    England
    Director
    45 Maddox Street
    W1S 2PE London
    C/O Burlington Estates
    England
    EnglandBritish224787270001
    HOGARTH, Paul Michael
    45 Maddox Street
    W1S 2PE London
    C/O Burlington Estates
    England
    Director
    45 Maddox Street
    W1S 2PE London
    C/O Burlington Estates
    England
    EnglandBritish191250460001
    HURST, Martin Christopher
    22 Ormonde Court
    SW15 6TW London
    Director
    22 Ormonde Court
    SW15 6TW London
    British99692850001
    LEADLEY, Mark
    Upper Richmond Road
    SW15 6TW London
    15 Ormonde Court
    Uk
    Director
    Upper Richmond Road
    SW15 6TW London
    15 Ormonde Court
    Uk
    United KingdomBritish178663980001
    LYNCH, Christopher
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Director
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    EnglandBritish246894770001
    LYNCH, Claire Marie
    Mayfair
    Mayfair
    W1S 2PE London
    45 Maddox Street
    England
    Director
    Mayfair
    Mayfair
    W1S 2PE London
    45 Maddox Street
    England
    EnglandBritish209293310001
    MCGOVERN, Kevin Allan
    178 South Park Road
    Wimbledon
    SW19 8TA London
    Director
    178 South Park Road
    Wimbledon
    SW19 8TA London
    United KingdomBritish84362360002
    MILES, John Christopher Owen
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Director
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    EnglandBritish247432810001
    MORGAN, Fay Cindy
    Upper Richmond Road
    SW15 6TW London
    4 Ormonde Court
    Uk
    Director
    Upper Richmond Road
    SW15 6TW London
    4 Ormonde Court
    Uk
    UkBritish169079420001
    MURRAY, Steven Philip
    Upper Richmond Road
    SW15 6TW London
    121 Ormonde Court
    Uk
    Director
    Upper Richmond Road
    SW15 6TW London
    121 Ormonde Court
    Uk
    United KingdomBritish169079520001
    NEWTH, Susan Winifred
    48 Ormonde Court
    Putney
    SW15 6TP London
    Director
    48 Ormonde Court
    Putney
    SW15 6TP London
    United KingdomBritish12216890001
    OLIVER, Mark John
    Upper Richmond Road
    SW15 6TP London
    45 Ormonde Court
    United Kingdom
    Director
    Upper Richmond Road
    SW15 6TP London
    45 Ormonde Court
    United Kingdom
    UkBritish146012680001
    PARMIGIANI, Gail Barbara
    82 Ormonde Court
    SW15 6TP London
    Director
    82 Ormonde Court
    SW15 6TP London
    EnglandBritish101689520001
    PEARSON, Christopher William
    66 Ormonde Court
    SW15 6TP London
    Director
    66 Ormonde Court
    SW15 6TP London
    United KingdomBritish101689560001
    PENA PLACER, Simon
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Director
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    EnglandSpanish294911460001
    RITCHIE, Miranda Jane
    51 Ormonde Court
    Upper Richmond Road Putney
    SW15 6TP London
    Director
    51 Ormonde Court
    Upper Richmond Road Putney
    SW15 6TP London
    United KingdomBritish125954240001
    TEARE, Lee
    84 Ormonde Court
    SW15 6TP London
    Director
    84 Ormonde Court
    SW15 6TP London
    British101689680001
    YOUNSON, Cheryl Olive
    19 Ormonde Court
    SW15 6TP London
    Director
    19 Ormonde Court
    SW15 6TP London
    United KingdomBritish101689620001

    What are the latest statements on persons with significant control for ORMONDE COURT PUTNEY RTM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0