BRIGANTINE COURT RTM COMPANY LIMITED

BRIGANTINE COURT RTM COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRIGANTINE COURT RTM COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06633762
    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 BRIGANTINE COURT RTM COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BRIGANTINE COURT RTM COMPANY LIMITED located?

    Registered Office Address
    1 St Martins Row
    Albany Road
    CF24 3RP Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIGANTINE COURT RTM COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BRIGANTINE COURT RTM COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for BRIGANTINE COURT RTM COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Nov 01, 2024

    2 pagesAP04

    Termination of appointment of Jo-Anne Ward as a secretary on Nov 01, 2024

    1 pagesTM02

    Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on Nov 05, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on Feb 23, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on Sep 20, 2022

    1 pagesAD01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Registered office address changed from 11 High Street Axbridge BS26 2AF England to 11 High Street Axbridge BS26 2AF on Mar 05, 2021

    1 pagesAD01

    Appointment of Mrs Jo-Anne Ward as a secretary on Feb 05, 2021

    2 pagesAP03

    Change of details for Miss Julia Elena Neal as a person with significant control on Feb 05, 2021

    2 pagesPSC04

    Change of details for Mr Alexander Neal as a person with significant control on Feb 05, 2021

    2 pagesPSC04

    Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on Mar 05, 2021

    1 pagesAD01

    Termination of appointment of James Tarr as a secretary on Sep 30, 2020

    1 pagesTM02

    Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Sep 22, 2020

    1 pagesAD01

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Nov 04, 2019

    1 pagesAD01

    Who are the officers of BRIGANTINE COURT RTM COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERAPH ESTATES (CARDIFF) LTD
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Secretary
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Identification TypeUK Limited Company
    Registration Number07791713
    208497000002
    NEAL, Alexander
    Kingston Crescent
    CM2 6DL Chelmsford
    2
    Essex
    United Kingdom
    Director
    Kingston Crescent
    CM2 6DL Chelmsford
    2
    Essex
    United Kingdom
    United KingdomBritishBusiness Analyst135163270002
    NEAL, Julia Elena
    Brigantine Court
    Spert Street
    E14 8EB London
    17
    England
    Director
    Brigantine Court
    Spert Street
    E14 8EB London
    17
    England
    EnglandBritishSolicitor163101200001
    NEAL, Julia
    Brigantine Court
    7 Spert Street
    E14 8EB London
    17
    Secretary
    Brigantine Court
    7 Spert Street
    E14 8EB London
    17
    BritishSolicitor135162680001
    TARR, James
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    257088290001
    WARD, Jo-Anne
    High Street
    BS26 2AF Axbridge
    11
    England
    Secretary
    High Street
    BS26 2AF Axbridge
    11
    England
    280482580001
    RTM SECRETARIAL LIMITED
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    Secretary
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    129847730001
    PENDLETON, Andrew
    Brigantine Court
    7 Spert Street
    E14 8EB London
    16
    United Kingdom
    Director
    Brigantine Court
    7 Spert Street
    E14 8EB London
    16
    United Kingdom
    United KingdomBritishSolicitor131522650001
    RTM NOMINEE DIRECTORS LIMITED
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    Director
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    129847740002
    RTM SECRETARIAL LIMITED
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    Director
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    129847730001

    Who are the persons with significant control of BRIGANTINE COURT RTM COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Julia Elena Neal
    High Street
    BS26 2AF Axbridge
    11
    England
    Jun 30, 2016
    High Street
    BS26 2AF Axbridge
    11
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alexander Neal
    High Street
    BS26 2AF Axbridge
    11
    England
    Jun 30, 2016
    High Street
    BS26 2AF Axbridge
    11
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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