BRIGANTINE COURT RTM COMPANY LIMITED
Overview
Company Name | BRIGANTINE COURT RTM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06633762 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRIGANTINE COURT RTM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRIGANTINE COURT RTM COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 11, 2026 |
---|---|
Next Confirmation Statement Due | Apr 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2025 |
Overdue | No |
What are the latest filings for BRIGANTINE COURT RTM COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Jo-Anne Ward as a secretary on Nov 01, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Registered office address changed from 11 High Street Axbridge BS26 2AF England to 11 High Street Axbridge BS26 2AF on Mar 05, 2021 | 1 pages | AD01 | ||
Appointment of Mrs Jo-Anne Ward as a secretary on Feb 05, 2021 | 2 pages | AP03 | ||
Change of details for Miss Julia Elena Neal as a person with significant control on Feb 05, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Alexander Neal as a person with significant control on Feb 05, 2021 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
Termination of appointment of James Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of BRIGANTINE COURT RTM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SERAPH ESTATES (CARDIFF) LTD | Secretary | Albany Road CF24 3RP Cardiff 1 St Martins Row Wales |
| 208497000002 | ||||||||||
NEAL, Alexander | Director | Kingston Crescent CM2 6DL Chelmsford 2 Essex United Kingdom | United Kingdom | British | Business Analyst | 135163270002 | ||||||||
NEAL, Julia Elena | Director | Brigantine Court Spert Street E14 8EB London 17 England | England | British | Solicitor | 163101200001 | ||||||||
NEAL, Julia | Secretary | Brigantine Court 7 Spert Street E14 8EB London 17 | British | Solicitor | 135162680001 | |||||||||
TARR, James | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | 257088290001 | |||||||||||
WARD, Jo-Anne | Secretary | High Street BS26 2AF Axbridge 11 England | 280482580001 | |||||||||||
RTM SECRETARIAL LIMITED | Secretary | Guildhall Yard EC2V 5AE London Blackwell House | 129847730001 | |||||||||||
PENDLETON, Andrew | Director | Brigantine Court 7 Spert Street E14 8EB London 16 United Kingdom | United Kingdom | British | Solicitor | 131522650001 | ||||||||
RTM NOMINEE DIRECTORS LIMITED | Director | Guildhall Yard EC2V 5AE London Blackwell House | 129847740002 | |||||||||||
RTM SECRETARIAL LIMITED | Director | Guildhall Yard EC2V 5AE London Blackwell House | 129847730001 |
Who are the persons with significant control of BRIGANTINE COURT RTM COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Julia Elena Neal | Jun 30, 2016 | High Street BS26 2AF Axbridge 11 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alexander Neal | Jun 30, 2016 | High Street BS26 2AF Axbridge 11 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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