AVONHURST RTM COMPANY LIMITED
Overview
Company Name | AVONHURST RTM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06820662 |
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 AVONHURST RTM COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is AVONHURST RTM COMPANY LIMITED located?
Registered Office Address | 4 Bath Mews Bath Parade GL53 7HL Cheltenham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AVONHURST RTM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AVONHURST RTM COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 13, 2026 |
---|---|
Next Confirmation Statement Due | Feb 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 13, 2025 |
Overdue | No |
What are the latest filings for AVONHURST RTM COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Miss Edyta Ochab as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stuart Hamilton Dalziel as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ivor Smith as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Valerie Jones as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Josephine Mary Maher as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Wendy Lisa Drinkwater as a director on Aug 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Yordanka Petrova as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Graham Jones as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stuart Hamilton Dalziel on Jan 13, 2023 | 2 pages | CH01 | ||
Appointment of Complete Property Group Limited as a secretary on Sep 01, 2022 | 2 pages | AP04 | ||
Registered office address changed from 7a Harborne Park Road Birmingham B17 0DE England to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on Sep 16, 2022 | 1 pages | AD01 | ||
Termination of appointment of Nicholas Richard Plotnek as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Appointment of Ms Yordanka Petrova as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Stuart Hamilton Zalziel on Apr 22, 2022 | 2 pages | CH01 | ||
Appointment of Ms Josephine Mary Maher as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Appointment of Mr Graham Jones as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Appointment of Ms Wendy Lisa Drinkwater as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stuart Hamilton Zalziel as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Thomas Welsh as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Who are the officers of AVONHURST RTM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPLETE PROPERTY GROUP LIMITED | Secretary | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England |
| 218549800001 | ||||||||||
JONES, Valerie | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | Director | 326269300001 | ||||||||
OCHAB, Edyta | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | Polish | Operations Manager | 328130190001 | ||||||||
SMITH, Ivor | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | Director | 326269510001 | ||||||||
PLOTNEK, Nicholas Richard | Secretary | Harborne Park Road Harborne B17 0DE Birmingham 7a West Midlands England | 261199770001 | |||||||||||
CPBIGWOOD | Secretary | Union Street CV37 6QT Stratford Upon Avon 3 Warwickshire England |
| 111117430027 | ||||||||||
CPBIGWOOD MANAGEMENT LLP | Secretary | Summer Row B3 1JJ Birmingham 45 West Midlands United Kingdom |
| 117341710002 | ||||||||||
BISHOP, Raymond Leslie | Director | Dark Lane Tiddington CV37 7AH Stratford-Upon-Avon No 9 Avonhurst Warwickshire | Uk | British | Retired | 149847100001 | ||||||||
DALZIEL, Stuart Hamilton | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | Retired | 295067210002 | ||||||||
DRINKWATER, Wendy Lisa | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | Catering Services Manager | 295067230001 | ||||||||
GRIFFITHS, Huw | Director | Dark Lane CV37 7AH Tiddington 22 Avonhurst Stratford Upon Avon United Kingdom | United Kingdom | British | Retired | 193574170001 | ||||||||
HART, Christopher | Director | Dark Lane Tiddington CV37 7AH Stratford-Upon-Avon 28 Avonhurst England | England | British | Flight Attendant | 267286410001 | ||||||||
JONES, Graham | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | Retired | 295067250001 | ||||||||
KNIGHT, Gillian Kathleen | Director | Avonhurst Dark Lane Tiddington CV37 7AH Stratford Upon Avon 10 Warwickshire | England | British | Retired | 136357380001 | ||||||||
MAHER, Josephine Mary | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | Retired | 295067260001 | ||||||||
MOORE, Jolyon | Director | Alveston Hill Alveston CV37 7RR Stratford-Upon-Avon Chipping Court England | England | British | Surveyor/Valuer | 210648100001 | ||||||||
PETROVA, Yordanka | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | Retired | 295067280001 | ||||||||
SMITH, Ivor | Director | Dark Lane Tiddington CV37 7AH Stratford-Upon-Avon 16 Avonhurst England | England | British | Retired | 275751340001 | ||||||||
SWEETING, David Fred | Director | Dark Lane Tiddington CV37 7AH Stratford Upon Avon 19 Avonhurst Warwickshire United Kingdom | United Kingdom | British | Unemployed | 135034370001 | ||||||||
SWEETING, David Fred | Director | Avonhurst Dark Lane Tiddington CV37 7AH Stratford Upon Avon 19 Warwickshire Uk | United Kingdom | British | Retired | 135034370001 | ||||||||
WELSH, John Thomas | Director | Harborne Park Road B17 0DE Birmingham 7a England | England | British | Retired | 242099300002 | ||||||||
WELSH, John Thomas | Director | Dark Lane Tiddington CV37 7AH Stratford-Upon-Avon 30 England | England | British | Retired | 242099300001 | ||||||||
CPBIGWOOD MANAGEMENT LLP | Director | Summer Row B3 1JJ Birmingham 45 West Midlands United Kingdom |
| 117341710002 |
What are the latest statements on persons with significant control for AVONHURST RTM COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 16, 2017 | The 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