DICKENS COURT RTM COMPANY LIMITED

DICKENS COURT RTM COMPANY LIMITED

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

    Company NameDICKENS COURT RTM COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06864261
    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 DICKENS COURT 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 DICKENS COURT RTM COMPANY LIMITED located?

    Registered Office Address
    Kent Innovation Centre Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    England
    Undeliverable Registered Office AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Broadstairs Company Secretaries Limited as a secretary on Mar 20, 2023

    2 pagesAP04

    Registered office address changed from C/O Bamptons Property Management Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ England to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on Mar 27, 2023

    1 pagesAD01

    Termination of appointment of Freemont Property Managers Limited as a secretary on Mar 20, 2023

    1 pagesTM02

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Bamptons Property Management Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ on Mar 21, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Apr 01, 2022

    1 pagesAD01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to Queensway House Queensway New Milton Hampshire BH25 5NR on Feb 24, 2022

    1 pagesAD01

    Appointment of Ms Thelma Eastland as a director on Oct 27, 2021

    2 pagesAP01

    Appointment of Ms Susan Ashton as a director on Oct 27, 2021

    2 pagesAP01

    Termination of appointment of Susan Ann Ward as a director on Aug 06, 2021

    1 pagesTM01

    Termination of appointment of Rex Keith Oliver as a director on Aug 06, 2021

    1 pagesTM01

    Termination of appointment of Leslie Frederick Hilsdon as a director on Aug 06, 2021

    1 pagesTM01

    Termination of appointment of Elinor Mary Wingfield as a director on Jun 29, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Richard Eric Poulter as a director on Mar 11, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Who are the officers of DICKENS COURT RTM COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROADSTAIRS COMPANY SECRETARIES LIMITED
    High Street
    CT10 1JT Broadstairs
    64
    England
    Secretary
    High Street
    CT10 1JT Broadstairs
    64
    England
    Identification TypeUK Limited Company
    Registration Number08474849
    219366310001
    ASHTON, Susan
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    England
    Director
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    England
    EnglandBritish288975310001
    EASTLAND, Thelma
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    England
    Director
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    England
    EnglandBritish288975680001
    KILLBERY, Celia Patricia
    Harold Road
    CT9 2HN Margate
    73 Dickens Court
    England
    Director
    Harold Road
    CT9 2HN Margate
    73 Dickens Court
    England
    EnglandBritish267278210001
    MACSEPHNEY, Robert Duncan
    Harold Road
    CT9 2HN Margate
    40 Dickens Court
    England
    Director
    Harold Road
    CT9 2HN Margate
    40 Dickens Court
    England
    EnglandBritish267279970001
    RIFKIN, Terence George
    Harold Road
    CT9 2HN Margate
    Flat 26 Dickens Court
    England
    Director
    Harold Road
    CT9 2HN Margate
    Flat 26 Dickens Court
    England
    EnglandBritish267280560001
    TYLER, Iris Lousia,June
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    England
    Director
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    England
    United KingdomBritish160506390001
    TYLER, Malcolm Lawrence
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    England
    Director
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    England
    EnglandBritish137353690001
    FREEMONT PROPERTY MANAGERS LIMITED
    The Square
    Pennington
    SO41 8GN Lymington
    3
    England
    Secretary
    The Square
    Pennington
    SO41 8GN Lymington
    3
    England
    Identification TypeUK Limited Company
    Registration Number08918100
    221096970001
    RTMF SECRETARIAL
    55 Calverley Road
    TN1 2TU Tunbridge Wells
    Calverley House
    Kent
    United Kingdom
    Secretary
    55 Calverley Road
    TN1 2TU Tunbridge Wells
    Calverley House
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6864261
    136689830003
    GOODE, Patricia Mary
    Harold Road
    CT9 2HN Margate
    65 Dickens Court
    United Kingdom
    Director
    Harold Road
    CT9 2HN Margate
    65 Dickens Court
    United Kingdom
    United KingdomBritish190686750001
    HAMPTON, Mary Doreen Elizabeth
    Harold Road
    CT9 2HN Margate
    22 Dickens Court
    Kent
    United Kingdom
    Director
    Harold Road
    CT9 2HN Margate
    22 Dickens Court
    Kent
    United Kingdom
    United KingdomBritish190686400001
    HEWER, Mervyn George
    Harold Road
    CT9 2HN Margate
    47 Dickens Court
    Kent
    Uk
    Director
    Harold Road
    CT9 2HN Margate
    47 Dickens Court
    Kent
    Uk
    UkBritish190686840001
    HILSDON, Leslie Frederick
    Harold Road
    CT9 2HN Margate
    Flat 20 Dickens Court
    England
    Director
    Harold Road
    CT9 2HN Margate
    Flat 20 Dickens Court
    England
    EnglandBritish267279360001
    HUGHES, Cynthia
    c/o Dickens Court Rtm Co. Ltd
    Dickens Court
    Harold Road
    CT9 2HN Margate
    Flat 48
    Kent
    England
    Director
    c/o Dickens Court Rtm Co. Ltd
    Dickens Court
    Harold Road
    CT9 2HN Margate
    Flat 48
    Kent
    England
    United KingdomBritish164302750001
    HUNT, Marjorie Alice
    Harold Road
    CT9 2HN Margate
    16 Dickens Court
    Kent
    Director
    Harold Road
    CT9 2HN Margate
    16 Dickens Court
    Kent
    British137353700001
    JOINER, Dudley Arnold
    Ringles Cross
    TN22 1HG Uckfield
    27
    East Sussex
    Director
    Ringles Cross
    TN22 1HG Uckfield
    27
    East Sussex
    United KingdomBritish83965890002
    KENSETT, Frank William
    c/o Dickens Court Rtm Co. Ltd
    Dickens Court
    Harold Road
    CT9 2HN Margate
    Flat 48
    Kent
    England
    Director
    c/o Dickens Court Rtm Co. Ltd
    Dickens Court
    Harold Road
    CT9 2HN Margate
    Flat 48
    Kent
    England
    United KingdomBritish137353720001
    MAYNARD, Roger
    c/o C/O
    Harold Road
    CT9 2HN Margate
    Dickens Court
    Kent
    Director
    c/o C/O
    Harold Road
    CT9 2HN Margate
    Dickens Court
    Kent
    United KingdomBritish137353680001
    MCGEOWN, Marjorie
    c/o Dickens Court Rtm Co. Ltd
    Dickens Court
    Harold Road
    CT9 2HN Margate
    Flat 48
    Kent
    England
    Director
    c/o Dickens Court Rtm Co. Ltd
    Dickens Court
    Harold Road
    CT9 2HN Margate
    Flat 48
    Kent
    England
    United KingdomBritish150877530001
    MOORE, Harold Richard
    Harold Road
    CT9 2HN Margate
    Dickens Court
    Kent
    United Kingdom
    Director
    Harold Road
    CT9 2HN Margate
    Dickens Court
    Kent
    United Kingdom
    United KingdomBritish190688410001
    OLIVER, Rex Keith
    Harold Road
    CT9 2HN Margate
    Flat 5 Dickens Court
    England
    Director
    Harold Road
    CT9 2HN Margate
    Flat 5 Dickens Court
    England
    EnglandBritish267276540001
    POPE, Anne Georgina
    c/o Dickens Court Rtm Co. Ltd
    Dickens Court
    Harold Road
    CT9 2HN Margate
    Flat 48
    Kent
    England
    Director
    c/o Dickens Court Rtm Co. Ltd
    Dickens Court
    Harold Road
    CT9 2HN Margate
    Flat 48
    Kent
    England
    United KingdomBritish163768630001
    POULTER, Richard Eric
    St. Augustines Close
    CT8 8GG Westgate-On-Sea
    6
    England
    Director
    St. Augustines Close
    CT8 8GG Westgate-On-Sea
    6
    England
    EnglandBritish267323330001
    VALE, Peggy Jean
    Harold Road
    CT9 2HN Margate
    Flat 6 Dickens Court
    Kent
    England
    Director
    Harold Road
    CT9 2HN Margate
    Flat 6 Dickens Court
    Kent
    England
    United KingdomBritish163777180001
    WARD, Susan Ann
    Harold Road
    CT9 2HN Margate
    C/O Flat 5 Dickens Court
    England
    Director
    Harold Road
    CT9 2HN Margate
    C/O Flat 5 Dickens Court
    England
    EnglandBritish267277650001
    WHITEHEAD, Ann Lillian Jane
    c/o Dickens Court Rtm Co. Ltd
    Dickens Court
    Harold Road
    CT9 2HN Margate
    Flat 48
    Kent
    England
    Director
    c/o Dickens Court Rtm Co. Ltd
    Dickens Court
    Harold Road
    CT9 2HN Margate
    Flat 48
    Kent
    England
    United KingdomBritish164302690002
    WILLIAMS, Colin Charles
    Harold Road
    CT9 2HN Margate
    54 Dickens Court
    Kent
    United Kingdom
    Director
    Harold Road
    CT9 2HN Margate
    54 Dickens Court
    Kent
    United Kingdom
    United KingdomBritish190688690001
    WINGFIELD, Elinor Mary
    Harold Road
    CT9 2HN Margate
    35 Dickens Court
    England
    Director
    Harold Road
    CT9 2HN Margate
    35 Dickens Court
    England
    EnglandBritish267278780001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Malcolm Lawrence Tyler
    Harold Road
    CT9 2HN Margate
    Flat 6 Dickens Court
    Kent
    Apr 12, 2016
    Harold Road
    CT9 2HN Margate
    Flat 6 Dickens Court
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DICKENS COURT RTM COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2021The 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