DICKENS COURT RTM COMPANY LIMITED
Overview
| Company Name | DICKENS COURT RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06864261 |
| 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 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 Address | No |
What are the latest accounts for DICKENS COURT RTM COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DICKENS COURT RTM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for DICKENS COURT RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Broadstairs Company Secretaries Limited as a secretary on Mar 20, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Freemont Property Managers Limited as a secretary on Mar 20, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
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 pages | AD01 | ||
Appointment of Ms Thelma Eastland as a director on Oct 27, 2021 | 2 pages | AP01 | ||
Appointment of Ms Susan Ashton as a director on Oct 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Susan Ann Ward as a director on Aug 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rex Keith Oliver as a director on Aug 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of Leslie Frederick Hilsdon as a director on Aug 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of Elinor Mary Wingfield as a director on Jun 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Richard Eric Poulter as a director on Mar 11, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Who are the officers of DICKENS COURT RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROADSTAIRS COMPANY SECRETARIES LIMITED | Secretary | High Street CT10 1JT Broadstairs 64 England |
| 219366310001 | ||||||||||
| ASHTON, Susan | Director | Thanet Reach Business Park Millennium Way CT10 2QQ Broadstairs Kent Innovation Centre England | England | British | 288975310001 | |||||||||
| EASTLAND, Thelma | Director | Thanet Reach Business Park Millennium Way CT10 2QQ Broadstairs Kent Innovation Centre England | England | British | 288975680001 | |||||||||
| KILLBERY, Celia Patricia | Director | Harold Road CT9 2HN Margate 73 Dickens Court England | England | British | 267278210001 | |||||||||
| MACSEPHNEY, Robert Duncan | Director | Harold Road CT9 2HN Margate 40 Dickens Court England | England | British | 267279970001 | |||||||||
| RIFKIN, Terence George | Director | Harold Road CT9 2HN Margate Flat 26 Dickens Court England | England | British | 267280560001 | |||||||||
| TYLER, Iris Lousia,June | Director | Thanet Reach Business Park Millennium Way CT10 2QQ Broadstairs Kent Innovation Centre England | United Kingdom | British | 160506390001 | |||||||||
| TYLER, Malcolm Lawrence | Director | Thanet Reach Business Park Millennium Way CT10 2QQ Broadstairs Kent Innovation Centre England | England | British | 137353690001 | |||||||||
| FREEMONT PROPERTY MANAGERS LIMITED | Secretary | The Square Pennington SO41 8GN Lymington 3 England |
| 221096970001 | ||||||||||
| RTMF SECRETARIAL | Secretary | 55 Calverley Road TN1 2TU Tunbridge Wells Calverley House Kent United Kingdom |
| 136689830003 | ||||||||||
| GOODE, Patricia Mary | Director | Harold Road CT9 2HN Margate 65 Dickens Court United Kingdom | United Kingdom | British | 190686750001 | |||||||||
| HAMPTON, Mary Doreen Elizabeth | Director | Harold Road CT9 2HN Margate 22 Dickens Court Kent United Kingdom | United Kingdom | British | 190686400001 | |||||||||
| HEWER, Mervyn George | Director | Harold Road CT9 2HN Margate 47 Dickens Court Kent Uk | Uk | British | 190686840001 | |||||||||
| HILSDON, Leslie Frederick | Director | Harold Road CT9 2HN Margate Flat 20 Dickens Court England | England | British | 267279360001 | |||||||||
| HUGHES, Cynthia | Director | c/o Dickens Court Rtm Co. Ltd Dickens Court Harold Road CT9 2HN Margate Flat 48 Kent England | United Kingdom | British | 164302750001 | |||||||||
| HUNT, Marjorie Alice | Director | Harold Road CT9 2HN Margate 16 Dickens Court Kent | British | 137353700001 | ||||||||||
| JOINER, Dudley Arnold | Director | Ringles Cross TN22 1HG Uckfield 27 East Sussex | United Kingdom | British | 83965890002 | |||||||||
| KENSETT, Frank William | Director | c/o Dickens Court Rtm Co. Ltd Dickens Court Harold Road CT9 2HN Margate Flat 48 Kent England | United Kingdom | British | 137353720001 | |||||||||
| MAYNARD, Roger | Director | c/o C/O Harold Road CT9 2HN Margate Dickens Court Kent | United Kingdom | British | 137353680001 | |||||||||
| MCGEOWN, Marjorie | Director | c/o Dickens Court Rtm Co. Ltd Dickens Court Harold Road CT9 2HN Margate Flat 48 Kent England | United Kingdom | British | 150877530001 | |||||||||
| MOORE, Harold Richard | Director | Harold Road CT9 2HN Margate Dickens Court Kent United Kingdom | United Kingdom | British | 190688410001 | |||||||||
| OLIVER, Rex Keith | Director | Harold Road CT9 2HN Margate Flat 5 Dickens Court England | England | British | 267276540001 | |||||||||
| POPE, Anne Georgina | Director | c/o Dickens Court Rtm Co. Ltd Dickens Court Harold Road CT9 2HN Margate Flat 48 Kent England | United Kingdom | British | 163768630001 | |||||||||
| POULTER, Richard Eric | Director | St. Augustines Close CT8 8GG Westgate-On-Sea 6 England | England | British | 267323330001 | |||||||||
| VALE, Peggy Jean | Director | Harold Road CT9 2HN Margate Flat 6 Dickens Court Kent England | United Kingdom | British | 163777180001 | |||||||||
| WARD, Susan Ann | Director | Harold Road CT9 2HN Margate C/O Flat 5 Dickens Court England | England | British | 267277650001 | |||||||||
| WHITEHEAD, Ann Lillian Jane | Director | c/o Dickens Court Rtm Co. Ltd Dickens Court Harold Road CT9 2HN Margate Flat 48 Kent England | United Kingdom | British | 164302690002 | |||||||||
| WILLIAMS, Colin Charles | Director | Harold Road CT9 2HN Margate 54 Dickens Court Kent United Kingdom | United Kingdom | British | 190688690001 | |||||||||
| WINGFIELD, Elinor Mary | Director | Harold Road CT9 2HN Margate 35 Dickens Court England | England | British | 267278780001 |
Who are the persons with significant control of DICKENS COURT RTM COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Malcolm Lawrence Tyler | Apr 12, 2016 | Harold Road CT9 2HN Margate Flat 6 Dickens Court Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DICKENS COURT RTM COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2021 | 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