HEATHER COURT RTM COMPANY LIMITED
Overview
| Company Name | HEATHER COURT RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07125805 |
| 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 HEATHER 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 HEATHER COURT RTM COMPANY LIMITED located?
| Registered Office Address | c/o MATTHEWS HANTON LTD 93 Aldwick Road PO21 2NW Bognor Regis West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEATHER 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 HEATHER COURT RTM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for HEATHER COURT RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ruth Appleby as a director on Apr 05, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Termination of appointment of Jacqueline Denise Walter as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Mr Roy Michael Young as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Jacqueline Denise Walter as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Termination of appointment of Yvonne Margaret Sherrington as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Appointment of Mr Richard James Harvey as a director on Sep 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Maureen Parr as a director on Jul 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Derek Telfer as a director on Mar 19, 2021 | 1 pages | TM01 | ||
Appointment of Ruth Appleby as a director on Jan 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Poles as a director on Aug 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Bert Shepherd as a director on Sep 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alan Teer as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Yvonne Margaret Sherrington as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Who are the officers of HEATHER COURT RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS HANTON LIMITED | Secretary | Aldwick Road PO21 2NW Bognor Regis 93 West Sussex United Kingdom |
| 156591580001 | ||||||||||
| HARVEY, Richard James | Director | PO21 2NW Bognor Regis 93 Aldwick Road West Sussex England | England | British | 287346740001 | |||||||||
| HOLLAND, Barry | Director | PO21 2NW Bognor Regis 93 Aldwick Road West Sussex United Kingdom | England | British | 196934490001 | |||||||||
| WEBB, Ian | Director | Heather Court Stockbridge Road PO19 8HJ Chichester Flat 29 West Sussex England | England | British | 265064450001 | |||||||||
| YOUNG, Roy Michael | Director | Heather Court Stockbridge Road PO19 8HJ Chichester Flat 26 West Sussex England | England | British | 308141520001 | |||||||||
| THE RIGHT TO MANAGE FEDERATION LTD | Secretary | 55 Calverley Road TN1 2TU Tunbridge Wells Calverley House Kent United Kingdom |
| 148189010002 | ||||||||||
| APPLEBY, Ruth | Director | PO21 2NW Bognor Regis 93 Aldwick Road West Sussex England | England | British | 278972530001 | |||||||||
| ASHWORTH, Frank | Director | Calverley Road TN1 2TU Tunbridge Wells Caverley House 55 Kent | England | British | 148189020001 | |||||||||
| GOODACRE, Greta | Director | c/o Matthews Hanton Ltd Aldwick Road PO21 2NW Bognor Regis 93 West Sussex United Kingdom | United Kingdom | British | 161571130001 | |||||||||
| HALL, John Michael | Director | Heather Court Stockbridge Road PO19 8HJ Chichester 14 West Sussex England | England | British | 164404370001 | |||||||||
| HALSEY, Richard John | Director | PO21 2NW Bognor Regis 93 Aldwick Road West Sussex United Kingdom | England | British | 218254660001 | |||||||||
| HORLEY, Leslie Dennis | Director | Calverley Road TN1 2TU Tunbridge Wells Caverley House 55 Kent | England | British | 148189030001 | |||||||||
| JOINER, Dudley Arnold | Director | c/o Rtmf Secretarial 55 Calverley Road TN1 2TU Tunbridge Wells Calverley House Kent United Kingdom | United Kingdom | British | 83965890002 | |||||||||
| PARR, Maureen | Director | Stockbridge Road PO19 8HJ Chichester 32 Heather Court West Sussex England | England | British | 231529410001 | |||||||||
| POLES, Christine | Director | Stockbridge Road PO19 8HJ Chichester 36 Heather Court West Sussex England | England | British | 231529360001 | |||||||||
| SHEPHERD, Bert | Director | c/o Matthews Hanton Ltd Aldwick Road PO21 2NW Bognor Regis 93 West Sussex United Kingdom | United Kingdom | British | 161571420001 | |||||||||
| SHERRINGTON, Yvonne Margaret | Director | Heather Court Stockbridge Road PO19 8HJ Chichester Flat 27 West Sussex England | England | British | 265357640001 | |||||||||
| TEER, Alan | Director | Heather Court Stockbridge Road HEA245L Chichester Flat 23 West Sussex England | England | British | 238106090001 | |||||||||
| TELFER, Derek | Director | c/o Matthews Hanton Ltd Aldwick Road PO21 2NW Bognor Regis 93 West Sussex United Kingdom | United Kingdom | British | 161571010001 | |||||||||
| TELFER, Susan | Director | c/o Matthews Hanton Ltd Aldwick Road PO21 2NW Bognor Regis 93 West Sussex United Kingdom | United Kingdom | British | 161571860001 | |||||||||
| WALTER, Jacqueline Denise | Director | PO21 2NW Bognor Regis 93 Aldwick Road West Sussex England | England | British | 305570930001 | |||||||||
| WILSON, Joan | Director | c/o Matthews Hanton Ltd Aldwick Road PO21 2NW Bognor Regis 93 West Sussex United Kingdom | United Kingdom | British | 161572110001 | |||||||||
| YATES-PORTER, Carol Ann | Director | Stockbridge Road PO19 8HJ Chichester 24 Heather Court West Sussex England | England | British | 185192620001 |
What are the latest statements on persons with significant control for HEATHER COURT RTM COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 14, 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