DILKUSHA COURT RTM COMPANY LIMITED

DILKUSHA COURT RTM COMPANY LIMITED

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

    Company NameDILKUSHA COURT RTM COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07686674
    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 DILKUSHA 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 DILKUSHA COURT RTM COMPANY LIMITED located?

    Registered Office Address
    C/O Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Appointment of Mr Peter Crouch as a director on Mar 18, 2026

    2 pagesAP01

    Secretary's details changed for Gh Property Management Services Limited on Jan 23, 2026

    1 pagesCH04

    Termination of appointment of Dorothy Lilian Ellis as a director on Nov 04, 2025

    1 pagesTM01

    Termination of appointment of Madeleine Elizabeth Louise Ball as a director on Sep 25, 2025

    1 pagesTM01

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Appointment of Gh Property Management Services Limited as a secretary on Jun 17, 2025

    2 pagesAP04

    Registered office address changed from The Corner Lodge Winchester Road Upham Southampton SO32 1HJ England to C/O Gh Property Management, the Corner Lodge Unit E, Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ on Aug 27, 2025

    1 pagesAD01

    Registered office address changed from Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ England to The Corner Lodge Winchester Road Upham Southampton SO32 1HJ on Jun 03, 2025

    1 pagesAD01

    Termination of appointment of Napier Management Services Ltd as a secretary on Jun 02, 2025

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Appointment of Mrs Dorothy Lilian Ellis as a director on Jul 17, 2024

    2 pagesAP01

    Termination of appointment of Janette King as a director on Jul 17, 2024

    1 pagesTM01

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Appointment of Napier Management Services Ltd as a secretary on Nov 01, 2023

    2 pagesAP04

    Termination of appointment of Rtmf Services Limited as a secretary on Nov 01, 2023

    1 pagesTM02

    Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on Feb 12, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Brian Thomas Fuller as a director on Jun 26, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Termination of appointment of Hazel Borton as a director on Jul 26, 2021

    1 pagesTM01

    Appointment of Mr Brian Thomas Fuller as a director on Jul 26, 2021

    2 pagesAP01

    Who are the officers of DILKUSHA COURT RTM COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GH PROPERTY MANAGEMENT SERVICES LIMITED
    Unit E Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management Services Ltd
    Hampshire
    England
    Secretary
    Unit E Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management Services Ltd
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number06936695
    166533840001
    BATES, Jean Mary
    Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management, The Corner Lodge
    Hampshire
    United Kingdom
    Director
    Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management, The Corner Lodge
    Hampshire
    United Kingdom
    United KingdomBritish168365930001
    CROUCH, Peter
    Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management, The Corner Lodge
    Hampshire
    United Kingdom
    Director
    Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management, The Corner Lodge
    Hampshire
    United Kingdom
    EnglandEnglish346760550001
    DIPPLE, Marilyn Susan
    Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management, The Corner Lodge
    Hampshire
    United Kingdom
    Director
    Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management, The Corner Lodge
    Hampshire
    United Kingdom
    EnglandBritish164435080001
    NAPIER MANAGEMENT SERVICES LTD
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13 Fordingbridge Business Park
    Hampshire
    England
    Secretary
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13 Fordingbridge Business Park
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number02931111
    103217620001
    RTMF SERVICES LIMITED
    Parsonage Business Centre
    Church Street
    TN5 7DL Ticehurst
    Unit 1
    England
    Secretary
    Parsonage Business Centre
    Church Street
    TN5 7DL Ticehurst
    Unit 1
    England
    Identification TypeUK Limited Company
    Registration Number8240498
    173354050001
    THE RIGHT TO MANAGE FEDERATION LIMITED
    River Way
    TN22 1SL Uckfield
    Eden House
    East Sussex
    United Kingdom
    Secretary
    River Way
    TN22 1SL Uckfield
    Eden House
    East Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05934922
    161182460001
    ANDERSON, Valerie Margaret
    The Office Village
    River Way
    TN22 1SL Uckfield
    Unit C Arun House
    East Sussex
    England
    Director
    The Office Village
    River Way
    TN22 1SL Uckfield
    Unit C Arun House
    East Sussex
    England
    United KingdomBritish164434710002
    BALL, Madeleine Elizabeth Louise
    Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management, The Corner Lodge
    Hampshire
    United Kingdom
    Director
    Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management, The Corner Lodge
    Hampshire
    United Kingdom
    EnglandBritish256867810001
    BORTON, Hazel
    Parsonage Business Centre
    Church Street
    TN5 7DL Ticehurst
    Unit 1
    England
    Director
    Parsonage Business Centre
    Church Street
    TN5 7DL Ticehurst
    Unit 1
    England
    EnglandBritish206595350001
    DIPPLE, Marilyn Susan
    Dilkusha Court
    124 Sea Front
    PO11 9HW Hayling Island
    12
    Hampshire
    United Kingdom
    Director
    Dilkusha Court
    124 Sea Front
    PO11 9HW Hayling Island
    12
    Hampshire
    United Kingdom
    EnglandBritish164435080001
    ELLIS, Dorothy Lilian
    Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management, The Corner Lodge
    Hampshire
    United Kingdom
    Director
    Unit E, Meadow View Business Park
    Winchester Road
    SO32 1HJ Upham
    C/O Gh Property Management, The Corner Lodge
    Hampshire
    United Kingdom
    EnglandBritish326058060001
    FULLER, Brian Thomas
    124 Sea Front
    PO11 9HW Hayling Island
    19 Dilkusha Court
    England
    Director
    124 Sea Front
    PO11 9HW Hayling Island
    19 Dilkusha Court
    England
    EnglandBritish164435070001
    FULLER, Brian Thomas
    The Office Village
    River Way
    TN22 1SL Uckfield
    Unit C Arun House
    East Sussex
    England
    Director
    The Office Village
    River Way
    TN22 1SL Uckfield
    Unit C Arun House
    East Sussex
    England
    EnglandBritish164435070001
    FULLER, Brian Thomas
    Dilkusha Court
    124 Sea Front
    PO11 9HW Hayling Island
    19
    Hampshire
    United Kingdom
    Director
    Dilkusha Court
    124 Sea Front
    PO11 9HW Hayling Island
    19
    Hampshire
    United Kingdom
    EnglandBritish164435070001
    HARRISON, Mavis
    The Office Village
    River Way
    TN22 1SL Uckfield
    Unit C Arun House
    East Sussex
    England
    Director
    The Office Village
    River Way
    TN22 1SL Uckfield
    Unit C Arun House
    East Sussex
    England
    EnglandEnglish177352680002
    HOPTON, Sydney Thomas
    Parsonage Business Centre
    Church Street
    TN5 7DL Ticehurst
    Unit 1
    England
    Director
    Parsonage Business Centre
    Church Street
    TN5 7DL Ticehurst
    Unit 1
    England
    United KingdomBritish161182470001
    KING, Janette
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13 Fordingbridge Business Park
    Hampshire
    England
    Director
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13 Fordingbridge Business Park
    Hampshire
    England
    EnglandBritish228340710001
    MCDONALD, Anthony
    Dilkusha Court
    124 Sea Front
    PO11 9HW Hayling Island
    29
    Hampshire
    United Kingdom
    Director
    Dilkusha Court
    124 Sea Front
    PO11 9HW Hayling Island
    29
    Hampshire
    United Kingdom
    United KingdomBritish164434810001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 12, 2017The 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