Limewood Court (ilford) Rtm Company Limited BRISTOL


Limewood Court (ilford) Rtm Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08900576. The Limewood Court (ilford) Rtm Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bristol at Kings House, Greystoke Business Centre High Street. Postal code: BS20 6PY.

The company has 5 directors, namely Angela L., Anthony S. and Stephen M. and others. Of them, Barbara C., Phyllis B. have been with the company the longest, being appointed on 18 February 2014 and Angela L. and Anthony S. and Stephen M. have been with the company for the least time - from 27 April 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Melville M. who worked with the the company until 30 May 2022.

Limewood Court (ilford) Rtm Company Limited Address / Contact

Office Address Kings House, Greystoke Business Centre High Street
Office Address2 Portishead
Town Bristol
Post code BS20 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08900576
Date of Incorporation Tue, 18th Feb 2014
Industry Residents property management
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Kingsdale Group Limited

Position: Corporate Secretary

Appointed: 30 May 2022

Angela L.

Position: Director

Appointed: 27 April 2022

Anthony S.

Position: Director

Appointed: 27 April 2022

Stephen M.

Position: Director

Appointed: 27 April 2022

Barbara C.

Position: Director

Appointed: 18 February 2014

Phyllis B.

Position: Director

Appointed: 18 February 2014

Melville M.

Position: Secretary

Appointed: 28 February 2017

Resigned: 30 May 2022

Nick B.

Position: Director

Appointed: 20 February 2014

Resigned: 21 March 2014

Philip S.

Position: Director

Appointed: 18 February 2014

Resigned: 27 April 2022

Rtmf Services Limited

Position: Corporate Secretary

Appointed: 18 February 2014

Resigned: 07 February 2017

Leslie S.

Position: Director

Appointed: 18 February 2014

Resigned: 03 March 2014

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Philip S. The abovementioned PSC has significiant influence or control over the company,.

Philip S.

Notified on 21 June 2016
Ceased on 27 April 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 18, 2024
filed on: 19th, February 2024
Free Download (3 pages)

Company search