Company NameDartmouth Court Rtm Company Limited
Company StatusActive
Company Number06867295
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Justin John Whitfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(same day as company formation)
RoleMarketing Analyst
Country of ResidenceUnited Kingdom
Correspondence Address41 Dartmouth Court Dartmouth Grove
Greenwich
London
SE10 8AT
Director NameMr Adam Stephen Baines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressFlat 72 Dartmouth Court
Greenwich
London
SE10 8AT
Director NameMs Clare Olivia Mary Dowse
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(12 years after company formation)
Appointment Duration2 years, 12 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed23 June 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameBenjamin John Murphy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address24 Dartmouth Court
Greenwich
London
SE10 8AS
Director NameMr Dean Thomas Portelli
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2021)
RoleBanking
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ

Location

Registered AddressLeonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
4 May 2021Appointment of Miss Clare Olivia Mary Dowse as a director on 28 April 2021 (2 pages)
30 April 2021Termination of appointment of Benjamin John Murphy as a director on 30 April 2021 (1 page)
12 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Dean Thomas Portelli as a director on 31 March 2021 (1 page)
16 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
2 February 2017Appointment of Mr Dean Thomas Portelli as a director on 16 January 2017 (2 pages)
2 February 2017Appointment of Mr Dean Thomas Portelli as a director on 16 January 2017 (2 pages)
18 October 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
18 October 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
7 April 2016Annual return made up to 2 April 2016 no member list (5 pages)
7 April 2016Annual return made up to 2 April 2016 no member list (5 pages)
8 September 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
8 September 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
8 April 2015Secretary's details changed for Prior Estates Ltd on 4 December 2014 (1 page)
8 April 2015Annual return made up to 2 April 2015 no member list (5 pages)
8 April 2015Secretary's details changed for Prior Estates Ltd on 4 December 2014 (1 page)
8 April 2015Annual return made up to 2 April 2015 no member list (5 pages)
8 April 2015Annual return made up to 2 April 2015 no member list (5 pages)
8 April 2015Secretary's details changed for Prior Estates Ltd on 4 December 2014 (1 page)
29 December 2014Registered office address changed from C/O C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page)
29 December 2014Registered office address changed from C/O C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page)
21 August 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
21 August 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
4 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
4 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
4 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
4 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
4 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
3 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
3 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
3 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
16 July 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
16 July 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
10 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
10 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
10 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 2 April 2011 no member list (5 pages)
13 May 2011Annual return made up to 2 April 2011 no member list (5 pages)
13 May 2011Annual return made up to 2 April 2011 no member list (5 pages)
31 December 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
11 August 2010Appointment of Prior Estates Ltd as a secretary (2 pages)
11 August 2010Appointment of Prior Estates Ltd as a secretary (2 pages)
27 July 2010Registered office address changed from C/O Dr Ea Robinson 77 Bidborough Ridge Tunbridge Wells Kent TN4 0UU United Kingdom on 27 July 2010 (1 page)
27 July 2010Registered office address changed from C/O Dr Ea Robinson 77 Bidborough Ridge Tunbridge Wells Kent TN4 0UU United Kingdom on 27 July 2010 (1 page)
2 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
2 April 2010Director's details changed for Benjamin John Murphy on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Benjamin John Murphy on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
2 April 2010Director's details changed for Benjamin John Murphy on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
16 December 2009Registered office address changed from 72 Dartmouth Court Dartmouth Grove Greenwich London SE10 8AT on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 72 Dartmouth Court Dartmouth Grove Greenwich London SE10 8AT on 16 December 2009 (1 page)
2 April 2009Incorporation (27 pages)
2 April 2009Incorporation (27 pages)