Company NameMeadowbridge Court Rtm Company Limited
Company StatusActive
Company Number07140728
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony Royston Brignull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameMr Warren Jason Holm
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2011(11 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleInformation Technology Security
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMiss Kirsty Hutson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleEa
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 January 2016(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameYvonne Rose-Carter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address117 Clifton Road
London
SE25 6QA
Secretary NameAnthony Brignull
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 St Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameMr Mamadou Fissirou
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2010(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 13 April 2017)
RoleCustomer Service Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameAndrew John Corden
NationalityBritish
StatusResigned
Appointed01 December 2010(10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameJoseph O Sullivan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2014)
RoleResponse Repairs Foreman
Country of ResidenceUnited Kingdom
Correspondence Address129 Queens Road
West Croydon
Surrey
CR0 2PX
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed29 January 2010(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed29 January 2010(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
15 February 2016Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page)
15 February 2016Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages)
15 February 2016Annual return made up to 29 January 2016 no member list (6 pages)
22 January 2016Appointment of Ms Kirsty Hutson as a director on 2 December 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 January 2015Termination of appointment of Joseph O Sullivan as a director on 14 April 2014 (1 page)
30 January 2015Annual return made up to 29 January 2015 no member list (4 pages)
30 January 2015Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page)
30 January 2015Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page)
5 February 2014Annual return made up to 29 January 2014 no member list (6 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 February 2013Annual return made up to 29 January 2013 no member list (6 pages)
4 February 2013Director's details changed for Mr. Mamadou Fissirou on 1 January 2013 (2 pages)
4 February 2013Director's details changed for Mr. Mamadou Fissirou on 1 January 2013 (2 pages)
24 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 February 2012Annual return made up to 29 January 2012 no member list (6 pages)
8 February 2012Termination of appointment of Yvonne Rose-Carter as a director (1 page)
18 October 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 June 2011Appointment of Joseph O Sullivan as a director (3 pages)
15 March 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
22 February 2011Termination of appointment of Anthony Brignull as a secretary (2 pages)
14 February 2011Annual return made up to 29 January 2011 (16 pages)
13 January 2011Appointment of Warren Jason Holm as a director (3 pages)
9 December 2010Registered office address changed from C/O 3 St. Mary's Mount Caterham Surrey CR3 6SJ on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from C/O 3 St. Mary's Mount Caterham Surrey CR3 6SJ on 9 December 2010 (2 pages)
9 December 2010Appointment of Andrew John Corden as a secretary (3 pages)
8 April 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 April 2010 (1 page)
8 April 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
8 April 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
8 April 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 April 2010 (1 page)
5 February 2010Appointment of Mr. Mamadou Fissirou as a director (2 pages)
29 January 2010Incorporation (24 pages)