Company NameKenton Court Rtm Co Ltd
Company StatusActive
Company Number07165688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2010(14 years, 2 months ago)
Previous NameKenton Court Rtm Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCatherine Jane Seal
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homington Road
Coombe Bissett
Salisbury
Wiltshire
SP5 4LR
Director NameMr Murray James Clive Hartley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(9 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NamePhilippa Ann Vickers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(9 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Secretary NameSweetings Property Management Limited (Corporation)
StatusCurrent
Appointed03 September 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address89 Bridge Road
East Molesey
KT8 9HH
Director NameDr Roger Neil Barton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Kenton Court Clevedon Road
Twickenham
Middlesex
TW1 2HU
Director NameJylian Redmore Sowerby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(2 weeks after company formation)
Appointment Duration10 months (resigned 07 January 2011)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressHall Cottage Puddington Lane
Puddington
Cheshire
CH64 5ST
Wales
Director NameDr David Macnab Nicolson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 08 February 2018)
RoleProperty Management
Country of ResidenceNew Zealand
Correspondence Address3 Cumberland Close
Twickenham
TW1 1RS
Director NameRaymond George Desmond
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kenton Court Clevedon Road
Twickenham
Middlesex
TW1 2HU
Director NameBarbara Maria Griffiths
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 22 September 2020)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
London
TW9 1PL
Director NameRyan Rob Steadman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address1 Kenton Court 8 Clevedon Road
East Twickenham
Middlesex
TW1 2HU
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2010(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 August 2010)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePd Cosec Limited (Corporation)
StatusResigned
Appointed18 August 2010(5 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 03 September 2020)
Correspondence Address1 The Green
Richmond
London
TW9 1PL

Location

Registered Address1 The Green
Richmond
London
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 March 2016Annual return made up to 23 February 2016 no member list (7 pages)
18 March 2016Director's details changed for Barbara Maria Griffiths on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Barbara Maria Griffiths on 17 March 2016 (2 pages)
16 March 2016Director's details changed for Catherine Jane Seal on 16 March 2016 (2 pages)
10 March 2016Termination of appointment of Jylian Redmore Sowerby as a director on 7 January 2011 (1 page)
9 March 2016Termination of appointment of Ryan Rob Steadman as a director on 23 December 2013 (1 page)
8 April 2015Annual return made up to 23 February 2015 no member list (9 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 March 2014Annual return made up to 23 February 2014 no member list (9 pages)
23 December 2013Total exemption full accounts made up to 31 July 2013 (6 pages)
11 April 2013Annual return made up to 23 February 2013 no member list (9 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 February 2012Annual return made up to 23 February 2012 no member list (9 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 May 2011Annual return made up to 23 February 2011 no member list (9 pages)
6 October 2010Appointment of Ryan Rob Steadman as a director (3 pages)
27 September 2010Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
27 September 2010Termination of appointment of Pg Secretarial Services Limited as a secretary (2 pages)
27 September 2010Appointment of Pd Cosec Limited as a secretary (3 pages)
27 September 2010Registered office address changed from 45 Cadogan Gardens London SW3 2AQ on 27 September 2010 (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Execute all agreements 01/08/2010
(42 pages)
21 September 2010Company name changed kenton court rtm company LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(20 pages)
21 September 2010Change of name notice (2 pages)
29 March 2010Registered office address changed from Pemberton Greenish 45 Pont Street London SW1X 0BX United Kingdom on 29 March 2010 (2 pages)
29 March 2010Appointment of Dr Roger Neil Barton as a director (3 pages)
29 March 2010Appointment of Catherine Jane Seal as a director (3 pages)
29 March 2010Appointment of David Macnas Nicolson as a director (2 pages)
29 March 2010Appointment of Barbara Maria Griffiths as a director (3 pages)
29 March 2010Appointment of Raymond George Desmond as a director (3 pages)
29 March 2010Appointment of Jylian Redmore Sowerby as a director (3 pages)
29 March 2010Appointment of Pg Secretarial Services Limited as a secretary (3 pages)
23 February 2010Incorporation (26 pages)