Company NameHunters Court Rtm Company Limited
Company StatusActive
Company Number07427416
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 2010(13 years, 5 months ago)

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 NameMiss Nicola Jane Gazeley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tattenham Crescent
Epsom Downs
Surrey
KT18 5QG
Director NameMr Guy Stanley Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tattenham Crescent
Epsom Downs
Surrey
KT18 5QG
Director NameMr Timothy Dennis Sweeting
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(11 years, 5 months after company formation)
Appointment Duration2 years
RoleNot Provided
Country of ResidenceEngland
Correspondence Address5 Fyfield Way
Littleton
Winchester
SO22 6PB
Director NameMr Ian Keith Edward Gilbody
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Hunters Court
Sandy Mead
Epsom
Surrey
KT19 7NG
Director NameAneal Advani
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleRet
Country of ResidenceGBR
Correspondence Address31 Hunter Court
Sandy Mead
Epsom
Surrey
KT19 7NG
Secretary NameIan Gilbody
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Hunters Court
Sandy Mead
Epsom
Surrey
KT19 7NG
Director NameMs Sharon Haliburton Joy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 08 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Hunter Court
Sandy Mead
Epsom
Surrey
KT19 7NG
Director NameMrs Enid Pickering
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2018)
RoleUnknown
Country of ResidenceEngland
Correspondence Address7 Tattenham Crescent
Epsom Downs
Surrey
KT18 5QG
Director NameMr Keith Vickers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Hunter Court
Sandy Mead
Epsom
Surrey
KT19 7NG
Director NameMr Victor Edney Gale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(5 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 May 2017)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address13 Hunter Court Sandy Mead
Epsom
KT19 7NG
Director NameMiss Jaqueline Catherine Suckling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tattenham Crescent
Epsom Downs
Surrey
KT18 5QG
Director NameMs Karen Ann Wroughton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(11 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tattenham Crescent
Epsom Downs
Surrey
KT18 5QG
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed02 November 2010(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed02 November 2010(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered AddressEastons Ltd
7 Tattenham Crescent
Epsom Downs
Surrey
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
24 October 2022Termination of appointment of Karen Ann Wroughton as a director on 1 September 2022 (1 page)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
14 April 2022Appointment of Mr Timothy Dennis Sweeting as a director on 14 April 2022 (2 pages)
23 February 2022Termination of appointment of Keith Vickers as a director on 22 February 2022 (1 page)
23 February 2022Appointment of Miss Nicola Jane Gazeley as a director on 15 February 2022 (2 pages)
23 February 2022Appointment of Ms Karen Ann Wroughton as a director on 22 February 2022 (2 pages)
23 February 2022Appointment of Mr Guy Stanley Roberts as a director on 22 February 2022 (2 pages)
23 February 2022Termination of appointment of Jaqueline Catherine Suckling as a director on 22 February 2022 (1 page)
22 November 2021Micro company accounts made up to 31 August 2021 (5 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 August 2020 (4 pages)
19 November 2020Previous accounting period shortened from 30 November 2020 to 31 August 2020 (1 page)
16 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 November 2019 (4 pages)
31 October 2019Termination of appointment of Enid Pickering as a director on 1 November 2018 (1 page)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
14 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 May 2017Termination of appointment of Victor Edney Gale as a director on 5 May 2017 (1 page)
23 May 2017Termination of appointment of Victor Edney Gale as a director on 5 May 2017 (1 page)
21 November 2016Appointment of Mr Victor Edney Gale as a director on 12 October 2016 (2 pages)
21 November 2016Appointment of Mr Victor Edney Gale as a director on 12 October 2016 (2 pages)
17 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
28 October 2016Appointment of Miss Jaqueline Catherine Suckling as a director on 13 October 2016 (2 pages)
28 October 2016Termination of appointment of Aneal Advani as a director on 14 October 2016 (1 page)
28 October 2016Termination of appointment of Aneal Advani as a director on 14 October 2016 (1 page)
28 October 2016Appointment of Miss Jaqueline Catherine Suckling as a director on 13 October 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
4 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
4 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 March 2015Appointment of Mr Keith Vickers as a director on 25 March 2015 (2 pages)
26 March 2015Appointment of Mr Keith Vickers as a director on 25 March 2015 (2 pages)
5 November 2014Annual return made up to 2 November 2014 no member list (3 pages)
5 November 2014Annual return made up to 2 November 2014 no member list (3 pages)
5 November 2014Annual return made up to 2 November 2014 no member list (3 pages)
29 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 January 2014Termination of appointment of Ian Gilbody as a director (1 page)
16 January 2014Termination of appointment of Ian Gilbody as a director (1 page)
16 January 2014Termination of appointment of Ian Gilbody as a secretary (1 page)
16 January 2014Termination of appointment of Ian Gilbody as a secretary (1 page)
15 November 2013Annual return made up to 2 November 2013 no member list (5 pages)
15 November 2013Annual return made up to 2 November 2013 no member list (5 pages)
15 November 2013Annual return made up to 2 November 2013 no member list (5 pages)
28 August 2013Appointment of Mrs Enid Pickering as a director (2 pages)
28 August 2013Appointment of Mrs Enid Pickering as a director (2 pages)
28 August 2013Registered office address changed from C/O Aneal Advani Hunter Court Sandy Mead Epsom Surrey KT19 7NG England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from C/O Aneal Advani Hunter Court Sandy Mead Epsom Surrey KT19 7NG England on 28 August 2013 (1 page)
14 August 2013Termination of appointment of Sharon Joy as a director (1 page)
14 August 2013Termination of appointment of Sharon Joy as a director (1 page)
6 June 2013Registered office address changed from One Carey Lane London EC2V 8AE on 6 June 2013 (1 page)
6 June 2013Registered office address changed from One Carey Lane London EC2V 8AE on 6 June 2013 (1 page)
6 June 2013Registered office address changed from One Carey Lane London EC2V 8AE on 6 June 2013 (1 page)
28 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 February 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
6 February 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
6 February 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
6 February 2013Appointment of Ms Sharon Haliburton Joy as a director (2 pages)
6 February 2013Appointment of Ms Sharon Haliburton Joy as a director (2 pages)
6 February 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
6 November 2012Annual return made up to 2 November 2012 no member list (6 pages)
6 November 2012Annual return made up to 2 November 2012 no member list (6 pages)
6 November 2012Annual return made up to 2 November 2012 no member list (6 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
21 November 2011Annual return made up to 2 November 2011 no member list (6 pages)
21 November 2011Annual return made up to 2 November 2011 no member list (6 pages)
21 November 2011Annual return made up to 2 November 2011 no member list (6 pages)
2 November 2010Incorporation (30 pages)
2 November 2010Incorporation (30 pages)