Company NameBecton Court Rtm Company Limited
DirectorsShelley Louise Evans and Richard John Carrington
Company StatusActive
Company Number07897276
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Shelley Louise Evans
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Richard John Carrington
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 December 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Richard John Carrington
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Becton Court
South Norwood
London
SE25 6HS
Director NameMoira McManus
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RolePa / Office Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Becton Court
London
SE25 6HS
Secretary NameMoira McManus
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Becton Court
London
SE25 6HS
Secretary NameAndrew John Corden
NationalityBritish
StatusResigned
Appointed30 July 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed04 January 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed04 January 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameCecpm Limited (Corporation)
StatusResigned
Appointed01 January 2016(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2021)
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ

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 Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
23 March 2017Appointment of Mr Richard John Carrington as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Richard John Carrington as a director on 23 March 2017 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 February 2017Appointment of Mrs Shelley Evans as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mrs Shelley Evans as a director on 14 February 2017 (2 pages)
3 January 2017Termination of appointment of Moira Mcmanus as a director on 2 January 2017 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Termination of appointment of Moira Mcmanus as a director on 2 January 2017 (1 page)
4 March 2016Appointment of Cecpm Limited as a director on 1 January 2016 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 March 2016Appointment of Cecpm Limited as a director on 1 January 2016 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 January 2016Annual return made up to 4 January 2016 no member list (3 pages)
5 January 2016Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages)
5 January 2016Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page)
5 January 2016Appointment of Cecpm Limited as a secretary on 1 December 2015 (2 pages)
5 January 2016Annual return made up to 4 January 2016 no member list (3 pages)
5 January 2016Termination of appointment of Andrew John Corden as a secretary on 1 December 2015 (1 page)
16 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 May 2015Termination of appointment of Richard John Carrington as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Richard John Carrington as a director on 28 May 2015 (1 page)
5 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
5 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
5 January 2015Annual return made up to 4 January 2015 no member list (4 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
6 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
6 January 2014Annual return made up to 4 January 2014 no member list (4 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
22 January 2013Termination of appointment of Moira Mcmanus as a secretary (1 page)
22 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
22 January 2013Termination of appointment of Moira Mcmanus as a secretary (1 page)
22 January 2013Annual return made up to 4 January 2013 no member list (4 pages)
9 August 2012Registered office address changed from C/O Trust Property Management Po Box 63020 Trust House Edgware Middlesex HA8 4DY United Kingdom on 9 August 2012 (2 pages)
9 August 2012Appointment of Andrew John Corden as a secretary (3 pages)
9 August 2012Registered office address changed from C/O Trust Property Management Po Box 63020 Trust House Edgware Middlesex HA8 4DY United Kingdom on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from C/O Trust Property Management Po Box 63020 Trust House Edgware Middlesex HA8 4DY United Kingdom on 9 August 2012 (2 pages)
9 August 2012Appointment of Andrew John Corden as a secretary (3 pages)
6 June 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
6 June 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
6 June 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
6 June 2012Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
4 January 2012Incorporation (26 pages)
4 January 2012Incorporation (26 pages)