Company Name2-7 Finkle Court Rtm Company Limited
DirectorsRichard Preston and Arthur Alexander Fenn
Company StatusActive
Company Number07098371
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 2009(14 years, 4 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 NameRichard Preston
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleStone Mason
Country of ResidenceUnited Kingdom
Correspondence Address6 Finkle Court
Market Weighton
East Riding Of Yorkshire
YO43 3JL
Director NameMr Arthur Alexander Fenn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Auckland Road
Wheatley
Doncaster
South Yorkshire
DN2 4AF
Director NameMr Arthur Alexander Fenn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 2 Court Road
Snaith
Goole
E Yorks
DN14 9JL
Secretary NameArthur Alexander Fenn
NationalityBritish
StatusCurrent
Appointed01 March 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressApartment 2 2 Court Road
Snaith
Goole
E Yorks
DN14 9JL
Secretary NameGrant Allman
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address56 Percy Road
Pocklington
East Riding Of Yorkshire
YO42 2LX
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

Location

Registered AddressApartment 2 2 Court Road
Snaith
Goole
E Yorks
DN14 9JL
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Financials

Year2014
Cash£3,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
25 April 2023Registered office address changed from 49 Auckland Road Wheatley Doncaster South Yorkshire DN2 4AF England to Flat 50 Nautica the Waterfront Selby N Yorks YO8 8FD on 25 April 2023 (1 page)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Secretary's details changed for Arthur Alexander Fenn on 7 July 2015 (1 page)
16 May 2016Director's details changed for Mr Arthur Alexander Fenn on 7 July 2015 (2 pages)
16 May 2016Registered office address changed from 34 Barlby Road Selby N Yorkshire YO8 5AA to 49 Auckland Road Wheatley Doncaster DN2 4AF on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 49 Auckland Road Wheatley Doncaster DN2 4AF England to 49 Auckland Road Wheatley Doncaster South Yorkshire DN2 4AF on 16 May 2016 (1 page)
16 May 2016Annual return made up to 14 April 2016 no member list (4 pages)
16 May 2016Registered office address changed from 34 Barlby Road Selby N Yorkshire YO8 5AA to 49 Auckland Road Wheatley Doncaster DN2 4AF on 16 May 2016 (1 page)
16 May 2016Annual return made up to 14 April 2016 no member list (4 pages)
16 May 2016Registered office address changed from 49 Auckland Road Wheatley Doncaster DN2 4AF England to 49 Auckland Road Wheatley Doncaster South Yorkshire DN2 4AF on 16 May 2016 (1 page)
16 May 2016Director's details changed for Mr Arthur Alexander Fenn on 7 July 2015 (2 pages)
16 May 2016Secretary's details changed for Arthur Alexander Fenn on 7 July 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Annual return made up to 14 April 2015 no member list (4 pages)
22 April 2015Annual return made up to 14 April 2015 no member list (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
29 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Annual return made up to 14 April 2013 no member list (4 pages)
25 April 2013Annual return made up to 14 April 2013 no member list (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 14 April 2012 no member list (4 pages)
14 May 2012Annual return made up to 14 April 2012 no member list (4 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 14 April 2011 (13 pages)
5 May 2011Annual return made up to 14 April 2011 (13 pages)
28 March 2011Termination of appointment of Grant Allman as a secretary (2 pages)
28 March 2011Registered office address changed from C/O C/O Grant Allman 56 Percy Road Pocklington East Riding of Yorkshire YO42 2LX United Kingdom on 28 March 2011 (2 pages)
28 March 2011Appointment of Arthur Alexander Fenn as a secretary (3 pages)
28 March 2011Appointment of Arthur Alexander Fenn as a secretary (3 pages)
28 March 2011Registered office address changed from C/O C/O Grant Allman 56 Percy Road Pocklington East Riding of Yorkshire YO42 2LX United Kingdom on 28 March 2011 (2 pages)
28 March 2011Termination of appointment of Grant Allman as a secretary (2 pages)
28 March 2011Termination of appointment of a director (2 pages)
28 March 2011Termination of appointment of a director (2 pages)
28 January 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
28 January 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
28 January 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 28 January 2010 (1 page)
28 January 2010Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
28 January 2010Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
28 January 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 28 January 2010 (1 page)
8 December 2009Incorporation (25 pages)
8 December 2009Incorporation (25 pages)