Company NameOne Norton Road Rtm Company Limited
Company StatusActive
Company Number05251477
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 2004(19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Malcolm Richard Peet
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Secretary NameGrace Peet
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Director NameKaren Elaine Wellington
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(3 years after company formation)
Appointment Duration16 years, 6 months
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address87 King Edward Road
Ipswich
IP3 9AN
Director NameMr David Robert Charles Woods
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleX
Country of ResidenceUnited Kingdom
Correspondence Address82 Church Lane
Bulphan
Essex
RM14 3TT
Director NameMr Gary Jason Justin Nathaniel Cutmore
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleHealthcare Assistant
Country of ResidenceEngland
Correspondence AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Director NameJulie Michelle Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleAccount Manager
Correspondence Address1d Norton Road
Dagenham
Essex
RM10 8BP
Director NameDean Richard Middleton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleBuilding Surveyor
Correspondence Address1b Norton Road
Dagenham
Essex
RM10 8BP
Director NameKendra Mottoh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleManager
Correspondence Address1c Norton Road
Dagenham East
Dagenham
Essex
RM10 8BP
Director NameAndrew Potter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 February 2015)
RoleLaw Firm
Country of ResidenceUnited Kingdom
Correspondence Address1c Norton Road
Dagenham
Essex
RM10 8BP

Location

Registered AddressOffice 4 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£88
Current Liabilities£13

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

15 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
7 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
5 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 July 2020Director's details changed for Malcolm Richard Peet on 16 July 2020 (2 pages)
16 July 2020Registered office address changed from Spriggs Farm Willingale Road Willingale Ongar Essex CM5 0QH to Office 4 Dorset House Duke Street Chelmsford Essex CM1 1TB on 16 July 2020 (1 page)
12 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
8 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
9 October 2015Annual return made up to 6 October 2015 no member list (5 pages)
9 October 2015Annual return made up to 6 October 2015 no member list (5 pages)
9 October 2015Annual return made up to 6 October 2015 no member list (5 pages)
21 March 2015Appointment of Mr Gary Jason Justin Nathaniel Cutmore as a director on 20 March 2015 (2 pages)
21 March 2015Appointment of Mr Gary Jason Justin Nathaniel Cutmore as a director on 20 March 2015 (2 pages)
27 February 2015Termination of appointment of Andrew Potter as a director on 24 February 2015 (1 page)
27 February 2015Termination of appointment of Andrew Potter as a director on 24 February 2015 (1 page)
14 October 2014Annual return made up to 6 October 2014 no member list (5 pages)
14 October 2014Annual return made up to 6 October 2014 no member list (5 pages)
14 October 2014Annual return made up to 6 October 2014 no member list (5 pages)
14 August 2014Appointment of Mr David Robert Woods as a director on 14 August 2014 (2 pages)
14 August 2014Appointment of Mr David Robert Woods as a director on 14 August 2014 (2 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
17 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
17 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
17 October 2013Annual return made up to 6 October 2013 no member list (4 pages)
16 October 2013Director's details changed for Karen Elaine Wellington on 9 April 2013 (2 pages)
16 October 2013Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH on 16 October 2013 (1 page)
16 October 2013Director's details changed for Karen Elaine Wellington on 9 April 2013 (2 pages)
16 October 2013Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH on 16 October 2013 (1 page)
16 October 2013Director's details changed for Karen Elaine Wellington on 9 April 2013 (2 pages)
21 May 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
21 May 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
10 October 2012Annual return made up to 6 October 2012 no member list (4 pages)
10 October 2012Annual return made up to 6 October 2012 no member list (4 pages)
10 October 2012Annual return made up to 6 October 2012 no member list (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
12 October 2011Annual return made up to 6 October 2011 no member list (4 pages)
12 October 2011Annual return made up to 6 October 2011 no member list (4 pages)
12 October 2011Annual return made up to 6 October 2011 no member list (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
12 October 2010Annual return made up to 6 October 2010 no member list (4 pages)
12 October 2010Annual return made up to 6 October 2010 no member list (4 pages)
12 October 2010Annual return made up to 6 October 2010 no member list (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
17 November 2009Annual return made up to 6 October 2009 no member list (4 pages)
17 November 2009Annual return made up to 6 October 2009 no member list (4 pages)
17 November 2009Annual return made up to 6 October 2009 no member list (4 pages)
2 November 2009Director's details changed for Karen Elaine Wellington on 5 October 2009 (2 pages)
2 November 2009Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning Ingatestone Essex CM4 0PQ England on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning Ingatestone Essex CM4 0PQ England on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH United Kingdom on 2 November 2009 (1 page)
2 November 2009Director's details changed for Karen Elaine Wellington on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Malcolm Richard Peet on 26 October 2009 (2 pages)
2 November 2009Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning Ingatestone Essex CM4 0PQ England on 2 November 2009 (1 page)
2 November 2009Director's details changed for Andrew Potter on 5 October 2009 (2 pages)
2 November 2009Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH United Kingdom on 2 November 2009 (1 page)
2 November 2009Director's details changed for Malcolm Richard Peet on 26 October 2009 (2 pages)
2 November 2009Secretary's details changed for Grace Peet on 26 October 2009 (1 page)
2 November 2009Director's details changed for Andrew Potter on 5 October 2009 (2 pages)
2 November 2009Secretary's details changed for Grace Peet on 26 October 2009 (1 page)
2 November 2009Director's details changed for Karen Elaine Wellington on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Andrew Potter on 5 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
19 August 2009Registered office changed on 19/08/2009 from chamerew cottage 18A hamilton gardens hockley essex SS5 5BU (1 page)
19 August 2009Registered office changed on 19/08/2009 from chamerew cottage 18A hamilton gardens hockley essex SS5 5BU (1 page)
15 October 2008Annual return made up to 06/10/08 (3 pages)
15 October 2008Annual return made up to 06/10/08 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
18 August 2008Director appointed andrew potter (2 pages)
18 August 2008Director appointed andrew potter (2 pages)
14 May 2008Appointment terminated director kendra mottoh (1 page)
14 May 2008Appointment terminated director kendra mottoh (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
11 October 2007Annual return made up to 06/10/07 (2 pages)
11 October 2007Annual return made up to 06/10/07 (2 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
9 October 2006Annual return made up to 06/10/06 (2 pages)
9 October 2006Annual return made up to 06/10/06 (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
10 October 2005Annual return made up to 06/10/05 (2 pages)
10 October 2005Annual return made up to 06/10/05 (2 pages)
10 October 2005Location of debenture register (1 page)
10 October 2005Location of debenture register (1 page)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
16 June 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
16 June 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
6 October 2004Incorporation (38 pages)
6 October 2004Incorporation (38 pages)