Company NameBlackwater Court Rtm Company Limited
DirectorsScott Davis and Andrew Hunt
Company StatusActive
Company Number06187891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2007(17 years, 1 month 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 NameScott Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleAuto Trade
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackwater Court Church Street
Maldon
Essex
CM9 5HW
Director NameMr Andrew Hunt
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address19 Blackwater Court Church Street
Maldon
Essex
CM9 5HW
Director NameMrs Pauline Louise King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hall Road
Great Totham
Maldon
Essex
CM9 8NN
Secretary NameMrs Carol Ann Sullivan
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShadow Fax 135 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Director NameMrs Carol Ann Sullivan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameMrs Pauline Louise King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hall Road
Great Totham
Maldon
Essex
CM9 8NN
Director NameJohn David Reade Windley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 May 2015)
RoleCompany Director
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr Stewart Parsons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr David George Hawkes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2017(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2020)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 21 Blackwater Court Church Street
Maldon
Essex
CM9 5HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,878
Cash£4,687
Current Liabilities£832

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
13 November 2020Termination of appointment of David George Hawkes as a director on 26 October 2020 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Stewart Parsons as a director on 7 November 2019 (1 page)
17 October 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
31 May 2019Appointment of Mr Andrew Hunt as a director on 30 May 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
5 February 2019Director's details changed for Mr Stewart Parsons on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Stewart Parsons on 4 February 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 March 2017Appointment of Mr David George Hawkes as a director on 26 February 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 March 2017Appointment of Mr David George Hawkes as a director on 26 February 2017 (2 pages)
20 March 2017Termination of appointment of John David Reade Windley as a director on 26 February 2017 (1 page)
20 March 2017Termination of appointment of John David Reade Windley as a director on 26 February 2017 (1 page)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 March 2016Annual return made up to 27 March 2016 no member list (4 pages)
31 March 2016Annual return made up to 27 March 2016 no member list (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 May 2015Director's details changed for Scott Davis on 11 May 2015 (2 pages)
11 May 2015Director's details changed for John David Reade Windley on 11 May 2015 (2 pages)
11 May 2015Director's details changed for John David Reade Windley on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of James Victor Sullivan as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of James Victor Sullivan as a secretary on 11 May 2015 (1 page)
11 May 2015Director's details changed for Scott Davis on 11 May 2015 (2 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (5 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (5 pages)
11 September 2014Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 2 High Street Burnham on Crouch Essex CM0 8AA on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Stewart Parsons as a director on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 2 High Street Burnham on Crouch Essex CM0 8AA on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Pauline Louise King as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Pauline Louise King as a director on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Stewart Parsons as a director on 11 September 2014 (2 pages)
4 April 2014Annual return made up to 27 March 2014 no member list (3 pages)
4 April 2014Annual return made up to 27 March 2014 no member list (3 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2013Appointment of Mr James Victor Sullivan as a secretary on 30 April 2013 (1 page)
6 June 2013Termination of appointment of Carol Ann Sullivan as a secretary on 30 April 2013 (1 page)
6 June 2013Termination of appointment of Carol Ann Sullivan as a secretary on 30 April 2013 (1 page)
6 June 2013Appointment of Mr James Victor Sullivan as a secretary on 30 April 2013 (1 page)
28 March 2013Annual return made up to 27 March 2013 no member list (4 pages)
28 March 2013Annual return made up to 27 March 2013 no member list (4 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 April 2012Annual return made up to 27 March 2012 no member list (4 pages)
10 April 2012Annual return made up to 27 March 2012 no member list (4 pages)
17 October 2011Appointment of Mrs Pauline Louise King as a director on 13 July 2011 (2 pages)
17 October 2011Termination of appointment of Pauline Louise King as a director on 12 July 2011 (1 page)
17 October 2011Termination of appointment of Pauline Louise King as a director on 12 July 2011 (1 page)
17 October 2011Appointment of Mrs Pauline Louise King as a director on 13 July 2011 (2 pages)
22 August 2011Appointment of John David Reade Windley as a director (3 pages)
22 August 2011Appointment of John David Reade Windley as a director (3 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
29 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
14 April 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
14 April 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
30 March 2010Director's details changed for Scott Davis on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Pauline Louise King on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 no member list (3 pages)
30 March 2010Director's details changed for Pauline Louise King on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 no member list (3 pages)
30 March 2010Director's details changed for Pauline Louise King on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Scott Davis on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Scott Davis on 1 March 2010 (2 pages)
5 June 2009Appointment terminate, director pauline king logged form (1 page)
5 June 2009Director appointed pauline louise king (2 pages)
5 June 2009Director appointed pauline louise king (2 pages)
5 June 2009Appointment terminate, director pauline king logged form (1 page)
20 May 2009Director appointed scott davis (2 pages)
20 May 2009Appointment terminated director pauline king (1 page)
20 May 2009Appointment terminated director carol sullivan (1 page)
20 May 2009Appointment terminated director carol sullivan (1 page)
20 May 2009Appointment terminated director pauline king (1 page)
20 May 2009Director appointed scott davis (2 pages)
31 March 2009Annual return made up to 27/03/09 (2 pages)
31 March 2009Annual return made up to 27/03/09 (2 pages)
20 January 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
20 January 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
3 April 2008Annual return made up to 27/03/08 (2 pages)
3 April 2008Annual return made up to 27/03/08 (2 pages)
2 April 2008Director appointed carol sullivan (1 page)
2 April 2008Director appointed carol sullivan (1 page)
1 April 2008Appointment terminated director carol sullivan (1 page)
1 April 2008Appointment terminated director carol sullivan (1 page)
22 October 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
22 October 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
20 September 2007Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page)
20 September 2007Location of register of members (1 page)
20 September 2007Location of register of members (1 page)
20 September 2007Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Registered office changed on 21/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
27 March 2007Incorporation (30 pages)
27 March 2007Incorporation (30 pages)