Company NameFrinton Empire Court Rtm Company Limited
DirectorsDavid John Beasley and Andrew Roger Fayers
Company StatusActive
Company Number07177651
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 2010(14 years, 1 month ago)
Previous NameFrinton Empire Court Rtm Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Beasley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Empire Court
122 Pole Barn Lane
Frinton-On-Sea
CO13 9NG
Secretary NameMrs Lynn Marie Garner
StatusCurrent
Appointed30 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressFlat 5 Empire Court 122 Pole Barn Lane
Frinton-On-Sea
Essex
CO13 9NG
Director NameMr Andrew Roger Fayers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFlat 6, Empire Court 122 Pole Barn Lane
Frinton-On-Sea
CO13 9NG
Secretary NameMrs Ann Elizabeth Minter
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Empire Court
122 Pole Barn Lane
Frinton-On-Sea
CO13 9NG
Secretary NameMrs Rosemary Ann Seaward
StatusResigned
Appointed04 March 2012(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressFlat 6 Empire Court
122 Pole Barn Lane
Frinton On Sea
Essex
CO13 9NG

Contact

Telephone01255 674623
Telephone regionClacton-on-Sea

Location

Registered AddressFlat 3 Empire Court
122 Pole Barn Lane
Frinton-On-Sea
CO13 9NG
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Net Worth£10,756
Cash£10,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
2 November 2020Appointment of Mr Andrew Roger Fayers as a director on 30 October 2020 (2 pages)
28 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
26 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
7 July 2016Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 4 March 2016 no member list (3 pages)
8 March 2016Annual return made up to 4 March 2016 no member list (3 pages)
30 September 2015Termination of appointment of Rosemary Ann Seaward as a secretary on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Rosemary Ann Seaward as a secretary on 30 September 2015 (1 page)
30 September 2015Appointment of Mrs Lynn Marie Garner as a secretary on 30 September 2015 (2 pages)
30 September 2015Appointment of Mrs Lynn Marie Garner as a secretary on 30 September 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
11 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
11 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
26 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
26 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Appointment of Mrs Rosemary Ann Seaward as a secretary (2 pages)
7 March 2012Annual return made up to 4 March 2012 no member list (2 pages)
7 March 2012Annual return made up to 4 March 2012 no member list (2 pages)
7 March 2012Termination of appointment of Ann Minter as a secretary (1 page)
7 March 2012Termination of appointment of Ann Minter as a secretary (1 page)
7 March 2012Annual return made up to 4 March 2012 no member list (2 pages)
7 March 2012Appointment of Mrs Rosemary Ann Seaward as a secretary (2 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
8 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
8 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed frinton empire court rtm LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
26 March 2010Company name changed frinton empire court rtm LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
4 March 2010Incorporation (23 pages)
4 March 2010Incorporation (23 pages)