Company NameAsh House Rtm Company Limited
DirectorsChristo Dreyer and Mark Collings
Company StatusActive
Company Number07654315
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2011(12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBarry Wayne
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBeacon House Playford Road
Woodbridge
Suffolk
IP13 6ND
Director NameMr Christo Dreyer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(6 months after company formation)
Appointment Duration12 years, 5 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
Director NameMr Mark Collings
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
Director NameDonald Taylor
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Hale Close
Ipswich
Suffolk
IP2 9QP
Director NameMr Barry Ivor David Wayne
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House Playford Road
Woodbridge
Suffolk
IP13 6ND
Director NameLeanne Ashford
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 February 2020)
RoleFactory Worker
Country of ResidenceEngland
Correspondence AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
Director NameElizabeth Dee Winter
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 2016)
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address15 Hale Close
Ipswich
IP2 9QP
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishMistley
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaMistley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

13 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
28 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 June 2020Termination of appointment of Leanne Ashford as a director on 19 February 2020 (1 page)
13 September 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
9 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 January 2019Director's details changed for Mr Mark Collings on 19 December 2018 (2 pages)
8 January 2019Registered office address changed from C/O Concord Property 180 High Street Harwich Essex CO12 3AP England to Unit 2 the Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL on 8 January 2019 (1 page)
24 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 July 2016Appointment of Mr Mark Collings as a director on 17 February 2016 (2 pages)
1 July 2016Termination of appointment of Elizabeth Dee Winter as a director on 17 February 2016 (1 page)
1 July 2016Appointment of Mr Mark Collings as a director on 17 February 2016 (2 pages)
1 July 2016Registered office address changed from 180-182 High Street High Street Harwich Essex CO12 3AP to C/O Concord Property 180 High Street Harwich Essex CO12 3AP on 1 July 2016 (1 page)
1 July 2016Annual return made up to 1 June 2016 no member list (5 pages)
1 July 2016Registered office address changed from 180-182 High Street High Street Harwich Essex CO12 3AP to C/O Concord Property 180 High Street Harwich Essex CO12 3AP on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Elizabeth Dee Winter as a director on 17 February 2016 (1 page)
1 July 2016Annual return made up to 1 June 2016 no member list (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 June 2015Registered office address changed from Fern Cottage Mill Lane Bradfield Manningtree Essex CO11 2QP to 180-182 High Street High Street Harwich Essex CO12 3AP on 29 June 2015 (1 page)
29 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
29 June 2015Registered office address changed from Fern Cottage Mill Lane Bradfield Manningtree Essex CO11 2QP to 180-182 High Street High Street Harwich Essex CO12 3AP on 29 June 2015 (1 page)
29 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
7 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
7 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 September 2014Termination of appointment of a director (2 pages)
18 September 2014Termination of appointment of a director (2 pages)
18 September 2014Appointment of Elizabeth Dee Winter as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Elizabeth Dee Winter as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Elizabeth Dee Winter as a director on 8 September 2014 (3 pages)
15 July 2014Annual return made up to 1 June 2014 no member list (3 pages)
15 July 2014Annual return made up to 1 June 2014 no member list (3 pages)
15 July 2014Annual return made up to 1 June 2014 no member list (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
24 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
24 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
31 July 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 31 July 2012 (2 pages)
12 July 2012Annual return made up to 1 June 2012 no member list (3 pages)
12 July 2012Annual return made up to 1 June 2012 no member list (3 pages)
12 July 2012Annual return made up to 1 June 2012 no member list (3 pages)
11 January 2012Termination of appointment of Donald Taylor as a director (2 pages)
11 January 2012Termination of appointment of Donald Taylor as a director (2 pages)
11 January 2012Appointment of Mr Christo Dreyer as a director (3 pages)
11 January 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (2 pages)
11 January 2012Termination of appointment of Barry Wayne as a director (2 pages)
11 January 2012Appointment of Leanne Ashford as a director (3 pages)
11 January 2012Termination of appointment of Barry Wayne as a director (2 pages)
11 January 2012Termination of appointment of Rtm Nominee Directors Ltd as a director (2 pages)
11 January 2012Appointment of Mr Christo Dreyer as a director (3 pages)
11 January 2012Appointment of Leanne Ashford as a director (3 pages)
3 November 2011Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
3 November 2011Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
3 November 2011Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
3 November 2011Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
1 June 2011Incorporation (28 pages)
1 June 2011Incorporation (28 pages)