Company NameCheryl Court Residents Rtm Company Limited
Company StatusActive
Company Number11018927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2017(6 years, 5 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 NameWendy Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RoleScanning Operator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12, The Mill Old Road 355-357
Clacton-On-Sea
Essex
CO15 3RQ
Director NameMr Anthony Leonard Wicken
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12, The Mill Old Road 355-357
Clacton-On-Sea
Essex
CO15 3RQ
Director NameMr Shaun Adnan Mirza
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RoleProperty Solicitor
Country of ResidenceEngland
Correspondence AddressSuite 12, The Mill Old Road 355-357
Clacton-On-Sea
Essex
CO15 3RQ

Location

Registered AddressWivenhoe Hall Folly High Street
Wivenhoe
Colchester
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

7 September 2023Current accounting period extended from 31 October 2023 to 31 December 2023 (1 page)
5 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
28 March 2023Registered office address changed from Suite 12, the Mill Old Road 355-357 Clacton-on-Sea Essex CO15 3RQ United Kingdom to Wivenhoe Hall Folly High Street Wivenhoe Colchester CO7 9AF on 28 March 2023 (1 page)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
17 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
11 June 2021Director's details changed for Mr Anthony Leonard Wicken on 10 June 2021 (2 pages)
11 June 2021Director's details changed for Wendy Lewis on 10 June 2021 (2 pages)
11 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
11 June 2021Director's details changed for Mr Shaun Adnan Mirza on 10 June 2021 (2 pages)
2 February 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
14 February 2019Confirmation statement made on 17 October 2018 with no updates (3 pages)
14 February 2019Registered office address changed from Unit 4, Lg Offices Colchester Road Elmstead Market Colchester Essex CO7 7EE United Kingdom to Suite 12, the Mill Old Road 355-357 Clacton-on-Sea Essex CO15 3RQ on 14 February 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2017Incorporation (31 pages)
18 October 2017Incorporation (31 pages)