Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.T.C. MANAGEMENT COMPANY LIMITED
Company Information for

R.T.C. MANAGEMENT COMPANY LIMITED

Operations Centre, Reynard Park, Brackley, NORTHAMPTONSHIRE, NN13 7BD,
Company Registration Number
03444931
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R.t.c. Management Company Ltd
R.T.C. MANAGEMENT COMPANY LIMITED was founded on 1997-10-06 and has its registered office in Brackley. The organisation's status is listed as "Active - Proposal to Strike off". R.t.c. Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R.T.C. MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Operations Centre
Reynard Park
Brackley
NORTHAMPTONSHIRE
NN13 7BD
Other companies in OX16
 
Filing Information
Company Number 03444931
Company ID Number 03444931
Date formed 1997-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2023-01-18 07:03:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.T.C. MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DENIS BOWERMAN
Company Secretary 1997-10-22
ROBERT DENIS BOWERMAN
Director 1997-10-22
ROBERT YEOWART
Director 2015-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BRIAN KERR
Director 2002-07-30 2015-01-15
ADRIAN JOHN REYNARD
Director 1999-05-13 2010-09-06
DAVID JOHN WALKER
Director 1998-12-01 2008-02-01
PAUL RICHARD OWENS
Director 2000-12-12 2007-03-31
ALASTAIR JAMES YOUNG
Director 1999-09-07 2002-07-30
MARK GEOFFREY KNOWLES
Director 1999-04-13 2000-04-20
NEIL ARTHUR WADEY
Director 1998-12-01 1999-09-07
ALAN RICHARDSON
Director 1998-12-01 1999-01-20
MICHAEL JOHN DANIELS
Director 1997-10-22 1998-12-01
DANIEL JOHN DWYER
Nominated Secretary 1997-10-06 1997-10-22
BETTY JUNE DOYLE
Nominated Director 1997-10-06 1997-10-22
DANIEL JOHN DWYER
Nominated Director 1997-10-06 1997-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DENIS BOWERMAN BOWPARK DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1988-06-14 Active
ROBERT DENIS BOWERMAN BELLE SALON LIMITED Director 1996-05-13 CURRENT 1996-05-13 Active - Proposal to Strike off
ROBERT DENIS BOWERMAN BOWPARK DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1988-06-14 Active
ROBERT DENIS BOWERMAN DRAYMANS WALK MANAGEMENT COMPANY LIMITED Director 1991-11-16 CURRENT 1989-11-16 Active
ROBERT DENIS BOWERMAN URBANDROP LIMITED Director 1991-06-29 CURRENT 1987-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-10-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-17DS01Application to strike the company off the register
2022-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-06AP01DIRECTOR APPOINTED CARRIE DONAGHY
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM C/O White Commercial Surveyors Limited Charter Court 49 Castle Street Banbury Oxfordshire OX16 5NU
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DENIS BOWERMAN
2022-05-06TM02Termination of appointment of Robert Denis Bowerman on 2022-04-29
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-16AP01DIRECTOR APPOINTED MR RUSSELL BRAITHWAITE
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YEOWART
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-03-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 9
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24CH01Director's details changed for Robert Yeowart on 2016-03-01
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 9
2015-10-13AR0106/10/15 ANNUAL RETURN FULL LIST
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-23AP01DIRECTOR APPOINTED ROBERT YEOWART
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KERR
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 9
2014-10-16AR0106/10/14 ANNUAL RETURN FULL LIST
2014-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 9
2013-10-09AR0106/10/13 ANNUAL RETURN FULL LIST
2013-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0106/10/12 ANNUAL RETURN FULL LIST
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/12 FROM Charter Court 49 Castle Street Banbury Oxon OX6 5NU United Kingdom
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/12 FROM 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA
2012-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0106/10/11 ANNUAL RETURN FULL LIST
2011-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-10AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2011-01-05AR0106/10/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENIS BOWERMAN / 01/09/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN REYNARD
2010-06-03AUDAUDITOR'S RESIGNATION
2010-06-03AUDAUDITOR'S RESIGNATION
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM DEANS COURT 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 6BU
2009-10-28AR0106/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KERR / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ADRIAN JOHN REYNARD / 27/10/2009
2009-08-20AA31/08/08 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALKER
2007-12-12363sRETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS
2007-12-12288bDIRECTOR RESIGNED
2007-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-11-15363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-10-17363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-30363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-28363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-03288bDIRECTOR RESIGNED
2002-11-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-11-05363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/01
2001-10-19363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-03-22288aNEW DIRECTOR APPOINTED
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-10-24363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-09-01288bDIRECTOR RESIGNED
1999-12-23225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00
1999-12-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-14288bDIRECTOR RESIGNED
1999-07-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-15288aNEW DIRECTOR APPOINTED
1999-05-2388(2)RAD 13/04/99--------- £ SI 9@1=9 £ IC 2/11
1999-03-24288bDIRECTOR RESIGNED
1999-02-12288aNEW DIRECTOR APPOINTED
1998-12-10288aNEW DIRECTOR APPOINTED
1998-12-10288aNEW DIRECTOR APPOINTED
1998-12-10288bDIRECTOR RESIGNED
1998-11-12363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-06-11287REGISTERED OFFICE CHANGED ON 11/06/98 FROM: PARK HOUSE OVER WORTON CHIPPING NORTON OXFORDSHIRE OX7 7ER
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R.T.C. MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.T.C. MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R.T.C. MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.T.C. MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of R.T.C. MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.T.C. MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of R.T.C. MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.T.C. MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as R.T.C. MANAGEMENT COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where R.T.C. MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.T.C. MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.T.C. MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.