Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED
Company Information for

CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED

OAK HOUSE, 6 DORCHESTER END, COLCHESTER, CO2 8AR,
Company Registration Number
06873826
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Claremont Heights 73-162 Rtm Company Ltd
CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED was founded on 2009-04-08 and has its registered office in Colchester. The organisation's status is listed as "Active". Claremont Heights 73-162 Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED
 
Legal Registered Office
OAK HOUSE
6 DORCHESTER END
COLCHESTER
CO2 8AR
Other companies in CO3
 
Filing Information
Company Number 06873826
Company ID Number 06873826
Date formed 2009-04-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED
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 CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGERS LIMITED
Company Secretary 2015-11-11
BRYAN WALLACE BELLARS
Director 2015-11-11
MICHAEL JOHN LUCKING
Director 2015-03-31
MARGARET HELEN WALLACE
Director 2015-11-11
IAN CLIVE WHITERED
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN ANN TILMAN
Director 2015-11-02 2017-11-28
MARTYN JAMES LINWOOD
Director 2015-11-11 2017-04-01
KAREN DAWN KING
Director 2015-11-11 2017-03-01
PETER VINCENT CONSTABLE
Director 2015-03-31 2015-11-11
RODNEY BAIRD RICHARDS
Director 2015-02-02 2015-11-11
JOHN DUTHIE ERIC BUTCHER
Director 2015-02-02 2015-03-31
KAREN DAWN KING
Director 2015-02-11 2015-02-11
NIGEL FREDERICK BRAYLEY
Director 2009-04-08 2015-02-02
CHRISTINE ANN THOMAS
Director 2009-04-08 2015-02-02
MICHAEL JOHN WASS
Director 2009-04-08 2015-02-02
DOREEN GLADYS FRIEDLANDER
Director 2009-08-28 2015-01-19
ANTHONY DAVID FRIEDLANDER
Director 2009-08-28 2014-11-18
CHARLOTTE EMMA DAY
Director 2009-04-08 2014-05-26
MICHAEL SPENCER
Director 2009-04-08 2011-12-22
MICHELLE ANNE CLARK
Director 2009-04-08 2011-04-08
JOHN ANTONI GRIFFITHS
Director 2009-04-08 2011-04-08
JOE CARL EBBAGE
Director 2009-04-08 2009-09-06
PETER VINCENT CONSTABLE
Director 2009-04-08 2009-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGERS LIMITED CHATSWORTH HOUSE MANAGEMENT CO. LIMITED Company Secretary 2017-04-01 CURRENT 1980-02-28 Active
BLOCK MANAGERS LIMITED FAWNOAK ESTATES LIMITED Company Secretary 2016-04-01 CURRENT 1994-07-26 Active
BLOCK MANAGERS LIMITED CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED Company Secretary 2015-11-11 CURRENT 2009-04-08 Active
BLOCK MANAGERS LIMITED QUEENS COURT MANAGEMENT COMPANY (WEST MERSEA) LIMITED Company Secretary 2015-06-01 CURRENT 1997-05-01 Active
BLOCK MANAGERS LIMITED TUGBY PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-13 CURRENT 1985-06-18 Active
BLOCK MANAGERS LIMITED BLEANDALE MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-01 CURRENT 1980-04-03 Active
BLOCK MANAGERS LIMITED ORCHARD COURT (COLCHESTER) RTM COMPANY LIMITED Company Secretary 2014-11-11 CURRENT 2014-06-10 Active
BLOCK MANAGERS LIMITED 41 WELLESLEY ROAD RTM COMPANY LIMITED Company Secretary 2014-04-14 CURRENT 2013-11-13 Active
BLOCK MANAGERS LIMITED VICTORIA CHASE FREEHOLD LIMITED Company Secretary 2013-12-18 CURRENT 2011-02-14 Active
BLOCK MANAGERS LIMITED LARK RISE (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-31 CURRENT 2004-08-27 Active
BLOCK MANAGERS LIMITED NORTH STATION ROAD (115 TO 150) MANAGEMENT CO. LIMITED Company Secretary 2012-10-12 CURRENT 1988-05-05 Active
BLOCK MANAGERS LIMITED VICTORIA QUAY (1 TO 75) MANAGEMENT CO. LIMITED Company Secretary 2012-10-02 CURRENT 1988-05-23 Active
BLOCK MANAGERS LIMITED VICTORIA CHASE (76 TO 114) MANAGEMENT CO. LIMITED Company Secretary 2012-04-12 CURRENT 1988-05-05 Active
BLOCK MANAGERS LIMITED WARREN FARM FIVE (STANWAY) MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-10 CURRENT 1995-04-04 Active
BRYAN WALLACE BELLARS CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED Director 2015-11-11 CURRENT 2009-04-08 Active
MICHAEL JOHN LUCKING CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED Director 2015-05-26 CURRENT 2009-04-08 Active
MARGARET HELEN WALLACE CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED Director 2015-11-11 CURRENT 2009-04-08 Active
MARGARET HELEN WALLACE CUCKOO POINT MANAGEMENT LIMITED Director 2015-03-23 CURRENT 2007-08-21 Active
IAN CLIVE WHITERED CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED Director 2013-09-10 CURRENT 2009-04-08 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
2024-04-23CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-02-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04DIRECTOR APPOINTED MR COLIN TUCKER
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-07-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MRS JOAN ANN TILMAN
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LUCKING
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ANN TILMAN
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES LINWOOD
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DAWN KING
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT CONSTABLE
2015-11-16CH01Director's details changed for Miss Joan Ann Tilman on 2015-11-02
2015-11-15AP01DIRECTOR APPOINTED MRS MARGARET HELEN WALLACE
2015-11-15AP01DIRECTOR APPOINTED MRS JOAN ANN TILMAN
2015-11-14AP01DIRECTOR APPOINTED MR MARTYN JAMES LINWOOD
2015-11-14CH01Director's details changed for Mrs Karen Dawn Kingg on 2015-11-11
2015-11-14AP01DIRECTOR APPOINTED MRS KAREN DAWN KINGG
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KING
2015-11-14AP01DIRECTOR APPOINTED MR BRYAN WALLACE BELLARS
2015-11-14AP01DIRECTOR APPOINTED MRS KAREN DAWN KING
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY RICHARDS
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/15 FROM Aston House Crouch Street Colchester CO3 3EY
2015-11-14AP04Appointment of Block Managers Limited as company secretary on 2015-11-11
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02AP01DIRECTOR APPOINTED IAN CLIVE WHITERED
2015-10-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN LUCKING
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUTCHER
2015-07-24AP01DIRECTOR APPOINTED MR PETER VINCENT CONSTABLE
2015-04-20AR0108/04/15 NO MEMBER LIST
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 3 COLVIN CLOSE COLCHESTER CO3 4BS
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUTHIE ERIC BUTCHER / 02/02/2015
2015-02-09AP01DIRECTOR APPOINTED MR JOHN DUTHIE ERIC BUTCHER
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRAYLEY
2015-02-09AP01DIRECTOR APPOINTED MR RODNEY BAIRD RICHARDS
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMAS
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMAS
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WASS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN FRIEDLANDER
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRIEDLANDER
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAY
2014-04-23AR0108/04/14 NO MEMBER LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09AR0108/04/13 NO MEMBER LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11AR0108/04/12 NO MEMBER LIST
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM SHILOH LONG ROAD EAST DEDHAM COLCHESTER ESSEX CO7 6BS
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CLARK
2011-04-11AR0108/04/11 NO MEMBER LIST
2010-12-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-12AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-05-05AR0108/04/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WASS / 08/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN THOMAS / 08/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPENCER / 08/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONI GRIFFITHS / 08/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMMA DAY / 08/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FREDERICK BRAYLEY / 08/04/2010
2009-10-06AP01DIRECTOR APPOINTED DOREEN GLADYS FRIEDLANDER
2009-10-06AP01DIRECTOR APPOINTED ANTHONY DAVID FRIEDLANDER
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR PETER CONSTABLE
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOE EBBAGE
2009-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLAREMONT HEIGHTS 73-162 RTM 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 CLAREMONT HEIGHTS 73-162 RTM 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
CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED
Trademarks
We have not found any records of CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMONT HEIGHTS 73-162 RTM 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 (98000 - Residents property management) as CLAREMONT HEIGHTS 73-162 RTM COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAREMONT HEIGHTS 73-162 RTM 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 CLAREMONT HEIGHTS 73-162 RTM 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 CLAREMONT HEIGHTS 73-162 RTM 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.