Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURDY COURT (FISHPONDS) RTM COMPANY LIMITED
Company Information for

PURDY COURT (FISHPONDS) RTM COMPANY LIMITED

KINGS HOUSE GREYSTOKE BUSINESS CENTRE, HIGH STREET, PORTISHEAD, BRISTOL, BS20 6PY,
Company Registration Number
06762230
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Purdy Court (fishponds) Rtm Company Ltd
PURDY COURT (FISHPONDS) RTM COMPANY LIMITED was founded on 2008-12-01 and has its registered office in Portishead. The organisation's status is listed as "Active". Purdy Court (fishponds) Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PURDY COURT (FISHPONDS) RTM COMPANY LIMITED
 
Legal Registered Office
KINGS HOUSE GREYSTOKE BUSINESS CENTRE
HIGH STREET
PORTISHEAD
BRISTOL
BS20 6PY
Other companies in BS20
 
Filing Information
Company Number 06762230
Company ID Number 06762230
Date formed 2008-12-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURDY COURT (FISHPONDS) 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 PURDY COURT (FISHPONDS) RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KINGSDALE GROUP LIMITED
Company Secretary 2008-12-01
DOREEN ANN COLES
Director 2016-02-03
DAVID JOHN DOWN
Director 2011-02-03
RODNEY NEIL GALLACHER
Director 2008-12-01
PATRICIA JOY GANE
Director 2016-02-03
DONALD CLARENCE HENRY GUY
Director 2015-02-04
IAN DONALD MITTON
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN MARY DUBIN
Director 2013-02-06 2016-02-03
OLIVE GARSED
Director 2008-12-01 2016-02-03
CLIFFORD WILLIAM JEFFERD
Director 2008-12-01 2015-02-04
BRENDA KATHLEEN BARNFIELD
Director 2008-12-01 2011-02-16
JOAN MARY DURBIN
Director 2009-07-24 2011-02-16
JANET GUNNER
Director 2008-12-01 2011-02-16
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-12-01 2008-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSDALE GROUP LIMITED EBDEN LODGE RTM COMPANY LIMITED Company Secretary 2018-05-30 CURRENT 2017-06-14 Active
KINGSDALE GROUP LIMITED SHEPPY'S MILL CONGRESBURY RESIDENTS COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 1987-12-03 Active
KINGSDALE GROUP LIMITED TOWNSEND COURT (MALMESBURY) LIMITED Company Secretary 2017-04-01 CURRENT 2009-06-01 Active
KINGSDALE GROUP LIMITED HOMEPEAL HOUSE RTM COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2011-08-24 Active
KINGSDALE GROUP LIMITED MILTON HOUSE (NEWTON ABBOT) RTM COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 2014-03-19 Active
KINGSDALE GROUP LIMITED LIMEWOOD COURT (PHASE 2) RTM COMPANY LIMITED Company Secretary 2014-11-11 CURRENT 2014-04-08 Active
KINGSDALE GROUP LIMITED PEGASUS LODGE (WSM) RTM COMPANY LIMITED Company Secretary 2014-10-15 CURRENT 2014-02-10 Active
KINGSDALE GROUP LIMITED COY HARROWAY MANOR (FETCHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 2006-04-24 Active
KINGSDALE GROUP LIMITED REGENT COURT RTM COMPANY LIMITED Company Secretary 2014-03-01 CURRENT 2011-01-21 Active
KINGSDALE GROUP LIMITED FARTHING COURT (MILL HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-09 CURRENT 2003-11-06 Active
KINGSDALE GROUP LIMITED ASPEN GRANGE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-18 CURRENT 2010-12-01 Active
KINGSDALE GROUP LIMITED ASPEN EASTBANK MANAGEMENT LIMITED Company Secretary 2012-06-18 CURRENT 2011-09-21 Active
KINGSDALE GROUP LIMITED PEGASUS COURT (WSM) RTM COMPANY LIMITED Company Secretary 2012-03-12 CURRENT 2011-05-18 Active
KINGSDALE GROUP LIMITED ENNERDALE COURT RTM COMPANY LIMITED Company Secretary 2011-11-16 CURRENT 2009-11-26 Active
KINGSDALE GROUP LIMITED MAPLE COURT RTM COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2010-12-29 Active
KINGSDALE GROUP LIMITED MAGNOLIA COURT RTM COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2010-12-29 Active
KINGSDALE GROUP LIMITED GREAT HOUSE COURT RTM COMPANY LIMITED Company Secretary 2011-03-01 CURRENT 2010-07-12 Active
KINGSDALE GROUP LIMITED HAVEN COURT (SEATON) RTM COMPANY LIMITED Company Secretary 2011-02-15 CURRENT 2010-07-01 Active
KINGSDALE GROUP LIMITED ALSTON COURT LIMITED Company Secretary 2000-12-06 CURRENT 2000-12-06 Active
KINGSDALE GROUP LIMITED BROMPTON COURT (BOURNEMOUTH) LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
KINGSDALE GROUP LIMITED GRESHAM COURT LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KINGSDALE GROUP LIMITED WATERFORD COURT LIMITED Company Secretary 2000-07-19 CURRENT 2000-07-19 Active
KINGSDALE GROUP LIMITED MONTROSE COURT LIMITED Company Secretary 2000-02-22 CURRENT 2000-02-22 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
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-02-08APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DOWN
2023-02-08APPOINTMENT TERMINATED, DIRECTOR IAN DONALD MITTON
2023-02-08DIRECTOR APPOINTED MR CLIVE COURTNEY BUDDING
2023-02-08DIRECTOR APPOINTED MRS BERYL JOANNOU
2023-02-08DIRECTOR APPOINTED MR MERVYN ALAN TONKS
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CLARENCE HENRY GUY
2022-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-27APPOINTMENT TERMINATED, DIRECTOR DOREEN ANN COLES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR PATRICIA JOY GANE
2022-01-27DIRECTOR APPOINTED MR CHRISTOPHER DENNIS BUTCHER
2022-01-27DIRECTOR APPOINTED MRS BARBARA MARGARET DAVIES
2022-01-27AP01DIRECTOR APPOINTED MR CHRISTOPHER DENNIS BUTCHER
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN ANN COLES
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-05AP01DIRECTOR APPOINTED MR COLIN JOHN KINNERSLEY
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY NEIL GALLACHER
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-02-04AP01DIRECTOR APPOINTED MRS DOREEN ANN COLES
2016-02-04AP01DIRECTOR APPOINTED MRS PATRICIA JOY GANE
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE GARSED
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOAN DUBIN
2015-12-03AR0101/12/15 ANNUAL RETURN FULL LIST
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-03-27AP01DIRECTOR APPOINTED MR DONALD CLARENCE HENRY GUY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WILLIAM JEFFERD
2014-12-04AR0101/12/14 ANNUAL RETURN FULL LIST
2013-12-03AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-03-12AP01DIRECTOR APPOINTED MRS JOAN MARY DUBIN
2012-12-10AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-12-23AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET GUNNER
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOAN DURBIN
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BARNFIELD
2011-09-10DISS40DISS40 (DISS40(SOAD))
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-08-30GAZ1FIRST GAZETTE
2011-04-07AP01DIRECTOR APPOINTED MR DAVID JOHN DOWN
2010-12-21AR0101/12/10 NO MEMBER LIST
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-12AR0101/12/09 NO MEMBER LIST
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM KINGS HOUSE GREYSTOKE BUSINESS CENTRE HIGH STREET PORTISHEAD BRISTOL BS20 6PY
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA KATHLEEN BARNFIELD / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD MITTON / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WILLIAM JEFFERD / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET GUNNER / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE GARSED / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY NEIL GALLACHER / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY DURBIN / 01/12/2009
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSDALE GROUP LIMITED / 01/12/2009
2009-08-03288aDIRECTOR APPOINTED JOAN MARY DURBIN
2009-02-09225CURRSHO FROM 31/12/2009 TO 31/08/2009
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PURDY COURT (FISHPONDS) 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
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against PURDY COURT (FISHPONDS) 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
PURDY COURT (FISHPONDS) RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PURDY COURT (FISHPONDS) RTM COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURDY COURT (FISHPONDS) RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURDY COURT (FISHPONDS) RTM COMPANY LIMITED
Trademarks
We have not found any records of PURDY COURT (FISHPONDS) RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURDY COURT (FISHPONDS) 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 (68320 - Management of real estate on a fee or contract basis) as PURDY COURT (FISHPONDS) RTM COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PURDY COURT (FISHPONDS) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPURDY COURT (FISHPONDS) RTM COMPANY LIMITEDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURDY COURT (FISHPONDS) 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 PURDY COURT (FISHPONDS) 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.