Background WavePink WaveYellow Wave

WARREN COURT (LEAMINGTON SPA) RTM LIMITED (05685741)

WARREN COURT (LEAMINGTON SPA) RTM LIMITED (05685741) is an active UK company. incorporated on 24 January 2006. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. WARREN COURT (LEAMINGTON SPA) RTM LIMITED has been registered for 20 years. Current directors include HOUGH, Joshua, MCDONALD, Ian Alexander, SCHOLES, Sonia and 1 others.

Company Number
05685741
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2006
Age
20 years
Address
Six Olton Bridge 245 Warwick Road, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOUGH, Joshua, MCDONALD, Ian Alexander, SCHOLES, Sonia, STOKES, Lawrence Victor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN COURT (LEAMINGTON SPA) RTM LIMITED

WARREN COURT (LEAMINGTON SPA) RTM LIMITED is an active company incorporated on 24 January 2006 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WARREN COURT (LEAMINGTON SPA) RTM LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05685741

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB
From: 24 January 2006To: 22 August 2012
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Nov 14
Director Left
Mar 17
Director Left
Oct 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MOORMAN, James Walter

Active
Olton Bridge, SolihullB92 7AH
Secretary
Appointed 24 Jan 2006

HOUGH, Joshua

Active
Warwick Road, SolihullB92 7AH
Born September 1994
Director
Appointed 01 Nov 2023

MCDONALD, Ian Alexander

Active
Warwick Road, SolihullB92 7AH
Born May 1965
Director
Appointed 10 Oct 2023

SCHOLES, Sonia

Active
Warwick Road, SolihullB92 7AH
Born February 1957
Director
Appointed 10 Oct 2023

STOKES, Lawrence Victor

Active
16 Warren Court, Leamington SpaCV32 6LB
Born July 1965
Director
Appointed 01 Mar 2006

RAF SECRETARIES LIMITED

Resigned
1187 Bristol Road South, BirminghamB31 2SL
Corporate secretary
Appointed 24 Jan 2006
Resigned 24 Jan 2006

JACKSON, Andrea

Resigned
30 Gretna Road, CoventryCV3 6DP
Born August 1976
Director
Appointed 24 Jan 2006
Resigned 27 Mar 2017

LIPSCOMBE, Geoffrey

Resigned
48 Warwick New Road, Leamington SpaCV32 6AA
Born December 1968
Director
Appointed 24 Jan 2006
Resigned 27 Oct 2014

MARTIN, John

Resigned
18 Berwick Road, ShrewsburySY1 2LN
Born May 1955
Director
Appointed 01 Mar 2006
Resigned 30 Sept 2021

WELLMAN, Edith Margaret

Resigned
Warren Close, Leamington SpaCV32 6LB
Born June 1949
Director
Appointed 24 Jan 2006
Resigned 01 Jul 2024

RAF DIRECTORS LIMITED

Resigned
1187 Bristol Road South, BirminghamB31 2SL
Corporate director
Appointed 24 Jan 2006
Resigned 24 Jan 2006

RAF SECRETARIES LIMITED

Resigned
1187 Bristol Road South, BirminghamB31 2SL
Corporate director
Appointed 24 Jan 2006
Resigned 24 Jan 2006
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
12 August 2014
AR01AR01
Change Person Secretary Company With Change Date
21 February 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
12 August 2007
363aAnnual Return
Legacy
12 August 2007
288cChange of Particulars
Legacy
30 July 2007
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Incorporation Company
24 January 2006
NEWINCIncorporation