Background WavePink WaveYellow Wave

GARTH COURT RTM COMPANY LIMITED (05697701)

GARTH COURT RTM COMPANY LIMITED (05697701) is an active UK company. incorporated on 4 February 2006. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. GARTH COURT RTM COMPANY LIMITED has been registered for 20 years. Current directors include FAIRHEAD, David Paul.

Company Number
05697701
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2006
Age
20 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARTH COURT RTM COMPANY LIMITED

GARTH COURT RTM COMPANY LIMITED is an active company incorporated on 4 February 2006 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. GARTH COURT RTM COMPANY LIMITED was registered 20 years ago.(SIC: 98000, 99999)

Status

active

Active since 20 years ago

Company No

05697701

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 4 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 22 November 2023To: 15 September 2025
126a High Street Ruislip Middlesex HA4 8LL
From: 4 February 2006To: 22 November 2023
Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 21
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 21 Nov 2023

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 07 Jul 2025

BROWN, Christopher James

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Secretary
Appointed 16 Jan 2015
Resigned 21 Nov 2023

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 04 Feb 2006
Resigned 16 Jan 2015

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 04 Feb 2006
Resigned 08 Feb 2006

MUSIC, Laurence

Resigned
Hillside 32 Pembroke Road, NorthwoodHA6 2LS
Born July 1946
Director
Appointed 01 Jun 2007
Resigned 26 Mar 2021

STRIDE, Helena Frances

Resigned
4 Chalfont Court, HarrowHA1 2ES
Born August 1965
Director
Appointed 04 Feb 2006
Resigned 07 Jul 2025

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 04 Feb 2006
Resigned 08 Feb 2006
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
20 March 2008
363sAnnual Return (shuttle)
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
225Change of Accounting Reference Date
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Incorporation Company
4 February 2006
NEWINCIncorporation