Background WavePink WaveYellow Wave

ALL SAINTS COURT RTM COMPANY LIMITED (05925995)

ALL SAINTS COURT RTM COMPANY LIMITED (05925995) is an active UK company. incorporated on 6 September 2006. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. ALL SAINTS COURT RTM COMPANY LIMITED has been registered for 19 years. Current directors include COUCH, Joanne Lee, THORNE, Matthew Ian.

Company Number
05925995
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2006
Age
19 years
Address
1st Floor 2 Tangier Central, Taunton, TA1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COUCH, Joanne Lee, THORNE, Matthew Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SAINTS COURT RTM COMPANY LIMITED

ALL SAINTS COURT RTM COMPANY LIMITED is an active company incorporated on 6 September 2006 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALL SAINTS COURT RTM COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05925995

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 6 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

1st Floor 2 Tangier Central Taunton, TA1 4AS,

Previous Addresses

Glanville House Frobisher Way Taunton Somerset TA2 6BB
From: 6 September 2006To: 6 July 2021
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COUCH, Joanne Lee

Active
2 Tangier Central, TauntonTA1 4AS
Born November 1973
Director
Appointed 24 Apr 2023

THORNE, Matthew Ian

Active
2 Tangier Central, TauntonTA1 4AS
Born August 1981
Director
Appointed 24 Jun 2025

HAMILTON, Simon Mathew

Resigned
Glanville House, TauntonTA2 6BB
Secretary
Appointed 06 Sept 2006
Resigned 18 Sept 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 2006
Resigned 06 Sept 2006

CARTER KEALL, Christopher Philip

Resigned
2 Tangier Central, TauntonTA1 4AS
Born March 1967
Director
Appointed 04 Jun 2024
Resigned 17 Jun 2025

GIRLING, Gillian Nicola

Resigned
Glanville House, TauntonTA2 6BB
Born October 1958
Director
Appointed 06 Sept 2006
Resigned 05 Apr 2019

HAMILTON, Simon Mathew

Resigned
Glanville House, TauntonTA2 6BB
Born May 1964
Director
Appointed 06 Sept 2006
Resigned 23 Apr 2018

MASON, Melanie Jane

Resigned
2 Tangier Central, TauntonTA1 4AS
Born May 1964
Director
Appointed 24 Jun 2025
Resigned 14 Aug 2025

PERRETT, James Robert

Resigned
Frobisher Way, TauntonTA2 6BB
Born February 1972
Director
Appointed 04 Apr 2019
Resigned 30 Jun 2021

SCOURFIELD, Nygel Paul

Resigned
Garlick Hill, LondonEC4V 2AU
Born June 1962
Director
Appointed 28 Jun 2021
Resigned 06 Apr 2022

STEAD, Dominic

Resigned
2 Tangier Central, TauntonTA1 4AS
Born September 1968
Director
Appointed 05 Apr 2022
Resigned 06 Jun 2024

TURNBULL, Jamie

Resigned
2 Tangier Central, TauntonTA1 4AS
Born March 1974
Director
Appointed 17 Apr 2018
Resigned 19 Apr 2023

Persons with significant control

1

Cheapside, LondonEC2V 6EE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
15 September 2006
288bResignation of Director or Secretary
Incorporation Company
6 September 2006
NEWINCIncorporation