Background WavePink WaveYellow Wave

WESTPOINT RTM COMPANY LIMITED (06866743)

WESTPOINT RTM COMPANY LIMITED (06866743) is an active UK company. incorporated on 1 April 2009. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTPOINT RTM COMPANY LIMITED has been registered for 17 years. Current directors include GOOLD, Richard Allan, TALBOT, Simon Alexander.

Company Number
06866743
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 2009
Age
17 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOOLD, Richard Allan, TALBOT, Simon Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTPOINT RTM COMPANY LIMITED

WESTPOINT RTM COMPANY LIMITED is an active company incorporated on 1 April 2009 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTPOINT RTM COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06866743

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

8 Kings Court Newcomen Way Colchester Essex CO4 9RA United Kingdom
From: 23 May 2024To: 9 October 2024
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 20 April 2011To: 23 May 2024
C/O C/O Pms Leasehold Ltd Windsor House 103 Whitehall Road Colchester Essex CO4 9RA United Kingdom
From: 21 October 2010To: 20 April 2011
90 Shrub End Road Colchester CO3 4RX United Kingdom
From: 1 April 2009To: 21 October 2010
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 13
Director Joined
May 13
Director Left
Oct 17
Director Left
Apr 19
Director Left
Jan 21
Director Joined
Dec 21
Director Joined
Oct 23
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SAPPHIRE PROPERTY MANAGEMENT

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 01 Oct 2024

GOOLD, Richard Allan

Active
Kings Court, ColchesterCO4 9RA
Born March 1956
Director
Appointed 10 Jul 2023

TALBOT, Simon Alexander

Active
Kings Court, ColchesterCO4 9RA
Born May 1969
Director
Appointed 18 Nov 2021

HORNER, Angela

Resigned
Shrub End Road, ColchesterCO3 4RX
Secretary
Appointed 01 Apr 2009
Resigned 01 Jan 2010

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Newcomen Way, ColchesterCO4 9RA
Corporate secretary
Appointed 01 Jan 2010
Resigned 29 Sept 2017

PMS MANAGING ESTATES LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017
Resigned 01 Oct 2024

CLARK, Lucinda

Resigned
Kings Court, ColchesterCO4 9RA
Born November 1967
Director
Appointed 23 Feb 2011
Resigned 20 Feb 2026

FRITH, Kirsten

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born December 1973
Director
Appointed 23 Feb 2011
Resigned 15 Apr 2019

HORNER, Richard

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born April 1946
Director
Appointed 01 Apr 2009
Resigned 20 Jan 2021

LINDUS, Victoria

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born March 1951
Director
Appointed 01 Jan 2011
Resigned 11 Oct 2017

LINDUS, Victoria

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born April 1951
Director
Appointed 01 Apr 2009
Resigned 19 Dec 2012

RTM NOMINEE DIRECTORS LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 01 Apr 2009
Resigned 03 Jun 2009

RTM SECRETARIAL LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 01 Apr 2009
Resigned 03 Jun 2009
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 January 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
27 July 2009
287Change of Registered Office
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Incorporation Company
1 April 2009
NEWINCIncorporation