Background WavePink WaveYellow Wave

MARKET COURT HAYLE RTM COMPANY LIMITED (06930267)

MARKET COURT HAYLE RTM COMPANY LIMITED (06930267) is an active UK company. incorporated on 10 June 2009. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARKET COURT HAYLE RTM COMPANY LIMITED has been registered for 16 years. Current directors include JAGO, Sharon Teresa, LEE, Eric Anthony, RENDELL, Michael James.

Company Number
06930267
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 2009
Age
16 years
Address
Nutbrook House Back Lane, Wimborne, BH21 4BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JAGO, Sharon Teresa, LEE, Eric Anthony, RENDELL, Michael James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET COURT HAYLE RTM COMPANY LIMITED

MARKET COURT HAYLE RTM COMPANY LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARKET COURT HAYLE RTM COMPANY LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06930267

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Nutbrook House Back Lane Sturminster Marshall Wimborne, BH21 4BP,

Previous Addresses

Tames Dell Monk Sherborne Road Sherborne St. John Basingstoke Hampshire RG24 9LH
From: 10 June 2009To: 8 July 2010
Timeline

6 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JAGO, Sharon Teresa

Active
Albertus Drive, HayleTR27 4JE
Born March 1966
Director
Appointed 02 Nov 2023

LEE, Eric Anthony

Active
Back Lane, WimborneBH21 4BP
Born January 1946
Director
Appointed 11 Mar 2010

RENDELL, Michael James

Active
Riverside Cottages, PenzanceTR20 8DB
Born October 1966
Director
Appointed 02 Nov 2023

HARRIS, Jacqueline

Resigned
Market Court, HayleTR27 4EA
Born February 1963
Director
Appointed 10 Jun 2009
Resigned 11 Mar 2010

SPENCER, Mark Richard

Resigned
Allum Cottage Monk Sherborne Road, BasingstokeRG24 9LH
Born December 1967
Director
Appointed 10 Jun 2009
Resigned 03 Nov 2023

Persons with significant control

1

Mr Eric Anthony Lee

Active
Back Lane, WimborneBH21 4BP
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Incorporation Company
10 June 2009
NEWINCIncorporation