Background WavePink WaveYellow Wave

ROOKER COURT RTM COMPANY LTD (07074250)

ROOKER COURT RTM COMPANY LTD (07074250) is an active UK company. incorporated on 12 November 2009. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROOKER COURT RTM COMPANY LTD has been registered for 16 years. Current directors include BURCHELL, Lee.

Company Number
07074250
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2009
Age
16 years
Address
55 North House North Road, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURCHELL, Lee
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOKER COURT RTM COMPANY LTD

ROOKER COURT RTM COMPANY LTD is an active company incorporated on 12 November 2009 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROOKER COURT RTM COMPANY LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07074250

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

55 North House North Road Poole, BH14 0LT,

Previous Addresses

55 North House North Road Poole BH14 0LT England
From: 28 September 2022To: 28 September 2022
10 Albany Business Park Cabot Lane Poole Dorset BH17 7BX
From: 26 April 2011To: 28 September 2022
Clarendon Enterprise Centre Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
From: 12 November 2009To: 26 April 2011
Timeline

3 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 10
Director Joined
Apr 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RIGHT 2 MANAGE (DORSET) LTD

Active
North Road, PooleBH14 0LT
Corporate secretary
Appointed 28 Sept 2022

BURCHELL, Lee

Active
North Road, PooleBH14 0LT
Born June 1969
Director
Appointed 28 Nov 2010

WARREN, Julie Ann

Resigned
Alder Crescent, PooleBH12 4BE
Born May 1949
Director
Appointed 12 Nov 2009
Resigned 01 Aug 2010
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Resolution
9 January 2010
RESOLUTIONSResolutions
Incorporation Company
12 November 2009
NEWINCIncorporation