Background WavePink WaveYellow Wave

MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD (07116224)

MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD (07116224) is an active UK company. incorporated on 5 January 2010. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in residents property management. MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD has been registered for 16 years. Current directors include HARRIS, Michael Rodney, HARRISON, Clarissa, PILKINGTON, John and 2 others.

Company Number
07116224
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 2010
Age
16 years
Address
1 St. Marys Place, Bury, BL9 0DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRIS, Michael Rodney, HARRISON, Clarissa, PILKINGTON, John, PYE, Raymond, RAMSDALE, Marie Agnes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD

MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD is an active company incorporated on 5 January 2010 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07116224

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 5 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 January 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

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

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

1 St. Marys Place Bury, BL9 0DZ,

Previous Addresses

C/O Block Property Management Atrium House 574 Manchester Road Bury BL9 9SW
From: 5 January 2010To: 11 July 2019
Timeline

53 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Joined
Dec 11
Director Left
Nov 12
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 18
Director Left
May 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Left
May 20
Director Left
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Jan 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Sept 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

HARRIS, Michael Rodney

Active
St. Marys Place, BuryBL9 0DZ
Born July 1939
Director
Appointed 06 Mar 2015

HARRISON, Clarissa

Active
St. Marys Place, BuryBL9 0DZ
Born May 1939
Director
Appointed 22 Mar 2024

PILKINGTON, John

Active
St. Marys Place, BuryBL9 0DZ
Born June 1952
Director
Appointed 06 Mar 2015

PYE, Raymond

Active
St. Marys Place, BuryBL9 0DZ
Born September 1947
Director
Appointed 06 Mar 2015

RAMSDALE, Marie Agnes

Active
St. Marys Place, BuryBL9 0DZ
Born October 1947
Director
Appointed 06 Mar 2015

BLOCK PROPERTY MANAGEMENT LTD

Resigned
St. Marys Place, BuryBL9 0DZ
Corporate secretary
Appointed 09 Jan 2010
Resigned 27 Sept 2019

ATKINSON, Brenda

Resigned
Atrium House, BuryBL9 9SW
Born February 1949
Director
Appointed 06 Mar 2015
Resigned 03 May 2018

BEARDWOOD, George

Resigned
St. Marys Place, BuryBL9 0DZ
Born April 1937
Director
Appointed 24 Jun 2016
Resigned 15 Jan 2021

BELFIELD, Raymond

Resigned
Atrium House, BuryBL9 9SW
Born March 1931
Director
Appointed 06 Mar 2015
Resigned 02 Jan 2018

BIBBY, Joan

Resigned
St. Marys Place, BuryBL9 0DZ
Born January 1926
Director
Appointed 06 Mar 2015
Resigned 15 Jan 2021

CADWALLADER, Eric

Resigned
St. Marys Place, BuryBL9 0DZ
Born July 1936
Director
Appointed 06 Mar 2015
Resigned 17 Mar 2023

CARROLL, Annie

Resigned
St. Marys Place, BuryBL9 0DZ
Born April 1927
Director
Appointed 06 Mar 2015
Resigned 29 Jan 2026

CORNS, Mildred

Resigned
St. Marys Place, BuryBL9 0DZ
Born October 1929
Director
Appointed 06 Mar 2015
Resigned 29 Jan 2026

CROSSMAN, Joseph Michael

Resigned
Howards Lane, WiganWN5 8PY
Born February 1934
Director
Appointed 05 Jan 2010
Resigned 19 Jan 2017

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 05 Jan 2010
Resigned 05 Jan 2010

GREGORY, Stephen

Resigned
Atrium House, BuryBL9 9SW
Born August 1958
Director
Appointed 06 Mar 2015
Resigned 15 Jan 2019

GRIFFITHS, Robert

Resigned
St. Marys Place, BuryBL9 0DZ
Born February 1943
Director
Appointed 06 Mar 2015
Resigned 17 Jul 2020

HANKINSON, Eileen Pauline

Resigned
Mountfield Court, WiganWN5 8PY
Born July 1943
Director
Appointed 03 Dec 2010
Resigned 08 Aug 2014

HANKINSON, Pauline

Resigned
St. Marys Place, BuryBL9 0DZ
Born July 1943
Director
Appointed 06 Mar 2015
Resigned 21 May 2020

HARRIS, Michael Rodney

Resigned
Howards Lane, WiganWN5 8PY
Born July 1939
Director
Appointed 05 Jan 2010
Resigned 08 Aug 2014

JONES, Maureen Teresa

Resigned
St. Marys Place, BuryBL9 0DZ
Born December 1933
Director
Appointed 06 Mar 2015
Resigned 18 Sept 2025

LORD, Joan

Resigned
St. Marys Place, BuryBL9 0DZ
Born August 1922
Director
Appointed 06 Mar 2015
Resigned 06 Jan 2022

MCMINN, Alan

Resigned
St. Marys Place, BuryBL9 0DZ
Born October 1937
Director
Appointed 06 Mar 2015
Resigned 15 Jan 2021

MERCER, Brian

Resigned
Atrium House, BuryBL9 9SW
Born November 1939
Director
Appointed 06 Mar 2015
Resigned 14 Jan 2019

MORTIMER, Ethel

Resigned
St. Marys Place, BuryBL9 0DZ
Born February 1932
Director
Appointed 06 Mar 2015
Resigned 15 Jan 2021

RIDDELL, Edna

Resigned
St. Marys Place, BuryBL9 0DZ
Born June 1929
Director
Appointed 06 Mar 2015
Resigned 15 Jan 2021

RIMMER, Eileen

Resigned
St. Marys Place, BuryBL9 0DZ
Born October 1944
Director
Appointed 06 Mar 2015
Resigned 19 Feb 2021

ROWLANDS, Peter Edward

Resigned
Howards Lane, WiganWN5 8PY
Born September 1947
Director
Appointed 05 Jan 2010
Resigned 07 Nov 2012

SHEIL, George Kenneth

Resigned
St. Marys Place, BuryBL9 0DZ
Born July 1938
Director
Appointed 06 Mar 2015
Resigned 11 Jul 2019

WINSTANLEY, Barbara

Resigned
Mountfield Court, WiganWN5 8PY
Born July 1941
Director
Appointed 27 May 2010
Resigned 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 February 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 January 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Incorporation Company
5 January 2010
NEWINCIncorporation