Background WavePink WaveYellow Wave

FARRIERS COURT RTM COMPANY LIMITED (07334586)

FARRIERS COURT RTM COMPANY LIMITED (07334586) is an active UK company. incorporated on 3 August 2010. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in residents property management. FARRIERS COURT RTM COMPANY LIMITED has been registered for 15 years. Current directors include ASHDOWN, Simon Richard.

Company Number
07334586
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2010
Age
15 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHDOWN, Simon Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRIERS COURT RTM COMPANY LIMITED

FARRIERS COURT RTM COMPANY LIMITED is an active company incorporated on 3 August 2010 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARRIERS COURT RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07334586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Previous Addresses

Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 4 February 2023
Optimum House Clippers Quay Salford M50 3XP
From: 25 January 2016To: 31 January 2019
10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR
From: 3 August 2010To: 25 January 2016
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ASHDOWN, Simon Richard

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974
Director
Appointed 22 Jan 2016

ROBERTS, Charles Anthony

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Secretary
Appointed 03 Aug 2010
Resigned 17 Jul 2015

CONYERS, James Berkeley

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Born March 1969
Director
Appointed 03 Aug 2010
Resigned 17 Jul 2015

ROBERTS, Charles Antony

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Born January 1957
Director
Appointed 03 Aug 2010
Resigned 17 Jul 2015

LPC SECRETARIES LIMITED

Resigned
Clippers Quay, SalfordM50 3XP
Corporate director
Appointed 22 Jan 2016
Resigned 15 Jul 2025

Persons with significant control

1

Mr Simon Richard Ashdown

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
22 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Incorporation Company
3 August 2010
NEWINCIncorporation