Background WavePink WaveYellow Wave

CHASE COURT RTM COMPANY LIMITED (07454325)

CHASE COURT RTM COMPANY LIMITED (07454325) is an active UK company. incorporated on 29 November 2010. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CHASE COURT RTM COMPANY LIMITED has been registered for 15 years. Current directors include HILDRED, Valerie, HUTTON, Ann Josephine, KING, Lynda and 3 others.

Company Number
07454325
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 2010
Age
15 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HILDRED, Valerie, HUTTON, Ann Josephine, KING, Lynda, LIGHTFOOT, John, SMITH, James Gillies, THOM, Robert
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE COURT RTM COMPANY LIMITED

CHASE COURT RTM COMPANY LIMITED is an active company incorporated on 29 November 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CHASE COURT RTM COMPANY LIMITED was registered 15 years ago.(SIC: 68320, 99999)

Status

active

Active since 15 years ago

Company No

07454325

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 29 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 9 December 2013To: 4 December 2014
C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom
From: 29 November 2010To: 9 December 2013
Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
May 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 26 Jun 2011

HILDRED, Valerie

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1940
Director
Appointed 18 Sept 2023

HUTTON, Ann Josephine

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1935
Director
Appointed 18 Sept 2023

KING, Lynda

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1945
Director
Appointed 15 Jul 2025

LIGHTFOOT, John

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1946
Director
Appointed 18 Sept 2023

SMITH, James Gillies

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1950
Director
Appointed 13 Jan 2026

THOM, Robert

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1939
Director
Appointed 04 Nov 2024

ATTRILL, Henry

Resigned
Chase Court, WhickhamNE16 4NL
Born December 1932
Director
Appointed 29 Nov 2010
Resigned 13 Aug 2019

BAILEY, Walter

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1930
Director
Appointed 26 Jan 2016
Resigned 14 Jul 2021

BELL, Gordon John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1964
Director
Appointed 26 Apr 2022
Resigned 16 Jan 2023

BUSH, Nigel

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1945
Director
Appointed 24 Apr 2024
Resigned 04 Nov 2024

COSTELLO, Kevin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1960
Director
Appointed 18 Sept 2023
Resigned 11 Apr 2024

COSTELLO, Kevin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1960
Director
Appointed 09 Sept 2019
Resigned 25 Jan 2022

ELLIS, Ethel Margaret

Resigned
Chase Court, WhickhamNE16 4NL
Born February 1928
Director
Appointed 29 Nov 2010
Resigned 18 May 2011

GREENER, Joan Margaret

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1934
Director
Appointed 19 May 2011
Resigned 31 Mar 2021

HAMILTON, Raymond

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1947
Director
Appointed 14 Jul 2021
Resigned 27 Jan 2022

HEARNE, William John B

Resigned
Chase Court, WhickhamNE16 4NL
Born July 1929
Director
Appointed 29 Nov 2010
Resigned 06 Feb 2018

HELLYER, Anthony Robert

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1963
Director
Appointed 01 Jul 2022
Resigned 05 Dec 2023

HUNTER, Josephine

Resigned
Chase Court, WhickhamNE16 4NL
Born March 1928
Director
Appointed 29 Nov 2010
Resigned 21 Apr 2017

MCGREGOR, Mary

Resigned
Rectory Lane, WhickhamNE16 4NL
Born February 1934
Director
Appointed 19 May 2011
Resigned 21 Apr 2017

SCOTT, Jean

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1942
Director
Appointed 18 Sept 2023
Resigned 30 Sept 2025

SMITH, James Gillies

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1950
Director
Appointed 14 Jul 2021
Resigned 09 Feb 2022

TAYLOR, Katherine Yvonne

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1938
Director
Appointed 02 Oct 2017
Resigned 04 Jan 2021

WALLER, Carly

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 09 Feb 2022
Resigned 26 Apr 2022

WOODCOCK, John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1943
Director
Appointed 26 Apr 2022
Resigned 03 May 2023

WOODCOCK, John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1943
Director
Appointed 25 Jun 2016
Resigned 02 May 2019

WRAITH, Celia

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1951
Director
Appointed 14 Jul 2021
Resigned 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
27 June 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Incorporation Company
29 November 2010
NEWINCIncorporation