Background WavePink WaveYellow Wave

FIVE HARBOUR VIEW RTM CO LTD. (07498855)

FIVE HARBOUR VIEW RTM CO LTD. (07498855) is an active UK company. incorporated on 19 January 2011. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in residents property management. FIVE HARBOUR VIEW RTM CO LTD. has been registered for 15 years. Current directors include ATKIN, Keith, RUNDLE, John Rowland Edward.

Company Number
07498855
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2011
Age
15 years
Address
18a High West Street, Dorchester, DT1 1UW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKIN, Keith, RUNDLE, John Rowland Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE HARBOUR VIEW RTM CO LTD.

FIVE HARBOUR VIEW RTM CO LTD. is an active company incorporated on 19 January 2011 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIVE HARBOUR VIEW RTM CO LTD. was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07498855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 19 January 2011

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 30 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

18a High West Street Dorchester, DT1 1UW,

Previous Addresses

62 High West Street Dorchester Dorset DT1 1UY England
From: 11 October 2021To: 22 August 2024
C/O Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England
From: 21 April 2021To: 11 October 2021
Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
From: 12 April 2012To: 21 April 2021
34a St. Thomas Street Weymouth Dorset DT4 8EJ United Kingdom
From: 19 January 2011To: 12 April 2012
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
May 20
Director Left
Mar 22
Director Joined
Feb 24
Director Left
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GROUP LIMITED, Coco Property

Active
High West Street, DorchesterDT1 1UW
Secretary
Appointed 22 Aug 2024

ATKIN, Keith

Active
High West Street, DorchesterDT1 1UW
Born January 1946
Director
Appointed 17 Jan 2017

RUNDLE, John Rowland Edward

Active
High West Street, DorchesterDT1 1UW
Born April 1953
Director
Appointed 08 Feb 2024

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 19 Jan 2011
Resigned 07 Feb 2011

BOURNE ESTATES LTD

Resigned
Branksome Business Park, PooleBH12 1DW
Corporate secretary
Appointed 01 May 2012
Resigned 31 Mar 2021

DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED

Resigned
High West Street, DorchesterDT1 1UY
Corporate secretary
Appointed 01 Oct 2021
Resigned 22 Aug 2024

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Apr 2021
Resigned 30 Sept 2021

KING, John Anthony

Resigned
Holywell Row, LondonEC2A 4JB
Born February 1951
Director
Appointed 19 Jan 2011
Resigned 07 Feb 2011

MANTON, Tony

Resigned
Branksome Business Park, PooleBH12 1DW
Born August 1951
Director
Appointed 07 Feb 2011
Resigned 20 Dec 2014

MOORE, Andrew Henry

Resigned
High West Street, DorchesterDT1 1UY
Born January 1968
Director
Appointed 07 Feb 2011
Resigned 21 Mar 2022

MOORE, Patricia Anna

Resigned
High West Street, DorchesterDT1 1UW
Born September 1955
Director
Appointed 07 Feb 2011
Resigned 04 Sept 2024

SKINNER, Ian

Resigned
Branksome Business Park, PooleBH12 1DW
Born February 1960
Director
Appointed 07 Feb 2011
Resigned 22 Dec 2014

STEVENS, David

Resigned
Branksome Business Park, PooleBH12 1DW
Born August 1939
Director
Appointed 22 Jan 2016
Resigned 15 May 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 October 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
4 October 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Incorporation Company
19 January 2011
NEWINCIncorporation