Background WavePink WaveYellow Wave

THREE HARBOUR VIEW RTM COMPANY LIMITED (07568259)

THREE HARBOUR VIEW RTM COMPANY LIMITED (07568259) is an active UK company. incorporated on 17 March 2011. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THREE HARBOUR VIEW RTM COMPANY LIMITED has been registered for 15 years. Current directors include HOPKINS, Paul John, MULLALLY, Kevin Francis, SILLS, Carol Rosina, Mrs. and 1 others.

Company Number
07568259
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2011
Age
15 years
Address
18a High West Street, Dorchester, DT1 1UW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOPKINS, Paul John, MULLALLY, Kevin Francis, SILLS, Carol Rosina, Mrs., SILLS, Michael George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE HARBOUR VIEW RTM COMPANY LIMITED

THREE HARBOUR VIEW RTM COMPANY LIMITED is an active company incorporated on 17 March 2011 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THREE HARBOUR VIEW RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07568259

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 March 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 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
Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England
From: 26 April 2021To: 11 October 2021
Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
From: 10 October 2012To: 26 April 2021
34a St. Thomas Street Weymouth Dorset DT4 8EJ United Kingdom
From: 17 March 2011To: 10 October 2012
Timeline

3 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 12
Director Joined
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GROUP LIMITED, Coco Property

Active
High West Street, DorchesterDT1 1UW
Secretary
Appointed 04 Sept 2024

HOPKINS, Paul John

Active
High West Street, DorchesterDT1 1UW
Born August 1963
Director
Appointed 01 Jun 2011

MULLALLY, Kevin Francis

Active
High West Street, DorchesterDT1 1UW
Born September 1959
Director
Appointed 01 Jun 2011

SILLS, Carol Rosina, Mrs.

Active
High West Street, DorchesterDT1 1UW
Born December 1946
Director
Appointed 17 Mar 2011

SILLS, Michael George

Active
High West Street, DorchesterDT1 1UW
Born January 1947
Director
Appointed 17 Mar 2011

SILLS, Carol Rosina

Resigned
Unit 4 Branksome Business Park, PooleBH12 1DW
Secretary
Appointed 01 Jun 2011
Resigned 01 Jan 2013

BOURNE ESTATES LTD

Resigned
Branksome Business Park, PooleBH12 1DW
Corporate secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2021

C/O RENDALL & RITTNER LTD.

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

DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED

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

Filing History

49

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
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
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
25 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2012
AP03Appointment of Secretary
Incorporation Company
17 March 2011
NEWINCIncorporation