Background WavePink WaveYellow Wave

TWO HARBOUR VIEW RTM CO. LTD. (07581722)

TWO HARBOUR VIEW RTM CO. LTD. (07581722) is an active UK company. incorporated on 29 March 2011. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in residents property management. TWO HARBOUR VIEW RTM CO. LTD. has been registered for 15 years. Current directors include CAREY, Adrian, COLE, Roger, KNOWLES, Henry Gordon and 1 others.

Company Number
07581722
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2011
Age
15 years
Address
18a High West Street, Dorchester, DT1 1UW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAREY, Adrian, COLE, Roger, KNOWLES, Henry Gordon, KOSCIKIEWICZ, Martin Josef
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO HARBOUR VIEW RTM CO. LTD.

TWO HARBOUR VIEW RTM CO. LTD. is an active company incorporated on 29 March 2011 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWO HARBOUR VIEW RTM CO. LTD. was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07581722

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
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
Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
From: 17 April 2012To: 26 April 2021
34a St. Thomas Street Weymouth Dorset DT4 8EJ United Kingdom
From: 29 March 2011To: 17 April 2012
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Dec 20
Director Left
Jul 21
Director Joined
Feb 22
Director Joined
Jun 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GROUP LIMITED, Coco Property

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

CAREY, Adrian

Active
High West Street, DorchesterDT1 1UW
Born June 1963
Director
Appointed 28 Feb 2022

COLE, Roger

Active
High West Street, DorchesterDT1 1UW
Born April 1990
Director
Appointed 17 Jul 2025

KNOWLES, Henry Gordon

Active
High West Street, DorchesterDT1 1UW
Born July 1942
Director
Appointed 25 Oct 2013

KOSCIKIEWICZ, Martin Josef

Active
62 High West Street, DorsetDT1 1UY
Born September 1946
Director
Appointed 04 Jun 2024

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 29 Mar 2011
Resigned 29 Feb 2012

BOURNE ESTATES LTD

Resigned
Branksome Business Park, PooleBH12 1DW
Corporate secretary
Appointed 01 Mar 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 & RITTNER LTD.

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

EYRES, Stuart

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1929
Director
Appointed 06 Jul 2012
Resigned 27 Jul 2021

HARMAN, Alaine

Resigned
Bourne Valley Road, PooleBH12 1DW
Born August 1960
Director
Appointed 09 Jul 2012
Resigned 05 Apr 2013

IBBOTSON, Jayne

Resigned
Bourne Valley Road, PooleBH12 1DW
Born November 1935
Director
Appointed 06 Jul 2012
Resigned 30 Sept 2013

JENKINS, David

Resigned
Bourne Valley Road, PooleBH12 1DW
Born January 1954
Director
Appointed 06 Jul 2012
Resigned 13 Oct 2012

KING, John Anthony

Resigned
Holywell Row, LondonEC2A 4JB
Born February 1951
Director
Appointed 29 Mar 2011
Resigned 29 Feb 2012

KITLEY, David Ivor

Resigned
Bourne Valley Road, PooleBH12 1DW
Born August 1953
Director
Appointed 06 Jul 2012
Resigned 18 Jun 2013

OVERAL, Martin Charles

Resigned
Bourne Valley Road, PooleBH12 1DW
Born March 1958
Director
Appointed 01 Jan 2012
Resigned 18 Dec 2020

SUMNER, Keith Robert, Dr

Resigned
High West Street, DorchesterDT1 1UW
Born April 1952
Director
Appointed 06 Jul 2012
Resigned 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
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
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
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
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
Appoint Corporate Secretary Company With Name Date
26 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of 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
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
9 May 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Incorporation Company
29 March 2011
NEWINCIncorporation