Background WavePink WaveYellow Wave

BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD (08159848)

BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD (08159848) is an active UK company. incorporated on 27 July 2012. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD has been registered for 13 years.

Company Number
08159848
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2012
Age
13 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD

BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD is an active company incorporated on 27 July 2012 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08159848

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 27 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 4 March 2025
, Unit 9, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England
From: 1 February 2017To: 12 May 2017
, Hamill House 112-116 Chorley New Road, Bolton, BL1 4DH
From: 27 July 2012To: 1 February 2017
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Jan 24
Director Left
Feb 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Administrative Restoration Company
6 January 2024
RT01RT01
Gazette Dissolved Compulsory
19 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
5 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
27 July 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Incorporation Company
27 July 2012
NEWINCIncorporation