Background WavePink WaveYellow Wave

JAMES COURT RTM COMPANY LIMITED (09029417)

JAMES COURT RTM COMPANY LIMITED (09029417) is an active UK company. incorporated on 8 May 2014. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. JAMES COURT RTM COMPANY LIMITED has been registered for 11 years. Current directors include PARKER, Danielle Louise.

Company Number
09029417
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2014
Age
11 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES COURT RTM COMPANY LIMITED

JAMES COURT RTM COMPANY LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JAMES COURT RTM COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09029417

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 20 September 2022To: 23 June 2025
Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom
From: 18 May 2020To: 20 September 2022
184 Harrogate Road Leeds LS7 4NZ England
From: 14 June 2018To: 18 May 2020
Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 30 December 2014To: 14 June 2018
Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
From: 8 May 2014To: 30 December 2014
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 15
Director Joined
Jan 17
Director Left
Mar 17
Director Left
May 20
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 05 Nov 2024

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 08 Sept 2016
Resigned 16 Feb 2018

HALL, Deanne Stephanie

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 01 Nov 2014
Resigned 16 Feb 2018

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 01 Jun 2022
Resigned 19 Dec 2023

URBAN OWNERS LIMITED

Resigned
89 Charterhouse Street, LondonEC1M 6HR
Corporate secretary
Appointed 08 May 2014
Resigned 01 Nov 2014

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Harrogate Road, Leeds
Corporate secretary
Appointed 01 Mar 2018
Resigned 01 Jun 2022

GLUCKSTEIN, Peter

Resigned
East View, LeedsLS18 4BX
Born November 1958
Director
Appointed 08 May 2014
Resigned 18 May 2020

JACOBS, Benjamin Louis

Resigned
Fisher House, SalisburySP2 7QY
Born September 1988
Director
Appointed 23 Dec 2016
Resigned 05 Nov 2024

RAWL, Peter

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1963
Director
Appointed 15 Jun 2015
Resigned 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Corporate Secretary Company
21 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2014
TM02Termination of Secretary
Incorporation Company
8 May 2014
NEWINCIncorporation