Background WavePink WaveYellow Wave

RIMPTON COURT BROADSTAIRS LIMITED (09832068)

RIMPTON COURT BROADSTAIRS LIMITED (09832068) is an active UK company. incorporated on 20 October 2015. with registered office in Broadstairs. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIMPTON COURT BROADSTAIRS LIMITED has been registered for 10 years. Current directors include BOYES, Diane Valerie, BOYES, Stephen Michael, DAVIES, James Jonathan and 5 others.

Company Number
09832068
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2015
Age
10 years
Address
11 Reading Street, Broadstairs, CT10 3BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOYES, Diane Valerie, BOYES, Stephen Michael, DAVIES, James Jonathan, DAVIES, Peter John, HARVEY, Andrew Simon, PALMER, Michelle Jane, PROUDFOOT, Sally Ann, SPENCER, Jean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIMPTON COURT BROADSTAIRS LIMITED

RIMPTON COURT BROADSTAIRS LIMITED is an active company incorporated on 20 October 2015 with the registered office located in Broadstairs. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIMPTON COURT BROADSTAIRS LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09832068

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

11 Reading Street Broadstairs, CT10 3BD,

Previous Addresses

24 Bath Road Calcot Reading Berkshire RG31 7QJ United Kingdom
From: 20 October 2015To: 23 August 2018
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

BOYES, Stephen Michael

Active
11 Reading Street, BroadstairsCT10 3BD
Secretary
Appointed 29 Jun 2018

BOYES, Diane Valerie

Active
Reading Street, BroadstairsCT10 3BD
Born January 1966
Director
Appointed 29 Jun 2018

BOYES, Stephen Michael

Active
11 Reading Street, BroadstairsCT10 3BD
Born August 1964
Director
Appointed 29 Jun 2018

DAVIES, James Jonathan

Active
10 Reading Street, BroadstairsCT10 3BD
Born August 1983
Director
Appointed 29 Jun 2018

DAVIES, Peter John

Active
Grange Road, BroadstairsCT10 3EP
Born December 1953
Director
Appointed 29 Jun 2018

HARVEY, Andrew Simon

Active
South Cliff Parade, BroadstairsCT10 1TN
Born March 1970
Director
Appointed 01 Feb 2019

PALMER, Michelle Jane

Active
West Cliff Road, BroadstairsCT10 1PU
Born July 1966
Director
Appointed 02 Nov 2018

PROUDFOOT, Sally Ann

Active
Reading Street, BroadstairsCT10 3BD
Born July 1966
Director
Appointed 01 May 2019

SPENCER, Jean

Active
Reading Street, BroadstairsCT10 3BD
Born June 1932
Director
Appointed 26 Jan 2025

HARVEY, William Stanley

Resigned
Calcot, ReadingRG31 7QJ
Born September 1937
Director
Appointed 20 Oct 2015
Resigned 29 Jun 2018

SPENCER, Frederick Stuart

Resigned
Mayfair Gardens, Woodford GreenIG8 9AB
Born October 1930
Director
Appointed 01 Feb 2019
Resigned 26 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Michael Boyes

Active
Reading Street, BroadstairsCT10 3BD
Born August 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2018

Mr Peter John Davies

Active
Grange Road, BroadstairsCT10 3EP
Born December 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2018

Mr William Stanley Harvey

Ceased
Calcot, ReadingRG31 7QJ
Born September 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 October 2015
NEWINCIncorporation