Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Henley Court RTM Company Limited
Henley Court RTM Company Limited is an active company incorporated on 23 February 2009 with the registered office located in Ipswich, Suffolk. Henley Court RTM Company Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06826422
Private limited by guarantee without share capital
Age
16 years
Incorporated
23 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 February 2025
(8 months ago)
Next confirmation dated
23 February 2026
Due by
9 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Henley Court RTM Company Limited
Contact
Update Details
Address
Unit 2 The Rutherford Centre Dunlop Road
Hadleigh Road Industrial Estate
Ipswich
IP2 0UG
England
Address changed on
4 Mar 2025
(8 months ago)
Previous address was
C/O Deeks & King 83-85 Derby Road Ipswich Suffolk IP3 8DL England
Companies in IP2 0UG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Peter Mann
Director • PSC • British • Lives in England • Born in Dec 1952
David George Scarlett
Director • Retired • British • Lives in UK • Born in Mar 1943
Barry Anthony Jillett
Director • Plumber • British • Lives in England • Born in Jan 1969
Lisa Jane Jillett
Director • British • Lives in England • Born in Jul 1968
Richard Peter Collingwood Strutt
Director • British • Lives in England • Born in Nov 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
PM Web Consultancy Limited
Mr Peter Mann is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£23.46K
Decreased by £13.22K (-36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.7K
Decreased by £9.98K (-27%)
Total Liabilities
-£7.03K
Increased by £1.11K (+19%)
Net Assets
£19.66K
Decreased by £11.09K (-36%)
Debt Ratio (%)
26%
Increased by 10.2% (+63%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Inspection Address Changed
8 Months Ago on 4 Mar 2025
Full Accounts Submitted
8 Months Ago on 4 Mar 2025
Richard Peter Collingwood Strutt Resigned
1 Year 4 Months Ago on 18 Jun 2024
Mr Barry Anthony Jillett Appointed
1 Year 4 Months Ago on 18 Jun 2024
Mrs Lisa Jane Jillett Appointed
1 Year 4 Months Ago on 18 Jun 2024
Peter Mann (PSC) Appointed
1 Year 4 Months Ago on 5 Jun 2024
Kenneth Allan Dobson Resigned
1 Year 5 Months Ago on 17 May 2024
Kenneth Allan Dobson (PSC) Resigned
1 Year 5 Months Ago on 17 May 2024
David George Scarlett Resigned
2 Years 10 Months Ago on 15 Dec 2022
Get Alerts
Get Credit Report
Discover Henley Court RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 February 2025 with no updates
Submitted on 4 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Mar 2025
Register inspection address has been changed from C/O Deeks & King 83-85 Derby Road Ipswich Suffolk IP3 8DL England to 9 Henley Road Ipswich IP1 3SD
Submitted on 4 Mar 2025
Termination of appointment of Richard Peter Collingwood Strutt as a director on 18 June 2024
Submitted on 2 Sep 2024
Termination of appointment of David George Scarlett as a director on 15 December 2022
Submitted on 25 Jun 2024
Appointment of Mrs Lisa Jane Jillett as a director on 18 June 2024
Submitted on 25 Jun 2024
Appointment of Mr Barry Anthony Jillett as a director on 18 June 2024
Submitted on 25 Jun 2024
Notification of Peter Mann as a person with significant control on 5 June 2024
Submitted on 5 Jun 2024
Cessation of Kenneth Allan Dobson as a person with significant control on 17 May 2024
Submitted on 23 May 2024
Termination of appointment of Kenneth Allan Dobson as a director on 17 May 2024
Submitted on 23 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs