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
Hereford Court RTM Company Limited
Hereford Court RTM Company Limited is an active company incorporated on 1 April 2010 with the registered office located in Southsea, Hampshire. Hereford Court RTM Company Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07211080
Private limited by guarantee without share capital
Age
15 years
Incorporated
1 April 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(7 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(4 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Hereford Court RTM Company Limited
Contact
Update Details
Address
1 Worsley Road
Southsea
Hants
PO5 3DY
England
Address changed on
30 Apr 2025
(6 months ago)
Previous address was
1 Worsley Road Worsley Road Southsea Hampshire PO5 3DY England
Companies in PO5 3DY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Gary Bushell
Secretary • Director • PSC • Crown Servant • British • Lives in England • Born in Oct 1958
Secretary Susan Renahan
Director • Secretary • Commercial Manager • British • Lives in England • Born in Dec 1953
Darren James Davis
Director • Retired • British • Lives in England • Born in Sep 1963
Mr Kennion Arthur Johnson
Director • Retired • British • Lives in England • Born in Nov 1945
Mr Joseph Leo Wood
Director • Pharmacist • British • Lives in England • Born in May 1986
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
Grayhems Holdings Limited
Alexandra Victoria Cleland-James is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£6.02K
Increased by £2.73K (+83%)
Turnover
£7.98K
Decreased by £594 (-7%)
Employees
Unreported
Same as previous period
Total Assets
£6.02K
Increased by £2.73K (+83%)
Total Liabilities
£0
Same as previous period
Net Assets
£6.02K
Increased by £2.73K (+83%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Nicholas Albert Horsman Appointed
2 Months Ago on 1 Sep 2025
Mark James Jackson Resigned
2 Months Ago on 20 Aug 2025
Mr Darren James Davis Appointed
3 Months Ago on 1 Aug 2025
Confirmation Submitted
6 Months Ago on 1 May 2025
Registered Address Changed
6 Months Ago on 30 Apr 2025
Mr Richard Douglas Bullen Appointed
6 Months Ago on 28 Apr 2025
Ms Alexandra Victoria Cleland-James Appointed
6 Months Ago on 28 Apr 2025
Susan Renahan Resigned
6 Months Ago on 28 Apr 2025
Registered Address Changed
1 Year 2 Months Ago on 2 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Sep 2024
Get Alerts
Get Credit Report
Discover Hereford 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
Termination of appointment of Mark James Jackson as a director on 20 August 2025
Submitted on 4 Sep 2025
Appointment of Mr Nicholas Albert Horsman as a director on 1 September 2025
Submitted on 4 Sep 2025
Appointment of Mr Darren James Davis as a director on 1 August 2025
Submitted on 9 Aug 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 1 May 2025
Registered office address changed from 1 Worsley Road Worsley Road Southsea Hampshire PO5 3DY England to 1 Worsley Road Southsea Hants PO5 3DY on 30 April 2025
Submitted on 30 Apr 2025
Appointment of Ms Alexandra Victoria Cleland-James as a director on 28 April 2025
Submitted on 29 Apr 2025
Appointment of Mr Richard Douglas Bullen as a director on 28 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Susan Renahan as a director on 28 April 2025
Submitted on 28 Apr 2025
Cessation of Susan Renahan as a person with significant control on 2 September 2024
Submitted on 2 Sep 2024
Registered office address changed from 1 Worsley Road Worsley Road Southsea Hampshire PO5 3DY England to 1 Worsley Road Worsley Road Southsea Hampshire PO5 3DY on 2 September 2024
Submitted on 2 Sep 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