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
Homepeal House RTM Company Limited
Homepeal House RTM Company Limited is a dormant company incorporated on 24 August 2011 with the registered office located in Bristol, Somerset. Homepeal House RTM Company Limited was registered 14 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
07751888
Private limited by guarantee without share capital
Age
14 years
Incorporated
24 August 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 August 2025
(3 months ago)
Next confirmation dated
24 August 2026
Due by
7 September 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 August 2025
Due by
31 May 2026
(5 months remaining)
Learn more about Homepeal House RTM Company Limited
Contact
Update Details
Address
Kings House Greystoke Business Centre
High Street Portishead
Bristol
BS20 6PY
Same address for the past
12 years
Companies in BS20 6PY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Janet Rosemary Graham
Director • Retired • British • Lives in England • Born in Jun 1948
David William Pendry
Director • Retired • British • Lives in England • Born in Oct 1955
Linda Jean Cronin
Director • Tax Manager • British • Lives in England • Born in Sep 1953
Michael Henry Newbold
Director • Retired • British • Lives in England • Born in Jul 1945
Tony Green
Director • Retired • British • Lives in England • Born in Feb 1947
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
Alexandra Court Management Company Limited
Kingsdale Group Limited is a mutual person.
Active
Sheppy's Mill Congresbury Residents Company Limited
Kingsdale Group Limited is a mutual person.
Active
Kingsford Court Limited
Kingsdale Group Limited is a mutual person.
Active
Montrose Court Limited
Kingsdale Group Limited is a mutual person.
Active
Gresham Court Limited
Kingsdale Group Limited is a mutual person.
Active
Brompton Court (Bournemouth) Limited
Kingsdale Group Limited is a mutual person.
Active
Alston Court Limited
Kingsdale Group Limited is a mutual person.
Active
Blenheim Court (Winchcombe) Limited
Kingsdale Group Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 26 Aug 2025
Dormant Accounts Submitted
7 Months Ago on 28 Apr 2025
Mrs Linda Jean Cronin Details Changed
1 Year Ago on 22 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Sep 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 22 Apr 2024
Mr Tony Green Appointed
1 Year 9 Months Ago on 21 Feb 2024
Eileen Elizabeth Cotton Resigned
1 Year 9 Months Ago on 21 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 25 Aug 2023
Dormant Accounts Submitted
2 Years 7 Months Ago on 20 Apr 2023
Mr David William Pendry Appointed
2 Years 9 Months Ago on 2 Mar 2023
Get Alerts
Get Credit Report
Discover Homepeal House 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 24 August 2025 with no updates
Submitted on 26 Aug 2025
Accounts for a dormant company made up to 31 August 2024
Submitted on 28 Apr 2025
Director's details changed for Mrs Linda Jean Cronin on 22 November 2024
Submitted on 22 Nov 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 3 Sep 2024
Resolutions
Submitted on 17 Jun 2024
Memorandum and Articles of Association
Submitted on 17 Jun 2024
Accounts for a dormant company made up to 31 August 2023
Submitted on 22 Apr 2024
Resolutions
Submitted on 29 Feb 2024
Appointment of Mr Tony Green as a director on 21 February 2024
Submitted on 26 Feb 2024
Termination of appointment of Eileen Elizabeth Cotton as a director on 21 February 2024
Submitted on 22 Feb 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