ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Belgrave & Denbigh RTM Company Ltd

Belgrave & Denbigh RTM Company Ltd is a dormant company incorporated on 2 September 2015 with the registered office located in Frome, Somerset. Belgrave & Denbigh RTM Company Ltd was registered 10 years ago.
Status
Dormant
Dormant since 2 years 8 months ago
Company No
09758366
Private limited by guarantee without share capital
Age
10 years
Incorporated 2 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 September 2024 (1 year ago)
Next confirmation dated 2 September 2025
Due by 16 September 2025 (8 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Barn, Bangle Farm Stoney Lane
Chantry
Frome
BA11 3LH
England
Address changed on 12 Aug 2025 (26 days ago)
Previous address was Fisher House 84 Fisherton Street Salisbury SP2 7QY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Apr 1983
Director • British • Lives in UK • Born in Feb 1959
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in Spain • Born in Jun 1985
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vital Focus Limited
Geoffrey Clark Brook is a mutual person.
Active
The Ralph & Irma Sperring Charity
Clive Edward James Allen is a mutual person.
Active
Northern Oak Developments Limited
Geoffrey Clark Brook is a mutual person.
Active
Prime Portfolio Limited
Nicholas Richard Vaughan is a mutual person.
Active
Cheplas Limited
Nicholas Richard Vaughan is a mutual person.
Active
22 Northload Street Property Management Company Limited
Clive Edward James Allen is a mutual person.
Active
Bainesbury Holdings Limited
Clive Edward James Allen is a mutual person.
Active
Bainesbury Developments Limited
Clive Edward James Allen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 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
Latest Activity
Registered Address Changed
26 Days Ago on 12 Aug 2025
Geoffrey Clark Brook Resigned
1 Month Ago on 17 Jul 2025
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Dormant Accounts Submitted
1 Year 4 Months Ago on 25 Apr 2024
Mr Jacobo Roa Vicens Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Elisabeth Jane Louise Church Resigned
1 Year 8 Months Ago on 22 Dec 2023
Dormant Accounts Submitted
1 Year 10 Months Ago on 26 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 15 Sep 2023
Registered Address Changed
1 Year 12 Months Ago on 12 Sep 2023
Mr Jacobo Roa Vicens Appointed
2 Years 3 Months Ago on 1 Jun 2023
Get Credit Report
Discover Belgrave & Denbigh RTM Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to The Barn, Bangle Farm Stoney Lane Chantry Frome BA11 3LH on 12 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Geoffrey Clark Brook as a director on 17 July 2025
Submitted on 12 Aug 2025
Confirmation statement made on 2 September 2024 with no updates
Submitted on 2 Sep 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 25 Apr 2024
Director's details changed for Mr Jacobo Roa Vicens on 27 March 2024
Submitted on 27 Mar 2024
Termination of appointment of Elisabeth Jane Louise Church as a director on 22 December 2023
Submitted on 3 Jan 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 26 Oct 2023
Confirmation statement made on 2 September 2023 with no updates
Submitted on 15 Sep 2023
Registered office address changed from 6 Sloane Street London SW1X 9LF England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
Submitted on 12 Sep 2023
Appointment of Mr Jacobo Roa Vicens as a director on 1 June 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year