Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED
Company Information for

EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED

86 ST. MARYS ROW, MOSELEY, BIRMINGHAM, B13 9EF,
Company Registration Number
07333276
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Emerald Court Sceptre Park Rtm Company Ltd
EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED was founded on 2010-08-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Emerald Court Sceptre Park Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED
 
Legal Registered Office
86 ST. MARYS ROW
MOSELEY
BIRMINGHAM
B13 9EF
Other companies in B15
 
Filing Information
Company Number 07333276
Company ID Number 07333276
Date formed 2010-08-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 12:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LYNDSEY CANNON-LEACH
Company Secretary 2017-11-28
WENDY CAROL ANKRETT
Director 2016-09-13
PAULINE CARTER
Director 2010-08-02
JOEL GRIFFIN
Director 2016-09-13
NICOLA GRIFFIN
Director 2016-09-13
STUART HAINES
Director 2011-03-25
DAVID JAMES
Director 2016-09-23
MARK STEVEN MATTHEWS
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NEVILLE DENING
Company Secretary 2014-11-04 2017-11-28
RICHARD THOMAS
Director 2010-08-02 2014-12-31
RICHARD THOMAS
Company Secretary 2010-08-02 2014-11-04
PAUL NAGLE
Director 2010-08-02 2014-11-04
RTM NOMINEE DIRECTORS LTD
Director 2010-08-02 2010-11-11
RTM SECRETARIAL LTD
Director 2010-08-02 2010-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY CAROL ANKRETT GARNET COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-13 CURRENT 2010-07-23 Active
WENDY CAROL ANKRETT AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-13 CURRENT 2010-07-23 Active
WENDY CAROL ANKRETT SAPPHIRE COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-13 CURRENT 2010-07-23 Active
PAULINE CARTER GARNET COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active
PAULINE CARTER AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active
PAULINE CARTER SAPPHIRE COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active
JOEL GRIFFIN ROLLS-ROYCE (PENSION TRUSTEES) LIMITED Director 2017-07-20 CURRENT 1979-05-29 Active
JOEL GRIFFIN GARNET COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-13 CURRENT 2010-07-23 Active
JOEL GRIFFIN AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-13 CURRENT 2010-07-23 Active
JOEL GRIFFIN SAPPHIRE COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-13 CURRENT 2010-07-23 Active
NICOLA GRIFFIN AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-13 CURRENT 2010-07-23 Active
NICOLA GRIFFIN SAPPHIRE COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-13 CURRENT 2010-07-23 Active
STUART HAINES GARNET COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2011-03-25 CURRENT 2010-07-23 Active
STUART HAINES AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2011-03-25 CURRENT 2010-07-23 Active
STUART HAINES SAPPHIRE COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2011-03-25 CURRENT 2010-07-23 Active
DAVID JAMES SAPPHIRE COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-29 CURRENT 2010-07-23 Active
DAVID JAMES GARNET COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-23 CURRENT 2010-07-23 Active
DAVID JAMES AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-23 CURRENT 2010-07-23 Active
DAVID JAMES SAPPHIRE COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2016-09-23 CURRENT 2010-07-23 Active
MARK STEVEN MATTHEWS GARNET COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2014-11-11 CURRENT 2010-07-23 Active
MARK STEVEN MATTHEWS AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2014-11-11 CURRENT 2010-07-23 Active
MARK STEVEN MATTHEWS SAPPHIRE COURT SCEPTRE PARK RTM COMPANY LIMITED Director 2014-11-11 CURRENT 2010-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR PAULINE CARTER
2024-03-22DIRECTOR APPOINTED MR LUKE SHELLIS
2024-01-25DIRECTOR APPOINTED MR GEOFF WILLIAMS
2024-01-05Director's details changed for Ms Jelena Stephenson on 2024-01-02
2024-01-05APPOINTMENT TERMINATED, DIRECTOR IAN STEWART JAMISON
2023-12-12DIRECTOR APPOINTED MS JELENA STEPHENSON
2023-10-17DIRECTOR APPOINTED MRS BASIA ALEXIS BADEK
2023-08-09APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL ROBINSON
2023-08-01DIRECTOR APPOINTED MRS PATRICIA SMITH
2023-07-19DIRECTOR APPOINTED MR IAN STEWART JAMISON
2023-07-18APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN COOKE
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-14APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY JAMES
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE
2023-02-03Termination of appointment of Pennycuick Collins Limited on 2023-02-02
2022-11-10APPOINTMENT TERMINATED, DIRECTOR GILLIAN CARTER
2022-11-10APPOINTMENT TERMINATED, DIRECTOR GILLIAN CARTER
2022-11-07DIRECTOR APPOINTED MR ALAN MICHAEL ROBINSON
2022-10-06APPOINTMENT TERMINATED, DIRECTOR BASIA ALEXIS BADEK
2022-08-08CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SAMUEL WILLIAMS
2022-01-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOEL GRIFFIN
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-07-29AP01DIRECTOR APPOINTED MR MARK MATTHEWS MATTHEWS
2020-10-05AP01DIRECTOR APPOINTED MR GEOFFREY SAMUEL WILLIAMS
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN MATTHEWS
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GRIFFIN
2019-12-19AP01DIRECTOR APPOINTED MR PATRICK PAUL NAGLE
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CAROL ANKRETT
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-05-20CH01Director's details changed for Mrs Wendy Carol Ankrett on 2019-05-19
2019-04-08AP01DIRECTOR APPOINTED MRS PATRICIA SMITH
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-11-28AP03Appointment of Mrs Lyndsey Cannon-Leach as company secretary on 2017-11-28
2017-11-28TM02Termination of appointment of Peter Neville Dening on 2017-11-28
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-23AP01DIRECTOR APPOINTED MR DAVID JAMES
2016-09-13AP01DIRECTOR APPOINTED MR JOEL GRIFFIN
2016-09-13AP01DIRECTOR APPOINTED MRS NICOLA GRIFFIN
2016-09-13AP01DIRECTOR APPOINTED MRS WENDY CAROL ANKRETT
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-08-06AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM C/O Pennycuik Collins Chartered Surveyors 9 the Square 111 Broad Street Birmingham B15 1AS
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2015-01-21AP01DIRECTOR APPOINTED MR MARK STEVEN MATTHEWS
2014-11-06AP03SECRETARY APPOINTED MR PETER NEVILLE DENING
2014-11-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD THOMAS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NAGLE
2014-08-28AR0102/08/14 NO MEMBER LIST
2014-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-08-20AR0102/08/13 NO MEMBER LIST
2012-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-05AR0102/08/12 NO MEMBER LIST
2012-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM ONE CAREY LANE LONDON UK EC2V 8AE ENGLAND
2011-08-09AR0102/08/11 NO MEMBER LIST
2011-03-25AP01DIRECTOR APPOINTED MR STUART HAINES
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD
2010-08-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED
Trademarks
We have not found any records of EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMERALD COURT SCEPTRE PARK RTM COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.