Highgate Block 4 Rtm Company Limited

  • Active
  • Incorporated on 12 Mar 2008

Reg Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER, England

Company Classifications:
99999 - Dormant Company
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Highgate Block 4 Rtm Company Limited" is a private-limited-guarant-nsc and located in Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. Highgate Block 4 Rtm Company Limited is currently in active status and it was incorporated on 12 Mar 2008 (16 years 6 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Highgate Block 4 Rtm Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Carter Director 18 Oct 2019 British Active
2 Paul Carter Director 18 Oct 2019 British Active
3 Sue Cook Director 31 Jul 2015 British Resigned
18 Oct 2019
4 KINGSTON PROPERTY SERVICES LIMITED Corporate Secretary 1 Jun 2014 - Active
5 Mark Charles Havers Director 26 Jun 2013 United Kingdom Resigned
31 Jul 2015
6 Malcolm Ross Mckenzie Director 12 Mar 2008 British Resigned
26 Jun 2013
7 SWIFT INCORPORATIONS LIMITED Secretary 12 Mar 2008 - Resigned
12 Mar 2008
8 Andrew John Davison Director 12 Mar 2008 British Resigned
18 Oct 2019
9 Andrew John Davison Secretary 12 Mar 2008 British Resigned
1 Jun 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
11 Sep 2019 - Active
2 Tjd Properties Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 25 To 50 Percent
21 May 2018 - Ceased
16 Aug 2019
3 -
Natures of Control:
Persons With Significant Control Statement
12 Mar 2017 - Ceased
11 Sep 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Highgate Block 4 Rtm Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 6 Mar 2024 Download PDF
2 Accounts - Dormant 4 Sep 2023 Download PDF
3 Accounts - Dormant 11 Aug 2022 Download PDF
4 Confirmation Statement - No Updates 5 Mar 2021 Download PDF
3 Pages
5 Accounts - Dormant 13 Nov 2020 Download PDF
2 Pages
6 Confirmation Statement - No Updates 5 Mar 2020 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
10 Officers - Termination Secretary Company With Name Termination Date 26 Nov 2019 Download PDF
1 Pages
11 Officers - Appoint Corporate Secretary Company With Name Date 26 Nov 2019 Download PDF
2 Pages
12 Accounts - Dormant 28 Oct 2019 Download PDF
2 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control Statement 11 Sep 2019 Download PDF
2 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Sep 2019 Download PDF
1 Pages
15 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 11 Sep 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 5 Mar 2019 Download PDF
3 Pages
17 Accounts - Dormant 28 Nov 2018 Download PDF
2 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 23 May 2018 Download PDF
1 Pages
19 Confirmation Statement - Updates 20 Mar 2018 Download PDF
3 Pages
20 Accounts - Dormant 20 Nov 2017 Download PDF
2 Pages
21 Confirmation Statement - Updates 17 Mar 2017 Download PDF
4 Pages
22 Accounts - Dormant 10 Nov 2016 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date No Member List 5 Apr 2016 Download PDF
3 Pages
24 Accounts - Dormant 16 Dec 2015 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 10 Dec 2015 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 23 Sep 2015 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 22 Sep 2015 Download PDF
1 Pages
28 Address - Change Registered Office Company With Date Old New 17 Jun 2015 Download PDF
1 Pages
29 Officers - Change Person Secretary Company With Change Date 2 Apr 2015 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date No Member List 2 Apr 2015 Download PDF
3 Pages
31 Officers - Change Person Director Company With Change Date 2 Apr 2015 Download PDF
2 Pages
32 Accounts - Dormant 28 Dec 2014 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date No Member List 14 Mar 2014 Download PDF
4 Pages
34 Accounts - Dormant 23 Dec 2013 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 26 Jun 2013 Download PDF
2 Pages
36 Officers - Termination Director Company With Name 26 Jun 2013 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date No Member List 2 Apr 2013 Download PDF
4 Pages
38 Accounts - Dormant 17 Dec 2012 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date No Member List 15 Mar 2012 Download PDF
4 Pages
40 Accounts - Dormant 20 Dec 2011 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 16 Mar 2011 Download PDF
2 Pages
42 Officers - Change Person Secretary Company With Change Date 16 Mar 2011 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 16 Mar 2011 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date No Member List 16 Mar 2011 Download PDF
4 Pages
45 Accounts - Dormant 15 Dec 2010 Download PDF
1 Pages
46 Officers - Change Person Secretary Company With Change Date 15 Mar 2010 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date No Member List 15 Mar 2010 Download PDF
3 Pages
49 Officers - Change Person Director Company With Change Date 15 Mar 2010 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date 17 Dec 2009 Download PDF
10 Pages
51 Accounts - Dormant 17 Dec 2009 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old 30 Nov 2009 Download PDF
2 Pages
53 Officers - Legacy 18 Mar 2008 Download PDF
1 Pages
54 Incorporation - Company 12 Mar 2008 Download PDF
40 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Highgate Block 2 Rtm Company Limited
Mutual People: Paul Carter
Active
2 Well Strand (Management) Limited
Mutual People: Paul Carter
Active
3 Whinney Park Management Company Limited
Mutual People: Paul Carter
Active
4 Ochre Yards Eleven Limited
Mutual People: Paul Carter
Active
5 St George'S Mews (Jesmond) Management Limited
Mutual People: Paul Carter
Active
6 Gibside View Management Company Limited
Mutual People: Paul Carter
Active
7 Hazel Court Management Company (Haswell) Limited
Mutual People: Paul Carter
Active
8 The Rookery Limited
Mutual People: Paul Carter
Active
9 Bedale Meadows Management Company Limited
Mutual People: Paul Carter
Active
10 Bishops Court (Durham) Management Company Limited
Mutual People: Paul Carter
Active
11 Bishops Park (Management) Limited
Mutual People: Paul Carter
Active
12 Chichester Mews (Westoe) Management Company Limited
Mutual People: Paul Carter
Active
13 Eastfields Residents Company Limited
Mutual People: Paul Carter
Active
14 Fairview Gardens (Stockton) Management Limited
Mutual People: Paul Carter
Active
15 Coquetdale Apartments Management Company Limited
Mutual People: Paul Carter
Active
16 East Shore Village Management Limited
Mutual People: Paul Carter
Active
17 Red Hall Estate Management Company Limited
Mutual People: Paul Carter
Active
18 Mains Place (Management) Limited
Mutual People: Paul Carter
Active
19 Adderstone 17 Management Company Limited
Mutual People: Paul Carter
Active
20 Boston Court Management Company Limited
Mutual People: Paul Carter
Active
21 Forest Green Block 2 Management Limited
Mutual People: Paul Carter
Active
22 Glebe Farm Court Residents Association Company Limited
Mutual People: Paul Carter
Active
23 Greystoke Management Company Limited
Mutual People: Paul Carter
Active
24 Hackwood Glade (Hexham) Management Company Limited
Mutual People: Paul Carter
Active
25 Parish View Right To Manage Company Limited
Mutual People: Paul Carter
Active
26 Rupert Court (Newburn) Management Company Limited
Mutual People: Paul Carter
Active
27 The Westerdale Court (Middlesbrough Road) Management Company Limited
Mutual People: Paul Carter
Active
28 Wiltshire Gardens Management Company Limited
Mutual People: Paul Carter
Active
29 1 - 12 Pennyroyal Road Rtm Company Limited
Mutual People: Paul Carter
Active
30 Chainlocker Residents Management Company Limited
Mutual People: Paul Carter
dissolved
31 Bromarsh Court Limited
Mutual People: Paul Carter
Active
32 Brookside House (Sunderland) Management Limited
Mutual People: Paul Carter
Active
33 West Park "B" Management Limited
Mutual People: KINGSTON PROPERTY SERVICES LIMITED
Active
34 Broadwater Property Management Limited
Mutual People: KINGSTON PROPERTY SERVICES LIMITED
Active
35 Wylam Manor (Wylam) Management Company Limited
Mutual People: KINGSTON PROPERTY SERVICES LIMITED
Active