Company NameWest End Point Rtm Company Limited
Company StatusActive
Company Number07848640
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 2011(12 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Steven Salisbury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 The Oval
Llandudno
Conwy
LL30 2BU
Wales
Director NameMr Stephen Bolton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEverite House, Carr Lane, Hoylake, Wirral Carr Lan
Hoylake
Wirral
CH47 4BG
Wales
Director NameMr Roy Edward Griffiths
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEverite House, Carr Lane, Hoylake, Wirral Carr Lan
Hoylake
Wirral
CH47 4BG
Wales
Director NameMr Paul Clifford Dunn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceWales
Correspondence Address12 West End Point
West End Parade
Pwllheli
Gwynedd
LL53 5PN
Wales
Director NameMr Gary Morris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address52 Kings Road
Colwyn Bay
Clwyd
LL29 7YH
Wales
Director NamePaul Vingoe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Rhallt
Welshpool
Powys
SY21 9HR
Wales
Secretary NameGary Morris
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address52 Kings Road
Colwyn Bay
Conwy
LL29 7YH
Wales
Director NameRoy Edward Griffiths
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 28 April 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStapledon Cottage Kings Drive
Caldy
Wirral
Merseyside
CH48 2JF
Wales
Director NameMr Nigel Thomas Adamthwaite
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Appleton Court Norwood Drive
Menston
Ilkley
LS29 6GE
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed15 November 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed15 November 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Contact

Websitewww.westendpointrtm.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressEverite House, Carr Lane, Hoylake, Wirral Carr Lane
Hoylake
Wirral
CH47 4BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return27 January 2024 (2 months, 2 weeks ago)
Next Return Due10 February 2025 (9 months, 4 weeks from now)

Filing History

11 September 2023Termination of appointment of Andrew Steven Salisbury as a director on 11 September 2023 (1 page)
29 March 2023Micro company accounts made up to 30 December 2022 (3 pages)
1 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 December 2021 (3 pages)
21 February 2022Appointment of Mr Paul Clifford Dunn as a director on 17 February 2022 (2 pages)
3 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
2 February 2022Termination of appointment of Nigel Thomas Adamthwaite as a director on 10 November 2021 (1 page)
13 July 2021Micro company accounts made up to 30 December 2020 (3 pages)
10 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 December 2019 (3 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
14 May 2019Appointment of Mr Nigel Thomas Adamthwaite as a director on 1 May 2019 (2 pages)
14 May 2019Micro company accounts made up to 30 December 2018 (2 pages)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 December 2017 (2 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 May 2017Previous accounting period extended from 30 November 2016 to 30 December 2016 (1 page)
23 May 2017Previous accounting period extended from 30 November 2016 to 30 December 2016 (1 page)
26 April 2017Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Everite House, Carr Lane, Hoylake, Wirral Carr Lane Hoylake Wirral CH47 4BG on 26 April 2017 (1 page)
26 April 2017Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Everite House, Carr Lane, Hoylake, Wirral Carr Lane Hoylake Wirral CH47 4BG on 26 April 2017 (1 page)
31 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
29 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 December 2015Annual return made up to 30 December 2015 no member list (3 pages)
31 December 2015Annual return made up to 30 December 2015 no member list (3 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 July 2015Termination of appointment of Gary Morris as a secretary on 20 June 2015 (1 page)
28 July 2015Termination of appointment of Gary Morris as a secretary on 20 June 2015 (1 page)
24 June 2015Appointment of Stephen Bolton as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Royston Edward Griffiths as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Royston Edward Griffiths as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Stephen Bolton as a director on 24 June 2015 (2 pages)
23 June 2015Termination of appointment of Paul Vingoe as a director on 20 June 2015 (1 page)
23 June 2015Termination of appointment of a secretary (1 page)
23 June 2015Termination of appointment of Gary Morris as a director on 20 June 2015 (1 page)
23 June 2015Termination of appointment of Gary Morris as a director on 20 June 2015 (1 page)
23 June 2015Termination of appointment of a secretary (1 page)
23 June 2015Termination of appointment of Paul Vingoe as a director on 20 June 2015 (1 page)
30 April 2015Termination of appointment of Roy Edward Griffiths as a director on 28 April 2015 (1 page)
30 April 2015Appointment of Mr Gary Morris as a director on 15 November 2011 (2 pages)
30 April 2015Termination of appointment of Roy Edward Griffiths as a director on 28 April 2015 (1 page)
30 April 2015Appointment of Mr Gary Morris as a director on 15 November 2011 (2 pages)
28 April 2015Appointment of Roy Edward Griffiths as a director on 28 March 2015 (3 pages)
28 April 2015Appointment of Roy Edward Griffiths as a director on 28 March 2015 (3 pages)
17 February 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from , C/O Canonbury Management One Carey Lane, London, EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from , C/O Canonbury Management One Carey Lane, London, EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 17 February 2015 (1 page)
31 December 2014Annual return made up to 31 December 2014 no member list (2 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (2 pages)
24 June 2014Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
24 June 2014Registered office address changed from , C/O Canonbury Managent, 1 Canonbury Management, 1 Carey Lane, London, England, EC2V 8AE on 24 June 2014 (1 page)
24 June 2014Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
24 June 2014Registered office address changed from , C/O Canonbury Managent, 1 Canonbury Management, 1 Carey Lane, London, England, EC2V 8AE on 24 June 2014 (1 page)
24 June 2014Registered office address changed from C/O Canonbury Managent 1 Canonbury Management 1 Carey Lane London England EC2V 8AE on 24 June 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 June 2014Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
24 June 2014Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
3 December 2013Annual return made up to 3 December 2013 no member list (2 pages)
3 December 2013Annual return made up to 3 December 2013 no member list (2 pages)
3 December 2013Annual return made up to 3 December 2013 no member list (2 pages)
6 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 November 2012Annual return made up to 15 November 2012 no member list (6 pages)
16 November 2012Annual return made up to 15 November 2012 no member list (6 pages)
18 September 2012Registered office address changed from , One Carey Lane, London, Uk, EC2V 8AE, England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from , One Carey Lane, London, Uk, EC2V 8AE, England on 18 September 2012 (1 page)
15 November 2011Incorporation (30 pages)
15 November 2011Incorporation (30 pages)