Background WavePink WaveYellow Wave

RBM (CAR PARK) LIMITED (02846457)

RBM (CAR PARK) LIMITED (02846457) is an active UK company. incorporated on 20 August 1993. with registered office in Twickenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RBM (CAR PARK) LIMITED has been registered for 32 years. Current directors include MILNE, Kristofer Ian, MORRISON, Michael William, POWER, Michael Anthony and 1 others.

Company Number
02846457
Status
active
Type
ltd
Incorporated
20 August 1993
Age
32 years
Address
14b Richmond Bridge Mansions, Twickenham, TW1 2QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILNE, Kristofer Ian, MORRISON, Michael William, POWER, Michael Anthony, SALAMA, Benoit
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBM (CAR PARK) LIMITED

RBM (CAR PARK) LIMITED is an active company incorporated on 20 August 1993 with the registered office located in Twickenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RBM (CAR PARK) LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02846457

LTD Company

Age

32 Years

Incorporated 20 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

R.B.M. RESIDENTS LIMITED
From: 20 August 1993To: 30 August 1995
Contact
Address

14b Richmond Bridge Mansions Willoughby Road Twickenham, TW1 2QJ,

Timeline

5 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MILNE, Kristofer Ian

Active
14b Richmond Bridge Mansions, East TwickenhamTW1 2QJ
Secretary
Appointed 08 Nov 2006

MILNE, Kristofer Ian

Active
14b Richmond Bridge Mansions, East TwickenhamTW1 2QJ
Born May 1946
Director
Appointed 24 Nov 2004

MORRISON, Michael William

Active
Willoughby Road, TwickenhamTW1 2QJ
Born December 1967
Director
Appointed 18 Feb 2024

POWER, Michael Anthony

Active
Willoughby Road, TwickenhamTW1 2QJ
Born August 1964
Director
Appointed 18 Feb 2024

SALAMA, Benoit

Active
Willoughby Road, TwickenhamTW1 2QJ
Born September 1954
Director
Appointed 18 Feb 2024

CAHILL, Roderick

Resigned
15 Old House Gardens, TwickenhamTW1 2QB
Secretary
Appointed 20 Aug 1993
Resigned 31 Oct 1994

CATTANEO, Anthony

Resigned
7 Richmond Bridge Mansions, East TwickenhamTW1 2QJ
Secretary
Appointed 08 Dec 1997
Resigned 01 Aug 2000

DAVIES, Marina

Resigned
Parkgate, Parkshot RichmondTW9 2RG
Secretary
Appointed 31 Oct 1994
Resigned 19 Jul 1995

GRANT, John Herring Wanklyn

Resigned
21 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Secretary
Appointed 01 Aug 2000
Resigned 07 Nov 2006

GRANT, John Herring Wanklyn

Resigned
21 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Secretary
Appointed 19 Jul 1995
Resigned 08 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Aug 1993
Resigned 20 Aug 1993

CAHILL, Roderick

Resigned
15 Old House Gardens, TwickenhamTW1 2QB
Born November 1952
Director
Appointed 20 Aug 1993
Resigned 31 Oct 1994

CATTANEO, Anthony

Resigned
7 Richmond Bridge Mansions, East TwickenhamTW1 2QJ
Born February 1927
Director
Appointed 08 Dec 1997
Resigned 26 Jun 2001

CHANCE, David Christopher

Resigned
"Parkfield", Hampton WickKT1 4AB
Born April 1957
Director
Appointed 25 Jun 2001
Resigned 11 Dec 2002

CORSAN, James David Martin

Resigned
10 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born October 1951
Director
Appointed 31 Oct 1994
Resigned 18 Jan 1999

GRANT, John Herring Wanklyn

Resigned
21 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born November 1929
Director
Appointed 30 Nov 1994
Resigned 08 Dec 1997

PICKARD, Christine Alice Margrit, Dr

Resigned
12 Buckingham House, RichmondTW10 5AP
Born May 1938
Director
Appointed 25 Jun 2001
Resigned 26 Apr 2007

SKAIFE D'INGERTHORPE, Paul

Resigned
8 Richmond Bridge, LondonTW1 2QU
Born February 1946
Director
Appointed 18 Mar 1994
Resigned 31 Oct 1994

WILLIAMS, Jacqueline Sheila

Resigned
20 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born February 1945
Director
Appointed 11 Dec 2002
Resigned 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Legacy
20 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288cChange of Particulars
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Legacy
30 August 1995
287Change of Registered Office
Certificate Change Of Name Company
29 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1995
288288
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Auditors Resignation Company
21 June 1995
AUDAUD
Legacy
18 January 1995
288288
Legacy
9 January 1995
287Change of Registered Office
Legacy
9 January 1995
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
363sAnnual Return (shuttle)
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
88(2)R88(2)R
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
224224
Legacy
30 August 1993
288288
Incorporation Company
20 August 1993
NEWINCIncorporation