Background WavePink WaveYellow Wave

1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED (04968969)

1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED (04968969) is an active UK company. incorporated on 19 November 2003. with registered office in 1 Hans Place. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED has been registered for 22 years. Current directors include DESAI, Vikram Anami, MAHDAVI, Olivia, PROSSER, Richard John.

Company Number
04968969
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2003
Age
22 years
Address
1 Hans Place, SW1X 0EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DESAI, Vikram Anami, MAHDAVI, Olivia, PROSSER, Richard John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED

1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED is an active company incorporated on 19 November 2003 with the registered office located in 1 Hans Place. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 HANS PLACE TENANTS' ASSOCIATION RTM COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04968969

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

1 HANS PLACE TENANTS ASSOCIATION MANAGEMENT LIMITED
From: 19 November 2003To: 9 October 2008
Contact
Address

1 Hans Place London , SW1X 0EU,

Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Feb 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 25
New Owner
Sept 25
Owner Exit
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DESAI, Vikram Anami

Active
1 Hans PlaceSW1X 0EU
Born July 1976
Director
Appointed 02 Aug 2024

MAHDAVI, Olivia

Active
Hans Place, LondonSW1X 0EU
Born April 1980
Director
Appointed 12 Sept 2025

PROSSER, Richard John

Active
Hans Place, LondonSW1X 0EU
Born September 1957
Director
Appointed 14 Dec 2015

DE KONDSEROVSKY, Corinne, Countess

Resigned
1 Hans Place, LondonSW1X 0EU
Secretary
Appointed 05 Dec 2003
Resigned 31 Mar 2016

PROSSER, Richard John

Resigned
1 Hans PlaceSW1X 0EU
Secretary
Appointed 01 Apr 2016
Resigned 19 Sept 2025

ROSSDALE, Lucie Marcelle Louise

Resigned
Flat 1, LondonW8 5AW
Secretary
Appointed 19 Nov 2003
Resigned 16 Dec 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Nov 2003
Resigned 19 Nov 2003

DE KONDSEROVSKY, Corinne, Countess

Resigned
1 Hans Place, LondonSW1X 0EU
Born June 1942
Director
Appointed 05 Dec 2003
Resigned 24 Mar 2018

EK, Roland

Resigned
Vaxholm, 18532 SwedenFOREIGN
Born August 1939
Director
Appointed 08 Dec 2004
Resigned 13 Jan 2008

MANCA, Clara

Resigned
1 Hans Place, LondonSW1X 0EU
Born June 1932
Director
Appointed 15 Jan 2008
Resigned 05 Feb 2009

MANCA, Guido

Resigned
1 Hans Place, LondonSW1X 0EU
Born November 1956
Director
Appointed 24 Mar 2018
Resigned 24 Jul 2024

RICHARDS, Benjamin Giles

Resigned
Hans Place, LondonSW1X 0EU
Born March 1969
Director
Appointed 01 Dec 2012
Resigned 02 Aug 2024

ROSSDALE, John Spencer

Resigned
Flat 1 37 De Vere Gardens, LondonW8 5AW
Born May 1927
Director
Appointed 19 Nov 2003
Resigned 15 Jan 2008

RUNELAND, Per

Resigned
Hans Place, LondonSW1X 0EU
Born May 1942
Director
Appointed 05 Feb 2009
Resigned 01 Dec 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Nov 2003
Resigned 19 Nov 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Nov 2003
Resigned 19 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Vikram Anami Desai

Active
Hans Place, LondonSW1X 0EU
Born July 1976

Nature of Control

Significant influence or control
Notified 12 Sept 2025

Mr Richard John Prosser

Ceased
1 Hans PlaceSW1X 0EU
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Legacy
12 November 2025
RP01PSC01RP01PSC01
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
30 October 2025
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 December 2009
AR01AR01
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Certificate Change Of Name Company
8 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 March 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
225Change of Accounting Reference Date
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
287Change of Registered Office
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Incorporation Company
19 November 2003
NEWINCIncorporation