Background WavePink WaveYellow Wave

ST. JOHN'S WESTMINSTER RTM COMPANY LIMITED (04990042)

ST. JOHN'S WESTMINSTER RTM COMPANY LIMITED (04990042) is an active UK company. incorporated on 9 December 2003. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. JOHN'S WESTMINSTER RTM COMPANY LIMITED has been registered for 22 years. Current directors include ALEXIEV, Alexander Ivov, BIRD, Colin Graham, BOTTERI, Xavier Richard and 5 others.

Company Number
04990042
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2003
Age
22 years
Address
Unit 3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXIEV, Alexander Ivov, BIRD, Colin Graham, BOTTERI, Xavier Richard, DICKENS, Christopher Roger, GRIFFIN, Jill Sarah, MANZONI, Edoardo, NEDRANETS, Oleg, SAVVA, Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHN'S WESTMINSTER RTM COMPANY LIMITED

ST. JOHN'S WESTMINSTER RTM COMPANY LIMITED is an active company incorporated on 9 December 2003 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. JOHN'S WESTMINSTER RTM COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04990042

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 December 2003

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Unit 3 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
From: 18 January 2010To: 20 January 2010
Crabtree Corporate Services Limited Marlborough House 298 Regents Park Road London N3 2UU
From: 9 December 2003To: 18 January 2010
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Nov 17
Director Joined
Jan 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016

ALEXIEV, Alexander Ivov

Active
Castle Gate, HertfordSG14 1HD
Born March 1980
Director
Appointed 15 Sept 2020

BIRD, Colin Graham

Active
Castle Gate, HertfordSG14 1HD
Born December 1949
Director
Appointed 28 Sept 2009

BOTTERI, Xavier Richard

Active
Castle Gate, HertfordSG14 1HD
Born October 1972
Director
Appointed 10 Oct 2013

DICKENS, Christopher Roger

Active
St John's, LondonSW1P 4SA
Born August 1944
Director
Appointed 31 May 2011

GRIFFIN, Jill Sarah

Active
Castle Gate, HertfordSG14 1HD
Born January 1959
Director
Appointed 01 Feb 2022

MANZONI, Edoardo

Active
Castle Gate, HertfordSG14 1HD
Born June 1998
Director
Appointed 18 Feb 2025

NEDRANETS, Oleg

Active
Castle Gate, HertfordSG14 1HD
Born July 1996
Director
Appointed 01 Feb 2022

SAVVA, Maria

Active
Horseferry Road, LondonSW1P 2EF
Born January 1961
Director
Appointed 25 Feb 2011

CLARK, Dawn Mary

Resigned
G01, LondonSW1P 4SA
Secretary
Appointed 09 Dec 2003
Resigned 28 Feb 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Dec 2003
Resigned 09 Dec 2003

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 12 Jan 2010
Resigned 23 Sept 2016

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 22 May 2009
Resigned 31 Dec 2009

CARTER BACKER WINTER TRUSTEES LIMITED

Resigned
Enterprise House, LondonE1 8NN
Corporate secretary
Appointed 13 Mar 2006
Resigned 01 Jan 2007

CRABTREE CORPORATE SERVICES LIMITED

Resigned
Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Jan 2007
Resigned 01 Apr 2008

CRABTREE PM LIMITED

Resigned
Popes Drive, LondonN3 1QF
Corporate secretary
Appointed 01 Apr 2008
Resigned 31 Dec 2009

BENNETT, Deborah

Resigned
St Johns Westminster, LondonSW1P 4SB
Born August 1958
Director
Appointed 10 Dec 2003
Resigned 28 Sept 2009

GELENBE, Sami Erol, Mr.

Resigned
Castle Gate, HertfordSG14 1HD
Born August 1945
Director
Appointed 20 Nov 2012
Resigned 29 Oct 2024

HARDEN, David James

Resigned
Castle Gate, HertfordSG14 1HD
Born July 1954
Director
Appointed 18 Feb 2013
Resigned 15 Apr 2025

OSBORNE, Terence Hamilton

Resigned
Castle Gate, HertfordSG14 1HD
Born May 1938
Director
Appointed 12 Dec 2003
Resigned 05 Aug 2011

OSSOLA, Gregorio

Resigned
Castle Gate, HertfordSG14 1HD
Born September 1989
Director
Appointed 20 Nov 2012
Resigned 29 Oct 2024

PERRIN, Leslie

Resigned
Castle Gate, HertfordSG14 1HD
Born February 1950
Director
Appointed 28 Sept 2009
Resigned 28 Nov 2017

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Dec 2003
Resigned 09 Dec 2003

WAITE, George John

Resigned
Castle Gate, HertfordSG14 1HD
Born August 1951
Director
Appointed 12 Dec 2003
Resigned 17 Sept 2012

ZADKOVICH, Joanna Leanne

Resigned
Castle Gate, HertfordSG14 1HD
Born March 1972
Director
Appointed 16 Nov 2014
Resigned 14 Jul 2015

ZADKOVICH, John Gerard

Resigned
Castle Gate, HertfordSG14 1HD
Born August 1970
Director
Appointed 07 Sept 2011
Resigned 03 Sept 2013
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Legacy
20 January 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Legacy
20 January 2010
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Memorandum Articles
22 October 2009
MEM/ARTSMEM/ARTS
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
287Change of Registered Office
Legacy
28 October 2008
288cChange of Particulars
Legacy
20 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
287Change of Registered Office
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
9 June 2006
287Change of Registered Office
Legacy
27 April 2006
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
8 March 2005
363aAnnual Return
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Incorporation Company
9 December 2003
NEWINCIncorporation