Background WavePink WaveYellow Wave

STATION PARADE (DENHAM) RTM LIMITED (04996596)

STATION PARADE (DENHAM) RTM LIMITED (04996596) is an active UK company. incorporated on 16 December 2003. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. STATION PARADE (DENHAM) RTM LIMITED has been registered for 22 years. Current directors include ROGERS, Andrew David, SANDERS, Paul Geoffrey.

Company Number
04996596
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2003
Age
22 years
Address
Odeon House, Harrow, HA1 1BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROGERS, Andrew David, SANDERS, Paul Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION PARADE (DENHAM) RTM LIMITED

STATION PARADE (DENHAM) RTM LIMITED is an active company incorporated on 16 December 2003 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STATION PARADE (DENHAM) RTM LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04996596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 December 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 6 May 2025 (10 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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

STATION PARADE (DENHAM) MANAGEMENT LIMITED
From: 16 December 2003To: 11 March 2004
Contact
Address

Odeon House 146 College Road Harrow, HA1 1BH,

Previous Addresses

25 Glover Road Pinner Middx HA5 1LQ
From: 16 December 2003To: 2 June 2011
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Dec 13
Director Left
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROGERS, Andrew David

Active
146 College Road, HarrowHA1 1BH
Born May 1959
Director
Appointed 01 Sept 2011

SANDERS, Paul Geoffrey

Active
146 College Road, HarrowHA1 1BH
Born October 1980
Director
Appointed 09 Jun 2009

ARCHER, Michael

Resigned
Rye House, High WycombeHP11
Secretary
Appointed 16 Dec 2003
Resigned 16 Jan 2008

ROBERTSON, Andrew James

Resigned
2a Marroway, Weston TurvilleHP22 5TQ
Secretary
Appointed 16 Jan 2008
Resigned 31 Mar 2011

BRANKSOME CORPORATE SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 16 Dec 2003
Resigned 16 Dec 2003

ARCHER, Michael

Resigned
The Willows, Stratford-Upon-AvonCV37 9QJ
Born September 1944
Director
Appointed 19 May 2011
Resigned 26 Apr 2013

ARCHER, Michael

Resigned
Rye House, High WycombeHP11
Born September 1944
Director
Appointed 16 Dec 2003
Resigned 07 Nov 2007

CHOY, Windson

Resigned
146 College Road, HarrowHA1 1BH
Born July 1972
Director
Appointed 17 Nov 2007
Resigned 25 Jul 2023

ROBERTSON, Andrew

Resigned
Rye House, High WycombeHP11 1NT
Born January 1965
Director
Appointed 16 Dec 2003
Resigned 31 Mar 2011

ALCAIT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 16 Dec 2003
Resigned 16 Dec 2003
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
19 July 2005
287Change of Registered Office
Legacy
9 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Incorporation Company
16 December 2003
NEWINCIncorporation