Background WavePink WaveYellow Wave

BAVENT ROAD (LONDON) RTM COMPANY LIMITED (05032948)

BAVENT ROAD (LONDON) RTM COMPANY LIMITED (05032948) is an active UK company. incorporated on 3 February 2004. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in residents property management. BAVENT ROAD (LONDON) RTM COMPANY LIMITED has been registered for 22 years. Current directors include BOWRY, Kiran, CHANNON, Leon Anthony, MALLESON, Kate, Professor and 1 others.

Company Number
05032948
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 2004
Age
22 years
Address
44 Rockingham Road, Kettering, NN16 8JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWRY, Kiran, CHANNON, Leon Anthony, MALLESON, Kate, Professor, MITCHELL, Maurice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAVENT ROAD (LONDON) RTM COMPANY LIMITED

BAVENT ROAD (LONDON) RTM COMPANY LIMITED is an active company incorporated on 3 February 2004 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAVENT ROAD (LONDON) RTM COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05032948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Dormant

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

44 Rockingham Road Kettering, NN16 8JS,

Previous Addresses

44 Rockingham Road Kettering Northants NN16 8JS United Kingdom
From: 12 February 2013To: 12 February 2013
C/O Pmd Block Management 1 the Close Kettering Northants NN15 6AG United Kingdom
From: 8 August 2011To: 12 February 2013
Oaken Coppice Bears Den Kingswood Surrey KT20 6PL
From: 3 February 2004To: 8 August 2011
Timeline

6 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jul 15
Director Left
May 18
Director Left
May 18
Director Joined
Feb 19
Director Joined
Feb 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ROSS, David Christopher Denham

Active
Rockingham Road, KetteringNN16 8JS
Secretary
Appointed 03 Feb 2004

BOWRY, Kiran

Active
Rockingham Road, KetteringNN16 8JS
Born January 1949
Director
Appointed 01 Feb 2019

CHANNON, Leon Anthony

Active
Rockingham Road, KetteringNN16 8JS
Born July 1978
Director
Appointed 01 Feb 2019

MALLESON, Kate, Professor

Active
17 De Crespigny Park, LondonSE5 8AB
Born March 1963
Director
Appointed 03 Feb 2004

MITCHELL, Maurice

Active
17 De Crespigny Park, LondonSE5 8AB
Born February 1949
Director
Appointed 03 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 2004
Resigned 03 Feb 2004

BAKER, Matthew John

Resigned
Bavent Road, LondonSE5 9RY
Born May 1966
Director
Appointed 22 Jul 2008
Resigned 15 May 2018

KERR, Martin Alexander

Resigned
1 Bavent Road, LondonSE5 9RY
Born June 1974
Director
Appointed 22 Jul 2008
Resigned 15 May 2015

SIMPSON, Joanne

Resigned
4 Bavent Road, LondonSE5 9RY
Born June 1974
Director
Appointed 30 Jan 2005
Resigned 24 Jul 2006

SMITH, Gerard Francis

Resigned
Bavent Road, LondonSE5 9RY
Born January 1966
Director
Appointed 22 Jul 2008
Resigned 15 May 2018

WOODALL, Patrick John Warren

Resigned
2 Brockwell Park Gardens, LondonSE24 9BL
Born May 1960
Director
Appointed 03 Feb 2004
Resigned 14 Sept 2004

YOUENS, Michael John

Resigned
1 Bavent Road, LondonSE5 9RY
Born September 1966
Director
Appointed 03 Feb 2004
Resigned 30 Dec 2008
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
287Change of Registered Office
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
11 February 2004
288bResignation of Director or Secretary
Incorporation Company
3 February 2004
NEWINCIncorporation