Background WavePink WaveYellow Wave

MINSHULL PLACE RTM COMPANY LIMITED (05034621)

MINSHULL PLACE RTM COMPANY LIMITED (05034621) is an active UK company. incorporated on 4 February 2004. with registered office in West Wickham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MINSHULL PLACE RTM COMPANY LIMITED has been registered for 22 years. Current directors include ASHCROFT, Paul.

Company Number
05034621
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2004
Age
22 years
Address
Produce House, West Wickham, BR4 9LN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHCROFT, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSHULL PLACE RTM COMPANY LIMITED

MINSHULL PLACE RTM COMPANY LIMITED is an active company incorporated on 4 February 2004 with the registered office located in West Wickham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MINSHULL PLACE RTM COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05034621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 4 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Produce House 1a Wickham Court Road West Wickham, BR4 9LN,

Previous Addresses

C/O Northleach Property Management Ltd 252a High Street Bromley BR1 1PG England
From: 6 March 2020To: 4 March 2025
6, Minshull Place Park Road Beckenham Kent BR3 1QF England
From: 8 January 2019To: 6 March 2020
1 Minshull Place Park Road Beckenham Kent BR3 1QF
From: 4 February 2004To: 8 January 2019
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Feb 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Nov 20
Director Joined
May 22
Director Left
Mar 24
Director Left
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

ASHCROFT, Paul

Active
Keelson Lodge, BeckenhamBR3 5BN
Born October 1975
Director
Appointed 01 Jun 2005

GAMWELL, Nathalie

Resigned
Park Road, BeckenhamBR3 1QF
Secretary
Appointed 03 Nov 2010
Resigned 20 Nov 2019

LEE, Derek Jonathan

Resigned
27 Sefton Road, CroydonCR0 7HS
Secretary
Appointed 22 Mar 2005
Resigned 01 Jan 2008

RENCH, Roland Charles

Resigned
8 Minshull Place, BeckenhamBR3 1QF
Secretary
Appointed 04 Feb 2004
Resigned 22 Mar 2005

SCHALBURG, Jacqueline Mary

Resigned
Summerhill, HawkhurstTN18 4AT
Secretary
Appointed 21 Apr 2007
Resigned 03 Nov 2010

BARLOW, Denis Micheal

Resigned
4 Minshull Place, BeckenhamBR3 1QF
Born February 1941
Director
Appointed 04 Feb 2004
Resigned 01 Jun 2005

BARLOW, Michael

Resigned
Minshull Place, Park Road, BeckenhamBR3 1QF
Born February 1941
Director
Appointed 22 Nov 2016
Resigned 20 Nov 2019

COURTNEY, Helen

Resigned
Minshull Place, Park Road, BeckenhamBR3 1QF
Born February 1978
Director
Appointed 22 Nov 2016
Resigned 28 Feb 2025

COURTNEY, Helen

Resigned
Minshull Place, Park Road, BeckenhamBR3 1QF
Born February 1978
Director
Appointed 08 Feb 2010
Resigned 16 Nov 2011

GAMWELL, Nathalie Helene

Resigned
Park Road, BeckenhamBR3 1QF
Born June 1975
Director
Appointed 03 Nov 2010
Resigned 20 Nov 2019

JONES, Audrey Joan, Dr

Resigned
Minshull Place, BeckenhamBR3 1QF
Born May 1925
Director
Appointed 03 Nov 2008
Resigned 22 Nov 2016

JUSSEN, Peter John

Resigned
Minshull Place, BeckenhamBR3 1QF
Born February 1981
Director
Appointed 16 Nov 2011
Resigned 22 Nov 2016

KARAIVANOVA, Nadezhda

Resigned
Minshull Place, BeckenhamBR3 1QF
Born July 1993
Director
Appointed 13 May 2022
Resigned 25 Mar 2024

KARPOVA, Inna

Resigned
252a High Street, BromleyBR1 1PG
Born May 1965
Director
Appointed 18 Dec 2018
Resigned 16 Nov 2020

RENCH, Roland Charles

Resigned
Minshull Place, Park Road, BeckenhamBR3 1QF
Born February 1924
Director
Appointed 03 Nov 2010
Resigned 16 Nov 2011

RENCH, Roland Charles

Resigned
8 Minshull Place, BeckenhamBR3 1QF
Born February 1924
Director
Appointed 04 Feb 2004
Resigned 03 Nov 2008

SCHALBURG, Jacqueline Mary

Resigned
Summerhill, HawkhurstTN18 4AT
Born June 1950
Director
Appointed 01 Jun 2005
Resigned 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
6 January 2009
190190
Legacy
6 January 2009
353353
Legacy
6 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
287Change of Registered Office
Legacy
15 June 2007
287Change of Registered Office
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Legacy
20 April 2006
288cChange of Particulars
Legacy
6 March 2006
363aAnnual Return
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
225Change of Accounting Reference Date
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
287Change of Registered Office
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
287Change of Registered Office
Incorporation Company
4 February 2004
NEWINCIncorporation