Background WavePink WaveYellow Wave

WEST GRANGE RTM COMPANY LIMITED (05107204)

WEST GRANGE RTM COMPANY LIMITED (05107204) is an active UK company. incorporated on 20 April 2004. with registered office in Didcot. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST GRANGE RTM COMPANY LIMITED has been registered for 21 years. Current directors include CROFT, David Alan, GRANITO, Mario.

Company Number
05107204
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2004
Age
21 years
Address
West Grange, Didcot, OX11 9LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROFT, David Alan, GRANITO, Mario
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST GRANGE RTM COMPANY LIMITED

WEST GRANGE RTM COMPANY LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Didcot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST GRANGE RTM COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05107204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

West Grange Main Road East Hagbourne Didcot, OX11 9LJ,

Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CROFT, David Alan

Active
Oxford Road, AbingdonOX14 3EW
Born April 1979
Director
Appointed 01 Dec 2023

GRANITO, Mario

Active
3 West Grange, East HagbourneOX11 9LJ
Born July 1954
Director
Appointed 22 Aug 2004

BENNETT, Christopher

Resigned
West Grange, DidcotOX11 9LJ
Secretary
Appointed 11 Oct 2015
Resigned 01 Dec 2023

MAILLARD, Karine Isabelle, Dr

Resigned
8 Vansittart Road, MarlowSL7 1RU
Secretary
Appointed 20 Apr 2004
Resigned 30 Mar 2007

SCOTTORN, Cookie Vanessa

Resigned
Flat 1 Westgrange, East HagbourneOX11 9LJ
Secretary
Appointed 01 Apr 2007
Resigned 11 Oct 2015

BENNETT, Christopher

Resigned
Flat 4 West Grange, DidcotOX11 9LJ
Born September 1960
Director
Appointed 20 Apr 2004
Resigned 01 Dec 2023

GREEN, Edward Mcconachie, Dr

Resigned
Flat 1 West Grange, East HagbourneOX11 9LJ
Born December 1965
Director
Appointed 20 Apr 2004
Resigned 25 Mar 2006

MORGAN, Nicola Frances

Resigned
Flat 2 West Grange, DidcotOX11 9LJ
Born November 1953
Director
Appointed 20 Apr 2004
Resigned 23 Mar 2005

RICHARDSON, Stephen Robert

Resigned
Flat 3 West Grange, DidcotOX11 9LJ
Born August 1978
Director
Appointed 20 Apr 2004
Resigned 16 Jul 2004
Fundings
Financials
Latest Activities

Filing History

58

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