Background WavePink WaveYellow Wave

KEELING HOUSE RTM COMPANY LIMITED (05124483)

KEELING HOUSE RTM COMPANY LIMITED (05124483) is an active UK company. incorporated on 11 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KEELING HOUSE RTM COMPANY LIMITED has been registered for 21 years. Current directors include BRACCINI, Luca, COAKLEY, Sheridan Francis John, DEL BO', Aldo Fucelli Pessot and 4 others.

Company Number
05124483
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2004
Age
21 years
Address
Unit 3 Technology Park, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRACCINI, Luca, COAKLEY, Sheridan Francis John, DEL BO', Aldo Fucelli Pessot, FLOWER, Daniel Jonathan, JUPILLE, Noelle Annette, NASH, Richard David Marriott, TERENZI, Federica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEELING HOUSE RTM COMPANY LIMITED

KEELING HOUSE RTM COMPANY LIMITED is an active company incorporated on 11 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KEELING HOUSE RTM COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05124483

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Unit 3 Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU England
From: 23 September 2020To: 28 June 2022
C/O Fifthstreet Management Limited, Kingston House North Prince's Gate Knightsbridge London SW7 1LN England
From: 6 May 2020To: 23 September 2020
C/O Fifth Street Management Kingston House North Prince's Gate London SW7 1LN
From: 5 April 2012To: 6 May 2020
3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
From: 11 May 2004To: 5 April 2012
Timeline

36 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Nov 09
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Jun 22
Director Left
Oct 22
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

BRACCINI, Luca

Active
Colindeep Lane, LondonNW9 6BX
Born March 1987
Director
Appointed 30 Dec 2025

COAKLEY, Sheridan Francis John

Active
Colindeep Lane, LondonNW9 6BX
Born October 1949
Director
Appointed 08 Jan 2019

DEL BO', Aldo Fucelli Pessot

Active
Colindeep Lane, LondonNW9 6BX
Born September 1974
Director
Appointed 11 Jul 2025

FLOWER, Daniel Jonathan

Active
Colindeep Lane, LondonNW9 6BX
Born January 1977
Director
Appointed 16 Dec 2020

JUPILLE, Noelle Annette

Active
Colindeep Lane, LondonNW9 6BX
Born September 1986
Director
Appointed 11 Jul 2025

NASH, Richard David Marriott

Active
Colindeep Lane, LondonNW9 6BX
Born March 1955
Director
Appointed 04 Dec 2025

TERENZI, Federica

Active
Colindeep Lane, LondonNW9 6BX
Born January 1987
Director
Appointed 12 May 2025

BEILEY, Robert James

Resigned
30 Keeling House, LondonE2 6PG
Secretary
Appointed 11 May 2004
Resigned 01 Jun 2007

THORNTON, James Douglas

Resigned
25 Castle Street, HertfordSG14 1HH
Secretary
Appointed 01 Jun 2007
Resigned 31 Mar 2012

CRABTREE PM LIMITED

Resigned
Galena Road, LondonW6 0LT
Corporate secretary
Appointed 23 Sept 2020
Resigned 01 Oct 2021

TRUST PROPERTY MANAGEMENT LTD

Resigned
Colindeep Lane, LondonNW9 6BX
Corporate secretary
Appointed 15 Jun 2022
Resigned 14 May 2024

ALLEN, Benjamin Daniel

Resigned
Colindeep Lane, LondonNW9 6BX
Born January 1976
Director
Appointed 16 Dec 2020
Resigned 31 Mar 2025

BEILEY, Robert James

Resigned
30 Keeling House, LondonE2 6PG
Born October 1973
Director
Appointed 11 May 2004
Resigned 14 Aug 2007

BENNUN, Paul Robert

Resigned
Flat 62 Keeling House, LondonE2 6PG
Born November 1971
Director
Appointed 14 Aug 2007
Resigned 06 Jun 2018

CHAUHAN, Ravi

Resigned
29 Keeling House, LondonE2 6PG
Born February 1978
Director
Appointed 26 Aug 2004
Resigned 02 Nov 2009

CHOPRA, Manu Sheel

Resigned
56 Keeling House, LondonE2 6PG
Born July 1977
Director
Appointed 26 Aug 2004
Resigned 30 Jul 2009

CLEMENTS, David Leigh

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1964
Director
Appointed 01 Oct 2015
Resigned 17 Mar 2021

DUNCAN, Christopher George

Resigned
Colindeep Lane, LondonNW9 6BX
Born December 1980
Director
Appointed 16 Dec 2020
Resigned 31 Mar 2025

DUNCAN, Christopher George

Resigned
North Prince's Gate, LondonSW7 1LN
Born December 1980
Director
Appointed 23 Nov 2016
Resigned 10 Dec 2018

GIBSON, John Martin

Resigned
Keeling House, LondonE2 6PG
Born November 1981
Director
Appointed 30 Sept 2013
Resigned 07 Jun 2016

HIGHFIELD, Neal

Resigned
Flat 36 Keeling House, LondonE2 6PG
Born January 1972
Director
Appointed 04 Feb 2008
Resigned 31 Oct 2013

JACO, Peter Trevenen

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1958
Director
Appointed 07 Mar 2019
Resigned 22 Dec 2020

LAWRENCE, Katharine Julia

Resigned
Colindeep Lane, LondonNW9 6BX
Born August 1979
Director
Appointed 16 Dec 2020
Resigned 31 Mar 2025

MARCUS, Andrew James

Resigned
298 Regents Park Road, LondonN3 2UU
Born December 1983
Director
Appointed 08 Jan 2019
Resigned 21 Dec 2020

MCGIBBON, Sarah

Resigned
44 Keeling House, LondonE2 6PG
Born March 1972
Director
Appointed 11 May 2004
Resigned 20 Jul 2009

RAJAN, Cohan, Dr

Resigned
Colindeep Lane, LondonNW9 6BX
Born September 1974
Director
Appointed 04 Feb 2008
Resigned 03 Oct 2022

SOMAIYA, Krisha

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1983
Director
Appointed 16 Dec 2020
Resigned 24 Jun 2022

TRAFFORD, James Lydon, Dr

Resigned
Colindeep Lane, LondonNW9 6BX
Born March 1981
Director
Appointed 16 Dec 2020
Resigned 31 Mar 2025

WARBURTON, Clare Janet

Resigned
Colindeep Lane, LondonNW9 6BX
Born May 1981
Director
Appointed 16 Dec 2020
Resigned 31 Mar 2025

WINGFIELD, Peter Euan

Resigned
North Prince's Gate, LondonSW7 1LN
Born July 1949
Director
Appointed 14 Jan 2019
Resigned 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
24 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
4 February 2005
225Change of Accounting Reference Date
Legacy
14 October 2004
287Change of Registered Office
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation