Background WavePink WaveYellow Wave

CRABTON RTM LIMITED (05168331)

CRABTON RTM LIMITED (05168331) is an active UK company. incorporated on 1 July 2004. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. CRABTON RTM LIMITED has been registered for 21 years. Current directors include COLLINGTON, Justin.

Company Number
05168331
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 2004
Age
21 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINGTON, Justin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRABTON RTM LIMITED

CRABTON RTM LIMITED is an active company incorporated on 1 July 2004 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRABTON RTM LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05168331

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 1 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 13 May 2013To: 11 January 2016
C/O Castleford Management 5a New Orchard Poole Dorset BH15 1LY
From: 1 July 2004To: 13 May 2013
Timeline

5 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jan 10
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Jun 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014

COLLINGTON, Justin

Active
Station Road, Bourne EndSL8 5QH
Born February 1976
Director
Appointed 30 Mar 2012

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 26 Jun 2007
Resigned 04 Feb 2014

HUDSON, Martyn Richard

Resigned
21 Oxford Road, BournemouthBH8 8ET
Secretary
Appointed 01 Jul 2004
Resigned 22 Jun 2005

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 22 Jun 2005
Resigned 13 Apr 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 Jul 2004
Resigned 01 Jul 2004

COOPER, Tanya Michelle

Resigned
Ft 1, BournemouthBH5 1HL
Born February 1970
Director
Appointed 01 Jul 2004
Resigned 18 Dec 2005

CUMMINGS, Stuart

Resigned
18 Holly Avenue, Whitley BayNE26 1ED
Born August 1971
Director
Appointed 04 Mar 2006
Resigned 30 Jun 2007

CURTIS, Deborah

Resigned
Flat 5 3 Crabton Close Road, BournemouthBH5 1HL
Born December 1965
Director
Appointed 20 Jul 2004
Resigned 09 Mar 2009

NASH, Sophie

Resigned
3 Crabton Close Road, BournemouthBH5 1HL
Born September 1980
Director
Appointed 11 Nov 2008
Resigned 29 Jun 2016

RAWDEN, Lisa Clare

Resigned
Flat 6, BournemouthBH5 1HL
Born July 1977
Director
Appointed 20 Jul 2004
Resigned 02 Mar 2006

WHITFIELD, Maureen

Resigned
Hadrean Road, JarrowNE3 2TS
Born October 1949
Director
Appointed 01 Jul 2004
Resigned 01 Jun 2011
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
10 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
190190
Legacy
20 July 2009
288cChange of Particulars
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
15 August 2007
353a353a
Legacy
15 August 2007
353353
Legacy
24 July 2007
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
19 July 2007
287Change of Registered Office
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
190190
Legacy
27 July 2005
353353
Legacy
27 July 2005
287Change of Registered Office
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Incorporation Company
1 July 2004
NEWINCIncorporation