Background WavePink WaveYellow Wave

WATERVILLE LODGE RTM COMPANY LIMITED (05185417)

WATERVILLE LODGE RTM COMPANY LIMITED (05185417) is an active UK company. incorporated on 21 July 2004. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WATERVILLE LODGE RTM COMPANY LIMITED has been registered for 21 years. Current directors include ARASTEH, Negeen, MAHADESHWAR, Jai Shridhar.

Company Number
05185417
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2004
Age
21 years
Address
Aw House Suite 8b, First Floor, Luton, LU1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARASTEH, Negeen, MAHADESHWAR, Jai Shridhar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERVILLE LODGE RTM COMPANY LIMITED

WATERVILLE LODGE RTM COMPANY LIMITED is an active company incorporated on 21 July 2004 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WATERVILLE LODGE RTM COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05185417

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Aw House Suite 8b, First Floor 6-8 Stuart Street Luton, LU1 2SJ,

Previous Addresses

Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB England
From: 7 May 2024To: 4 April 2025
Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 25 November 2019To: 7 May 2024
Egale 1 80 st Albans Road Watford Herts WD17 1DL
From: 23 September 2015To: 25 November 2019
Iveco House Station Road Watford Herts WD17 1DL
From: 3 September 2014To: 23 September 2015
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom
From: 21 July 2004To: 3 September 2014
Timeline

8 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jun 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MAHADESHWAR, Radha

Active
122 Union Street, DunstableLU6 1HB
Secretary
Appointed 21 Jul 2004

C/O QMS LTD

Active
122 Union Street, DunstableLU6 1HB
Corporate secretary
Appointed 17 May 2024

ARASTEH, Negeen

Active
1st Floor, DunstableLU6 1HB
Born May 1985
Director
Appointed 16 Jun 2008

MAHADESHWAR, Jai Shridhar

Active
122 Union Street, DunstableLU6 1HB
Born July 1981
Director
Appointed 10 Aug 2015

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 20 Nov 2019
Resigned 31 Mar 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jul 2004
Resigned 21 Jul 2004

CALO, Paul Martin

Resigned
23 Friern Park, LondonN12 9BL
Born January 1979
Director
Appointed 04 Apr 2007
Resigned 29 Apr 2016

HUSEYIN, Peter Bulent

Resigned
3 Waterville Lodge, LondonN12 9BL
Born January 1961
Director
Appointed 04 Apr 2007
Resigned 01 Jul 2019

JACKSON, Aron

Resigned
Flat 2 Waterville Lodge, LondonN12 9BZ
Born March 1980
Director
Appointed 04 Apr 2007
Resigned 20 Jul 2019

MAHADESHWAR, Ashu Shridhar

Resigned
39 Friern Watch Avenue, LondonN12 9NY
Born January 1984
Director
Appointed 04 Apr 2007
Resigned 10 Aug 2015

MARTIN, Fenton Donrico Wesley Luke

Resigned
2 Waterville Lodge, LondonN12 9BL
Born September 1968
Director
Appointed 21 Jul 2004
Resigned 07 Feb 2006

PALLUOTTO CARUSO, Ada

Resigned
8 Waterville Lodge, LondonN12 9BL
Born July 1948
Director
Appointed 04 Apr 2007
Resigned 20 Jul 2007

SOOD, Sunil

Resigned
1 Waterville Lodge, FinchleyN12 9BL
Born November 1971
Director
Appointed 21 Jul 2004
Resigned 26 Jan 2007

SUTTON, Andrew

Resigned
23-25 Friern Park, LondonN12 9BL
Born April 1983
Director
Appointed 29 Apr 2016
Resigned 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 July 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 November 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
27 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
22 June 2006
287Change of Registered Office
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
30 July 2004
288bResignation of Director or Secretary
Incorporation Company
21 July 2004
NEWINCIncorporation