Background WavePink WaveYellow Wave

SEQUOIA RTM COMPANY LIMITED (05228051)

SEQUOIA RTM COMPANY LIMITED (05228051) is an active UK company. incorporated on 10 September 2004. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. SEQUOIA RTM COMPANY LIMITED has been registered for 21 years. Current directors include KARANI, Rebecca Victoria, LUGG, Julia Dilys.

Company Number
05228051
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2004
Age
21 years
Address
Redvers, Flats 1-6, 1, Branksome Wood Road, Bournemouth, BH2 6BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KARANI, Rebecca Victoria, LUGG, Julia Dilys
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUOIA RTM COMPANY LIMITED

SEQUOIA RTM COMPANY LIMITED is an active company incorporated on 10 September 2004 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEQUOIA RTM COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05228051

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 10 September 2004

Size

N/A

Accounts

ARD: 1/7

Up to Date

1 year left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 2 July 2024 - 1 July 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 April 2027
Period: 2 July 2025 - 1 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Redvers, Flats 1-6, 1, Branksome Wood Road Bournemouth, BH2 6BT,

Previous Addresses

Redvers, Flat 1-6 1 Branksome Wood Road Bournemouth BH2 6BT England
From: 5 June 2025To: 5 June 2025
Redvers, Flat 1-6 Branksome Wood Road Bournemouth BH2 6BT England
From: 5 June 2025To: 5 June 2025
Redvers Flat 3, 1 Branksome Wood Road Bournemouth BH2 6BT England
From: 11 March 2025To: 5 June 2025
29 West Street Ringwood BH24 1DY England
From: 4 November 2022To: 11 March 2025
Bourne Gardens Exeter Park Road Bournemouth BH2 5BD England
From: 18 October 2022To: 4 November 2022
6 Poole Hill Bournemouth Dorset BH2 5PS
From: 28 February 2014To: 18 October 2022
10 Exeter Road Bournemouth Dorset BH2 5AN
From: 10 September 2004To: 28 February 2014
Timeline

10 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Feb 11
Director Left
May 12
Director Left
Nov 12
Director Joined
Jul 14
Director Left
Jun 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KARANI, Rebecca Victoria

Active
1 Branksome Wood Road, BournemouthBH2 6BT
Born March 1984
Director
Appointed 28 Apr 2021

LUGG, Julia Dilys

Active
1 Branksome Wood Road, BournemouthBH2 6BT
Born December 1948
Director
Appointed 25 Jul 2014

AVEY, Kristine Grace

Resigned
Flat 2, BournemouthBH2 6BT
Secretary
Appointed 10 Sept 2004
Resigned 17 Mar 2005

BAKER, Leslie Michael

Resigned
Edifred Road, BournemouthBH9 3PB
Secretary
Appointed 28 Feb 2014
Resigned 01 Oct 2022

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 17 Mar 2005
Resigned 28 Feb 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 2004
Resigned 10 Sept 2004

WOODLEY & ASSOCIATES LIMITED

Resigned
West Street, RingwoodBH24 1DY
Corporate secretary
Appointed 04 Nov 2022
Resigned 28 Feb 2025

AVEY, Kristine Grace

Resigned
Flat 2, BournemouthBH2 6BT
Born April 1978
Director
Appointed 10 Sept 2004
Resigned 18 Mar 2008

DOHERTY, Patrick

Resigned
MelbourneDE73 8EH
Born January 1969
Director
Appointed 14 May 2019
Resigned 28 Apr 2021

DOHERTY, Patrick James

Resigned
10 Exeter Road, DorsetBH2 5AN
Born January 1969
Director
Appointed 27 Mar 2008
Resigned 23 Apr 2012

KARANI, Steve

Resigned
BournemouthBH2 5PS
Born August 1979
Director
Appointed 16 Jan 2007
Resigned 14 Nov 2018

LUGG, Julie Dilys

Resigned
10 Exeter Road, DorsetBH2 5AN
Born December 1948
Director
Appointed 10 Sept 2004
Resigned 25 Oct 2012

PETO, Jeffrey

Resigned
BournemouthBH2 5PS
Born January 1947
Director
Appointed 15 Dec 2010
Resigned 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 July 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
2 October 2005
353353
Legacy
19 May 2005
225Change of Accounting Reference Date
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
287Change of Registered Office
Legacy
20 September 2004
288bResignation of Director or Secretary
Incorporation Company
10 September 2004
NEWINCIncorporation