Background WavePink WaveYellow Wave

DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277)

DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED (05330277) is an active UK company. incorporated on 12 January 2005. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED has been registered for 21 years. Current directors include GREEN, Mathenson Bushnell, IBRAHIM, Fouad Nagib, KALOYEROPOULOS, Nikos and 3 others.

Company Number
05330277
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2005
Age
21 years
Address
C/O Stiles Harold Williams Llp Lees House, Brighton, BN1 3FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Mathenson Bushnell, IBRAHIM, Fouad Nagib, KALOYEROPOULOS, Nikos, MOAVENI, Khosrow, TOLEDO HERNANDEZ, Daniela Valentina, TYPALDOS-LOVERDOS, Sophia Anna-Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED

DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05330277

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

C/O Stiles Harold Williams Llp Lees House Dyke Road Brighton, BN1 3FE,

Previous Addresses

C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 8 February 2016To: 23 February 2021
C/O Stiles Harold Williams Venture House 27 29 Glasshouse Street London W1B 5DF
From: 25 July 2014To: 8 February 2016
6 Babmaes Street London SW1Y 6HD
From: 12 January 2005To: 25 July 2014
Timeline

14 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jan 15
Director Left
Jul 15
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 21
Director Joined
Feb 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Active
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 09 Mar 2016

GREEN, Mathenson Bushnell

Active
Lees House, BrightonBN1 3FE
Born April 1947
Director
Appointed 04 Feb 2021

IBRAHIM, Fouad Nagib

Active
Duchess Of Bedford House, LondonW8 7QL
Born December 1948
Director
Appointed 05 Jun 2006

KALOYEROPOULOS, Nikos

Active
39 Duchess Of Bedford House, LondonW8 7QW
Born April 1959
Director
Appointed 12 Jan 2005

MOAVENI, Khosrow

Active
Lees House, BrightonBN1 3FE
Born December 1939
Director
Appointed 18 Oct 2019

TOLEDO HERNANDEZ, Daniela Valentina

Active
Lees House, BrightonBN1 3FE
Born August 1971
Director
Appointed 25 Nov 2019

TYPALDOS-LOVERDOS, Sophia Anna-Maria

Active
Lees House, BrightonBN1 3FE
Born July 1954
Director
Appointed 08 Aug 2019

MERRIMAN, Peter Kenneth

Resigned
47 Slough Road, SloughSL3 9AL
Secretary
Appointed 12 Jan 2005
Resigned 11 Aug 2011

STILES HAROLD WILLIAMS LIMITED

Resigned
27-29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Apr 2012
Resigned 09 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jan 2005
Resigned 12 Jan 2005

CULLEN, John

Resigned
34 Duchess Of Bedford House, LondonW8 7QW
Born October 1926
Director
Appointed 27 Mar 2007
Resigned 20 Jun 2011

GOLDIE-MORRISON, Duncan Erling

Resigned
Duchess Of Bedford House, LondonW8 7QW
Born June 1955
Director
Appointed 29 Jun 2011
Resigned 11 Apr 2014

GREEN, Mat

Resigned
Kensington Square, LondonW8 5HH
Born April 1947
Director
Appointed 27 Mar 2007
Resigned 13 Sept 2016

MOAVENI, Alidad, Mr.

Resigned
One Jubilee Street, BrightonBN1 1GE
Born March 1970
Director
Appointed 13 Sept 2016
Resigned 28 Mar 2019

ROSSI, Hugh, Sir

Resigned
26 Duchess Of Bedford House, LondonW8 7QN
Born June 1927
Director
Appointed 12 Jan 2005
Resigned 30 Jun 2015

WARNER, Mark Douglas

Resigned
One Jubilee Street, BrightonBN1 1GE
Born November 1957
Director
Appointed 25 Nov 2019
Resigned 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
14 August 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 August 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
10 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Move Registers To Sail Company
21 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 May 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
19 January 2005
288bResignation of Director or Secretary
Incorporation Company
12 January 2005
NEWINCIncorporation