Background WavePink WaveYellow Wave

WINSLEY RTM LIMITED (05445837)

WINSLEY RTM LIMITED (05445837) is an active UK company. incorporated on 6 May 2005. with registered office in Hale. The company operates in the Real Estate Activities sector, engaged in residents property management. WINSLEY RTM LIMITED has been registered for 20 years. Current directors include AHUJA, Sunil, CONSOLO, Joseph Andrew, CORVI-MORA, Tommaso and 2 others.

Company Number
05445837
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2005
Age
20 years
Address
Spring Court, Hale, WA14 2UQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHUJA, Sunil, CONSOLO, Joseph Andrew, CORVI-MORA, Tommaso, HAVILAND, Christopher Philip, VARMA, Shailaja
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSLEY RTM LIMITED

WINSLEY RTM LIMITED is an active company incorporated on 6 May 2005 with the registered office located in Hale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINSLEY RTM LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05445837

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Spring Court Spring Road Hale, WA14 2UQ,

Previous Addresses

97 Carlton Avenue East Wembley Middlesex HA9 8LZ
From: 10 October 2014To: 2 August 2023
21 Bedford Square London WC1B 3HH
From: 6 May 2005To: 10 October 2014
Timeline

18 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Nov 11
Director Left
Oct 12
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 23
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

AHUJA, Sunil

Active
Flat 5, LondonW1G 7DY
Born April 1976
Director
Appointed 25 Nov 2007

CONSOLO, Joseph Andrew

Active
Weymouth Mews, LondonW1G 7DZ
Born June 1951
Director
Appointed 10 Apr 2014

CORVI-MORA, Tommaso

Active
Flat 6, LondonW1B 1QQ
Born September 1969
Director
Appointed 27 May 2005

HAVILAND, Christopher Philip

Active
Flat 7, LondonW1G 7DZ
Born February 1940
Director
Appointed 27 May 2005

VARMA, Shailaja

Active
37 Portland Place, LondonW1B 1QG
Born June 1950
Director
Appointed 10 Dec 2020

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 06 May 2005
Resigned 06 May 2009

ABRAHAMS, Jeffrey Martin

Resigned
High Street, HarrowHA1 3HT
Born April 1952
Director
Appointed 14 Apr 2010
Resigned 27 Aug 2012

AHUJA, Sunil

Resigned
Flat 5, LondonW1G 7DY
Born April 1976
Director
Appointed 20 Nov 2006
Resigned 20 Nov 2007

BAYOUMI, Hassan Mahmoud, Doctor

Resigned
Flat 9 Winsley Court, LondonW1B 1QG
Born January 1921
Director
Appointed 06 May 2005
Resigned 19 Mar 2011

BAYOUMI, Jean Ann

Resigned
Portland Place, LondonW1B 1QG
Born November 1938
Director
Appointed 10 Jun 2010
Resigned 08 Dec 2020

SEACH-ALLEN, Ivan Harvey

Resigned
37 Portland Place, LondonW1B 1QG
Born October 1938
Director
Appointed 30 Mar 2010
Resigned 16 Feb 2013

SOTERIOU, Andreas

Resigned
Flat 8, LondonW1B 1QG
Born November 1942
Director
Appointed 27 May 2005
Resigned 10 Apr 2007

SOTERIOU, Kay

Resigned
37 Portland Place, LondonW1B 1QG
Born September 1943
Director
Appointed 05 Mar 2017
Resigned 20 Feb 2023

STERN, Harry

Resigned
Flat 5, LondonW1B 1QQ
Born April 1938
Director
Appointed 11 Jun 2008
Resigned 19 Apr 2010

STERN, Harry

Resigned
Flat 5, LondonW1B 1QQ
Born April 1938
Director
Appointed 06 May 2005
Resigned 27 Mar 2008

TOBIN, Barrington

Resigned
37 Portland Place, LondonW1B 1QG
Born May 1948
Director
Appointed 13 Jan 2011
Resigned 01 Jun 2016

WALDMAN, Bernard

Resigned
6 Winsley Court, LondonW1B 1QG
Born November 1938
Director
Appointed 11 Jun 2008
Resigned 10 Mar 2010

WALDMAN, Bernard

Resigned
6 Winsley Court, LondonW1B 1QG
Born November 1938
Director
Appointed 24 May 2005
Resigned 16 Nov 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Joseph Andrew Consolo

Ceased
7 Weymouth Mews, LondonW1G 7DZ
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2020
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
27 June 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Incorporation Company
6 May 2005
NEWINCIncorporation