Background WavePink WaveYellow Wave

19 DE CRESPIGNY PARK RTM COMPANY LIMITED (05499170)

19 DE CRESPIGNY PARK RTM COMPANY LIMITED (05499170) is an active UK company. incorporated on 5 July 2005. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 DE CRESPIGNY PARK RTM COMPANY LIMITED has been registered for 20 years. Current directors include GRANT, Charles Ludovic, MITCHELL, Maurice, ROBARTS, Frederick Peter.

Company Number
05499170
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2005
Age
20 years
Address
44 Rockingham Road, Kettering, NN16 8JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANT, Charles Ludovic, MITCHELL, Maurice, ROBARTS, Frederick Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 DE CRESPIGNY PARK RTM COMPANY LIMITED

19 DE CRESPIGNY PARK RTM COMPANY LIMITED is an active company incorporated on 5 July 2005 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 DE CRESPIGNY PARK RTM COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05499170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 5 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

44 Rockingham Road Kettering, NN16 8JS,

Previous Addresses

1 the Close Kettering Northamptonshire NN15 6AG
From: 5 July 2005To: 17 August 2012
Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ROSS, David Christopher Denham

Active
Rockingham Road, KetteringNN16 8JS
Secretary
Appointed 01 Dec 2005

GRANT, Charles Ludovic

Active
21 De Crespigny Park, LondonSE5 8AB
Born April 1956
Director
Appointed 05 Jul 2005

MITCHELL, Maurice

Active
17 De Crespigny Park, LondonSE5 8AB
Born February 1949
Director
Appointed 05 Jul 2005

ROBARTS, Frederick Peter

Active
Bfpo 5325, RuislipBF1 8WF
Born September 1974
Director
Appointed 05 Jul 2005

MALLESON, Kate, Professor

Resigned
17 De Crespigny Park, LondonSE5 8AB
Secretary
Appointed 05 Jul 2005
Resigned 30 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jul 2005
Resigned 05 Jul 2005

CRAIG, Ian Watson, Professor

Resigned
Basement Flat 19 De Crespigny Park, LondonSE5 8AB
Born August 1943
Director
Appointed 05 Jul 2005
Resigned 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Change Person Secretary Company With Change Date
12 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
6 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
18 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Incorporation Company
5 July 2005
NEWINCIncorporation