Background WavePink WaveYellow Wave

MORNINGSIDE (ALTRINCHAM) RTM COMPANY LIMITED (05649952)

MORNINGSIDE (ALTRINCHAM) RTM COMPANY LIMITED (05649952) is an active UK company. incorporated on 9 December 2005. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. MORNINGSIDE (ALTRINCHAM) RTM COMPANY LIMITED has been registered for 20 years. Current directors include BARNETT, Peter.

Company Number
05649952
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2005
Age
20 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNETT, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNINGSIDE (ALTRINCHAM) RTM COMPANY LIMITED

MORNINGSIDE (ALTRINCHAM) RTM COMPANY LIMITED is an active company incorporated on 9 December 2005 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MORNINGSIDE (ALTRINCHAM) RTM COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05649952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 9 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

20a Victoria Road Hale Altrincham, WA15 9AD,

Previous Addresses

C/O Fords Residential Management Stuarts House 7 Ambassador Place Altrincham WA15 8DB United Kingdom
From: 15 April 2016To: 31 May 2018
94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 15 April 2016
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 9 December 2005To: 14 May 2014
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Dec 12
Director Left
Jun 14
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Oct 19
Director Joined
Apr 20
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Dec 23
Director Left
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 31 May 2018

BARNETT, Peter

Active
Victoria Road, AltrinchamWA15 9AD
Born April 1984
Director
Appointed 04 Jul 2022

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 01 Apr 2006
Resigned 15 Oct 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 17 Sept 2008
Resigned 28 Feb 2012

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Secretary
Appointed 09 Dec 2005
Resigned 31 Mar 2006

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 17 Sept 2008

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 31 Mar 2016

STUARTS LTD

Resigned
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Apr 2016
Resigned 31 May 2018

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BELL, Peter Edward

Resigned
Victoria Road, AltrinchamWA15 9AD
Born September 1949
Director
Appointed 09 Jun 2022
Resigned 24 Nov 2025

CALMONSON, Sarah

Resigned
Flat 13 Morningside, AltrinchamWA14 4QZ
Born May 1977
Director
Appointed 09 Dec 2005
Resigned 31 Mar 2006

CONWAY, Sarah

Resigned
CroydonCR0 1JB
Born May 1977
Director
Appointed 14 Nov 2007
Resigned 23 Mar 2016

EPSTEIN, David

Resigned
Goswell Road, LondonEC1M 7AD
Born March 1945
Director
Appointed 03 Apr 2020
Resigned 09 Dec 2025

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Born December 1954
Director
Appointed 01 Apr 2006
Resigned 09 Dec 2007

LING, Robert

Resigned
Victoria Road, AltrinchamWA15 9AD
Born September 1940
Director
Appointed 18 Jan 2016
Resigned 24 Oct 2019

OWEN, Gary

Resigned
Victoria Road, AltrinchamWA15 9AD
Born July 1958
Director
Appointed 09 Dec 2005
Resigned 21 Dec 2023

WALKER, Helen

Resigned
Church Hill, KnutsfordWA16 6DH
Born April 1979
Director
Appointed 07 Nov 2012
Resigned 27 Jun 2014
Fundings
Financials
Latest Activities

Filing History

84

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