Background WavePink WaveYellow Wave

39-55 SPURFIELD RTM CO LTD (05770054)

39-55 SPURFIELD RTM CO LTD (05770054) is an active UK company. incorporated on 5 April 2006. with registered office in West Molesey. The company operates in the Real Estate Activities sector, engaged in residents property management. 39-55 SPURFIELD RTM CO LTD has been registered for 20 years. Current directors include DEAN, Charlotte Antonia, LAWRENCE, Sally Elizabeh.

Company Number
05770054
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2006
Age
20 years
Address
45 Spurfield, West Molesey, KT8 1RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Charlotte Antonia, LAWRENCE, Sally Elizabeh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39-55 SPURFIELD RTM CO LTD

39-55 SPURFIELD RTM CO LTD is an active company incorporated on 5 April 2006 with the registered office located in West Molesey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39-55 SPURFIELD RTM CO LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05770054

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

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

45 Spurfield Hurst Park West Molesey, KT8 1RR,

Previous Addresses

C/O Mrs Angela Connolly 51 Spurfield Hurst Park West Molesey Surrey KT8 1RR
From: 6 April 2014To: 27 July 2016
Spirit House, 8 High Street, West Molesey Surrey KT8 2NA United Kingdom
From: 21 May 2010To: 6 April 2014
51 Spurfield West Molesey Surrey KT8 1RR England
From: 29 April 2010To: 21 May 2010
27-28 Eastcastle Street London W1W 8DH
From: 5 April 2006To: 29 April 2010
Timeline

12 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 10
Director Joined
Jul 10
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Left
Nov 15
Director Left
Jul 16
Director Joined
Nov 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DEAN, Charlotte Antonia

Active
Spurfield, West MoleseyKT8 1RR
Born September 1967
Director
Appointed 21 Nov 2016

LAWRENCE, Sally Elizabeh

Active
Hurst Park, West MoleseyKT8 1RR
Born October 1961
Director
Appointed 22 Oct 2013

SAMUELS, Jacqueline

Resigned
9 Carr Manor Avenue, LeedsLS17 5BJ
Secretary
Appointed 05 Apr 2006
Resigned 05 Apr 2010

WILLIAMSON, Derek Martin

Resigned
52 Molesey Close, Walton On ThamesKT12 4PX
Secretary
Appointed 20 May 2010
Resigned 25 Feb 2014

ALEXANDER, Barry, Dr

Resigned
`Perfect Days`, East MoleseyKT8 0AE
Born January 1950
Director
Appointed 05 Apr 2006
Resigned 06 May 2010

CONNOLLY, Angela Rosemary

Resigned
Spurfield, West MoleseyKT8 1RR
Born September 1944
Director
Appointed 22 Oct 2013
Resigned 11 Jul 2016

EBBITT, Najah

Resigned
43 Spurfield, West MoleseyKT8 1RR
Born January 1959
Director
Appointed 05 Apr 2006
Resigned 13 Jan 2014

MANNING, Alison Leigh

Resigned
High Street, West MoleseyKT8 2NA
Born February 1975
Director
Appointed 05 Nov 2013
Resigned 29 Oct 2015

THROM JONES, Graham

Resigned
Garrick Gardens, West MoleseyKT8 1SJ
Born September 1950
Director
Appointed 07 Jul 2010
Resigned 22 Oct 2013
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 April 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
287Change of Registered Office
Incorporation Company
5 April 2006
NEWINCIncorporation