Background WavePink WaveYellow Wave

HIGHGATE BLOCK 1 RTM COMPANY LIMITED (05819338)

HIGHGATE BLOCK 1 RTM COMPANY LIMITED (05819338) is an active UK company. incorporated on 17 May 2006. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Households as Employers sector, engaged in activities of households as employers of domestic personnel. HIGHGATE BLOCK 1 RTM COMPANY LIMITED has been registered for 19 years. Current directors include CARTER, Paul, WALLER, Carly.

Company Number
05819338
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2006
Age
19 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Activities of Households as Employers
Business Activity
Activities of households as employers of domestic personnel
Directors
CARTER, Paul, WALLER, Carly
SIC Codes
97000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGATE BLOCK 1 RTM COMPANY LIMITED

HIGHGATE BLOCK 1 RTM COMPANY LIMITED is an active company incorporated on 17 May 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Households as Employers sector, specifically engaged in activities of households as employers of domestic personnel. HIGHGATE BLOCK 1 RTM COMPANY LIMITED was registered 19 years ago.(SIC: 97000)

Status

active

Active since 19 years ago

Company No

05819338

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 17 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Forge Cottage Colpitts Grange Slaley Hexham Northumberland NE47 0BY
From: 17 May 2006To: 8 September 2017
Timeline

12 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 19
Director Joined
Aug 19
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 07 Sept 2017

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 05 Dec 2022

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 07 Jan 2026

CROWTHER, Clair

Resigned
Forge Cottage, HexhamNE47 0BY
Secretary
Appointed 17 May 2006
Resigned 07 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 2006
Resigned 17 May 2006

ARNOLD, Sheila

Resigned
Highgate, DurhamDH1 4GA
Born January 1954
Director
Appointed 11 Oct 2011
Resigned 11 Sept 2015

CROWTHER, Clair

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1971
Director
Appointed 17 May 2006
Resigned 22 Dec 2025

DUNCAN, Andrew

Resigned
Lowes Rise, DurhamDH1 4NS
Born December 1956
Director
Appointed 25 Nov 2008
Resigned 11 Oct 2011

LAWRENCE, Dan, Dr

Resigned
Highgate, DurhamDH1 4GA
Born July 1985
Director
Appointed 11 Sept 2015
Resigned 02 Jan 2019

NORMAN, Keith James

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1947
Director
Appointed 01 Jul 2019
Resigned 28 Sept 2022

PARKER, Mary

Resigned
15 St Oswalds Drive, DurhamDH1 3TE
Born August 1957
Director
Appointed 17 May 2006
Resigned 25 Nov 2008

Persons with significant control

1

0 Active
1 Ceased

Mrs Clair Crowther

Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1971

Nature of Control

Significant influence or control
Notified 15 May 2017
Ceased 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 January 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2012
AR01AR01
Change Person Director Company With Change Date
19 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Legacy
19 July 2007
288cChange of Particulars
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
30 May 2006
288bResignation of Director or Secretary
Incorporation Company
17 May 2006
NEWINCIncorporation