Background WavePink WaveYellow Wave

55 PORTLAND PLACE RTM COMPANY LIMITED (05882856)

55 PORTLAND PLACE RTM COMPANY LIMITED (05882856) is an active UK company. incorporated on 20 July 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 PORTLAND PLACE RTM COMPANY LIMITED has been registered for 19 years. Current directors include ALHAMAD, Ahmad Aya, FINGLETON, John Anthony, GOODING, Louise Alison and 2 others.

Company Number
05882856
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2006
Age
19 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALHAMAD, Ahmad Aya, FINGLETON, John Anthony, GOODING, Louise Alison, MAHDAVI, Ali Akbar, MCVEY, Dominic Edward Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 PORTLAND PLACE RTM COMPANY LIMITED

55 PORTLAND PLACE RTM COMPANY LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 PORTLAND PLACE RTM COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05882856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 31 October 2024To: 26 March 2025
C/O Weaver-Afs Ltd Associates House 118a East Barnet Road New Barnet Herts EN4 8RE United Kingdom
From: 2 December 2020To: 31 October 2024
C/O Fifthstreet Management Limited Ground Floor Prince's Gate London SW7 1LN England
From: 9 January 2017To: 2 December 2020
C/O Weaver-Afs Ltd 87 Margaret Road New Barnet Herts EN4 9NX England
From: 7 July 2016To: 9 January 2017
89 Chiswick High Road London W4 2EF
From: 20 July 2006To: 7 July 2016
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 16
Director Joined
Aug 20
Director Left
Jun 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Oct 2024

ALHAMAD, Ahmad Aya

Active
95 London Road, CroydonCR0 2RF
Born April 1972
Director
Appointed 29 Jul 2022

FINGLETON, John Anthony

Active
95 London Road, CroydonCR0 2RF
Born September 1965
Director
Appointed 22 Feb 2008

GOODING, Louise Alison

Active
95 London Road, CroydonCR0 2RF
Born March 1954
Director
Appointed 14 Nov 2022

MAHDAVI, Ali Akbar

Active
95 London Road, CroydonCR0 2RF
Born March 1945
Director
Appointed 22 Feb 2008

MCVEY, Dominic Edward Henry

Active
95 London Road, CroydonCR0 2RF
Born February 1985
Director
Appointed 14 Jun 2022

GEE, Nigel David

Resigned
Flat 5, LondonSW1X 0AD
Secretary
Appointed 20 Jul 2006
Resigned 22 Feb 2008

WESTHEAD, John Anthony

Resigned
Duke Street, Bury St EdmundsIP31 2AA
Secretary
Appointed 22 Feb 2008
Resigned 21 Jul 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 20 Jul 2006

AL HAMAD, Ahmad

Resigned
55 Portland Place, LondonW1B 1QL
Born April 1972
Director
Appointed 20 Jul 2006
Resigned 26 May 2010

AL-HAMAD, Noor Abdlatif

Resigned
Portland Place, LondonW1B 1QL
Born February 1983
Director
Appointed 26 May 2010
Resigned 25 Jan 2022

BLACKMAN, Zena Sandra

Resigned
Associates House, New BarnetEN4 8RE
Born December 1938
Director
Appointed 18 Jun 2020
Resigned 01 Feb 2022

DIALDAS, Georgina Hirdaramani

Resigned
Portland Place, LondonW1B 1QL
Born April 1947
Director
Appointed 26 May 2010
Resigned 21 Jun 2016

GEE, Nigel David

Resigned
Flat 5, LondonSW1X 0AD
Born February 1948
Director
Appointed 20 Jul 2006
Resigned 22 Feb 2008

GOODING, Jonathan Michael

Resigned
55 Portland Place, LondonW1B 1QL
Born August 1953
Director
Appointed 22 Feb 2008
Resigned 09 Jun 2021

HIRDARAMANI, Nikhil

Resigned
Flat 8, LondonW1B 1QL
Born November 1974
Director
Appointed 18 Dec 2014
Resigned 10 Mar 2025

PALMER, Michael

Resigned
55 Portland Place, LondonW1B 1QL
Born June 1932
Director
Appointed 22 Feb 2008
Resigned 15 Jan 2015

ROWOLD, Niklas Roman

Resigned
Associates House, New BarnetEN4 8RE
Born August 1981
Director
Appointed 05 Dec 2022
Resigned 07 Oct 2024

SHAMASH, Maurice

Resigned
95 London Road, CroydonCR0 2RF
Born February 1957
Director
Appointed 22 Feb 2008
Resigned 26 Feb 2026

SOMERVILLE, Lorne Rupert

Resigned
55 Portland Place, LondonW1B 1QL
Born November 1963
Director
Appointed 22 Feb 2008
Resigned 01 Oct 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 20 Jul 2006
Resigned 20 Jul 2006
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Legacy
6 January 2026
ANNOTATIONANNOTATION
Legacy
6 January 2026
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 October 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
9 October 2008
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
287Change of Registered Office
Legacy
18 September 2006
288bResignation of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation