Background WavePink WaveYellow Wave

THE CIRCLE (RTM) COMPANY LTD (05934095)

THE CIRCLE (RTM) COMPANY LTD (05934095) is an active UK company. incorporated on 13 September 2006. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CIRCLE (RTM) COMPANY LTD has been registered for 19 years. Current directors include AGASS, Sally Margaret, BENNETT, Christopher Joseph, CHANDLER, Carolynne Jayne and 5 others.

Company Number
05934095
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 2006
Age
19 years
Address
3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGASS, Sally Margaret, BENNETT, Christopher Joseph, CHANDLER, Carolynne Jayne, HURCUM, Sophie Claire, MYERS, David Alfred, O'SHEA, Kieran Joseph, OSTROVSKY, Serafima Michailovna, RAMACHANDRAN, Sarojini
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CIRCLE (RTM) COMPANY LTD

THE CIRCLE (RTM) COMPANY LTD is an active company incorporated on 13 September 2006 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CIRCLE (RTM) COMPANY LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05934095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 13 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

THE CIRCLE (NO3) RTM COMPANY LIMITED
From: 13 September 2006To: 4 September 2009
Contact
Address

3 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 31 May 2023
C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
From: 17 September 2010To: 12 January 2021
C/O Rendall and Rittner Limited Portsoken House 155 157 Minories London EC3N 1LJ United Kingdom
From: 17 September 2010To: 17 September 2010
Gun Court 70 Wapping Lane London E1W 2RF
From: 13 September 2006To: 17 September 2010
Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Aug 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Mar 15
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Jul 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Aug 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 13 May 2023

AGASS, Sally Margaret

Active
Castle Street, HertfordSG14 1HD
Born March 1951
Director
Appointed 01 Sept 2021

BENNETT, Christopher Joseph

Active
Castle Street, HertfordSG14 1HD
Born December 1957
Director
Appointed 06 Oct 2021

CHANDLER, Carolynne Jayne

Active
Castle Street, HertfordSG14 1HD
Born January 1956
Director
Appointed 09 Feb 2015

HURCUM, Sophie Claire

Active
Castle Street, HertfordSG14 1HD
Born August 1984
Director
Appointed 11 Dec 2018

MYERS, David Alfred

Active
Castle Street, HertfordSG14 1HD
Born March 1967
Director
Appointed 01 Dec 2021

O'SHEA, Kieran Joseph

Active
Castle Street, HertfordSG14 1HD
Born January 1985
Director
Appointed 06 Oct 2021

OSTROVSKY, Serafima Michailovna

Active
Castle Street, HertfordSG14 1HD
Born September 1982
Director
Appointed 24 Oct 2019

RAMACHANDRAN, Sarojini

Active
Castle Street, HertfordSG14 1HD
Born April 1979
Director
Appointed 06 Oct 2021

RENDALL & RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 13 Sept 2006
Resigned 10 May 2023

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 13 Sept 2006
Resigned 13 Sept 2006

AGASS, Reginald John

Resigned
16 Lartonwood, WirralCH48 9YG
Born May 1947
Director
Appointed 09 Apr 2008
Resigned 11 Jul 2011

CHERNYKH, Victoria

Resigned
Portsoken House, LondonEC3N 1LJ
Born May 1974
Director
Appointed 11 Dec 2018
Resigned 04 Nov 2020

DA PIEDADE, Lucicia Fernandes

Resigned
The Circle, LondonSE1 2JG
Born June 1971
Director
Appointed 11 Aug 2011
Resigned 15 Jul 2013

DOUGLAS, Ian James

Resigned
Castle Street, HertfordSG14 1HD
Born December 1950
Director
Appointed 25 Jul 2012
Resigned 05 Jul 2023

ETEEN, James Alexander

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1975
Director
Appointed 06 Oct 2021
Resigned 11 Feb 2022

GARCIA, Tomas

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1969
Director
Appointed 16 Aug 2012
Resigned 08 Dec 2021

KNOWLES, Amanda

Resigned
Castle Street, HertfordSG14 1HD
Born January 1965
Director
Appointed 06 Oct 2021
Resigned 16 Nov 2024

LOBO, Jerome Natividade

Resigned
Castle Street, HertfordSG14 1HD
Born October 1941
Director
Appointed 09 Apr 2008
Resigned 20 Sept 2024

LOVETT, Phillip De Villamil

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1974
Director
Appointed 11 Aug 2011
Resigned 29 Sept 2021

MACLACHLAN, Matthew

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1989
Director
Appointed 06 Oct 2021
Resigned 19 Nov 2022

PADULA, Vito

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1987
Director
Appointed 06 Oct 2021
Resigned 03 Dec 2021

PEACOCK MEIER, Alexandra

Resigned
Castle Street, HertfordSG14 1HD
Born June 1983
Director
Appointed 08 Dec 2022
Resigned 30 Jul 2025

POWELL, Sharon Lee

Resigned
Portsoken House, LondonEC3N 1LJ
Born October 1969
Director
Appointed 16 Aug 2012
Resigned 04 Nov 2020

PRICE, John Roger

Resigned
33 Sloane Gardens, LondonSW1W 8EB
Born April 1941
Director
Appointed 09 Apr 2008
Resigned 14 Jul 2010

REEVES, Kathleen

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1959
Director
Appointed 06 Oct 2021
Resigned 16 Nov 2022

RENDALL, Duncan Llewelyn

Resigned
35 Pelham Road, WimbledonSW19 1SU
Born September 1964
Director
Appointed 13 Sept 2006
Resigned 23 Sept 2013

REUTER, Jeffrey

Resigned
Castle Street, HertfordSG14 1HD
Born March 1975
Director
Appointed 24 Oct 2019
Resigned 29 Jul 2024

RENDALL & RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate director
Appointed 13 Sept 2006
Resigned 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
18 July 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
31 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
28 January 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Memorandum Articles
21 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
16 September 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 September 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 September 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Corporate Director Company With Change Date
17 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Certificate Change Of Name Company
2 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
22 September 2006
288bResignation of Director or Secretary
Incorporation Company
13 September 2006
NEWINCIncorporation