Background WavePink WaveYellow Wave

CHESIL COURT RTM LIMITED (06028936)

CHESIL COURT RTM LIMITED (06028936) is an active UK company. incorporated on 14 December 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHESIL COURT RTM LIMITED has been registered for 19 years. Current directors include BUTLER, Clodagh Patricia, JOLY DE LOTBINIERE, Guy Alain, KELLY, Candida Jane Blake and 1 others.

Company Number
06028936
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2006
Age
19 years
Address
C/O Hillgate Management Ltd, London, W8 7SP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTLER, Clodagh Patricia, JOLY DE LOTBINIERE, Guy Alain, KELLY, Candida Jane Blake, STOPPELLI, Maria Antonietta
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESIL COURT RTM LIMITED

CHESIL COURT RTM LIMITED is an active company incorporated on 14 December 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHESIL COURT RTM LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06028936

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

32 PONT STREET RTM COMPANY LIMITED
From: 14 December 2006To: 18 June 2009
Contact
Address

C/O Hillgate Management Ltd 5- 7 Hillgate Street London, W8 7SP,

Previous Addresses

2 Tower House Tower Centre Hoddesdon EN11 8UR England
From: 13 March 2020To: 17 June 2025
Chesil Court Rtm Limited 40 Great Smith Street London SW1P 3BU England
From: 25 September 2018To: 13 March 2020
4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom
From: 10 April 2018To: 25 September 2018
17 Chesil Court Chelsea Manor Street London SW3 5QP England
From: 26 June 2016To: 10 April 2018
C/O Gregory Chambers 65 Chesil Court Chelsea Manor Street London SW3 5QS
From: 15 January 2014To: 26 June 2016
Chesil Court Flat 61 Chelsea Manor Street London SW3 5QS United Kingdom
From: 14 March 2012To: 15 January 2014
22 Gilbert Street London W1K 5HD
From: 14 December 2006To: 14 March 2012
Timeline

66 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUTLER, Clodagh Patricia

Active
5- 7 Hillgate Street, LondonW8 7SP
Born May 1969
Director
Appointed 05 Feb 2026

JOLY DE LOTBINIERE, Guy Alain

Active
5- 7 Hillgate Street, LondonW8 7SP
Born September 1958
Director
Appointed 17 Jun 2025

KELLY, Candida Jane Blake

Active
5- 7 Hillgate Street, LondonW8 7SP
Born November 1968
Director
Appointed 10 Jul 2020

STOPPELLI, Maria Antonietta

Active
5- 7 Hillgate Street, LondonW8 7SP
Born April 1958
Director
Appointed 19 Jan 2026

BAARS, Adriaan Willem

Resigned
Risborough Road, TerrickHP22 5XP
Secretary
Appointed 14 Dec 2006
Resigned 08 Jul 2009

RESIDENTIAL PARTNERS LIMITED

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Jan 2018
Resigned 03 Aug 2018

RJB SECRETARIES LTD

Resigned
Gilbert Street, LondonW1K 5HD
Corporate secretary
Appointed 08 Jul 2009
Resigned 14 Sept 2011

TUCKERMAN MANAGEMENT LIMITED

Resigned
Great Smith Street, LondonSW1P 3BU
Corporate secretary
Appointed 03 Aug 2018
Resigned 01 Nov 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Dec 2006
Resigned 14 Dec 2006

BAARS, Adriaan Willem

Resigned
Risborough Road, TerrickHP22 5XP
Born February 1965
Director
Appointed 14 Dec 2006
Resigned 14 Sept 2011

BARRETT, Rachael Helen

Resigned
Terrick, AylesburyHP22 5XP
Born February 1973
Director
Appointed 14 Dec 2006
Resigned 14 Sept 2011

CHAMBERS, Gregory John Ellis

Resigned
Chelsea Manor Street, LondonSW3 5QS
Born May 1945
Director
Appointed 14 Sept 2011
Resigned 19 Apr 2016

CLIST, Martin Ian

Resigned
Chelsea Manor Street, LondonSW3 5QS
Born January 1959
Director
Appointed 20 Dec 2011
Resigned 22 Dec 2017

COLEMAN, Richard

Resigned
Swan Court, LondonSW3 5RT
Born August 1951
Director
Appointed 13 Jun 2013
Resigned 24 Oct 2015

DERHAM-REID, Sally

Resigned
Tower Centre, HoddesdonEN11 8UR
Born November 1947
Director
Appointed 19 Apr 2016
Resigned 09 Sept 2024

DU BOURG ORTMANS, Isabelle

Resigned
Chelsea Manor Street, LondonSW3 5QS
Born May 1960
Director
Appointed 25 Jun 2015
Resigned 29 May 2018

EAGER, Julia Christine

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born November 1960
Director
Appointed 21 May 2018
Resigned 28 Sept 2023

FRANKS, Michael

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1966
Director
Appointed 20 Jul 2018
Resigned 10 Aug 2018

FRANKS, Michael

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1966
Director
Appointed 27 Jun 2017
Resigned 31 May 2018

FRENCH, Philip Luke Fabian

Resigned
5- 7 Hillgate Street, LondonW8 7SP
Born May 1959
Director
Appointed 10 Jul 2020
Resigned 17 Jun 2025

HEELAS, Richard Michael Newlyn

Resigned
Chelsea Manor Street, LondonSW3 5QP
Born October 1958
Director
Appointed 14 Sept 2011
Resigned 19 Apr 2016

JONES, James Roger

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born May 1952
Director
Appointed 14 Sept 2011
Resigned 29 May 2018

JULY DE COTBINIERE, Guy Alain

Resigned
8 Duke Street, LondonSW1Y 6BL
Born September 1958
Director
Appointed 14 Sept 2011
Resigned 12 Jan 2012

KINMONTH, Patrick Charles

Resigned
Tower Centre, HoddesdonEN11 8UR
Born August 1957
Director
Appointed 19 Apr 2016
Resigned 19 Jul 2024

KINMONTH, Patrick Charles

Resigned
Chesil Court, LondonSW3 5QP
Born August 1957
Director
Appointed 12 Jan 2012
Resigned 11 Apr 2013

LEWIS, Richard

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born April 1950
Director
Appointed 27 Jun 2017
Resigned 29 May 2018

MCINTOSH, Alan

Resigned
Chelsea Manor Street, LondonSW3 5QP
Born July 1959
Director
Appointed 19 Apr 2016
Resigned 01 Jun 2016

MCMURRAY-HEWLETT, Therese Ellen, Mrs.

Resigned
Chesil Court, LondonSW3 5QS
Born July 1957
Director
Appointed 14 Sept 2011
Resigned 01 Nov 2014

MISTELI, Tania Rachel

Resigned
5- 7 Hillgate Street, LondonW8 7SP
Born September 1973
Director
Appointed 31 Jul 2023
Resigned 14 Jan 2026

PARMAR, Ushma

Resigned
Tower Centre, HoddesdonEN11 8UR
Born August 1969
Director
Appointed 27 Jan 2022
Resigned 28 Sept 2023

ROBINSON, Peter James

Resigned
5- 7 Hillgate Street, LondonW8 7SP
Born July 1960
Director
Appointed 10 Jan 2023
Resigned 17 Jun 2025

SMITH, Jason Michael James

Resigned
5- 7 Hillgate Street, LondonW8 7SP
Born April 1964
Director
Appointed 10 Jan 2023
Resigned 23 Sept 2025

SOUTHWICK, Timothy

Resigned
Chesil Court, LondonSW3 5QS
Born April 1951
Director
Appointed 11 Apr 2013
Resigned 19 Apr 2016

STOPPELLI, Anty

Resigned
Tower Centre, HoddesdonEN11 8UR
Born April 1958
Director
Appointed 19 Apr 2016
Resigned 08 Dec 2021

STOPPELLI, Maria Antonietta

Resigned
Chelsea Manor Street, LondonSW3 5QS
Born April 1958
Director
Appointed 14 Sept 2011
Resigned 11 Apr 2013
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company
11 April 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 April 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Resolution
23 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
16 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 June 2009
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
15 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Incorporation Company
14 December 2006
NEWINCIncorporation