Background WavePink WaveYellow Wave

11 CLIFTON ROAD RTM COMPANY LIMITED (06039813)

11 CLIFTON ROAD RTM COMPANY LIMITED (06039813) is an active UK company. incorporated on 2 January 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 CLIFTON ROAD RTM COMPANY LIMITED has been registered for 19 years. Current directors include BLACKBURN, Elliott Raymond John, CRANSTON, Chloe Susanna, ROBINSON, Kate Esther.

Company Number
06039813
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 2007
Age
19 years
Address
349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKBURN, Elliott Raymond John, CRANSTON, Chloe Susanna, ROBINSON, Kate Esther
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 CLIFTON ROAD RTM COMPANY LIMITED

11 CLIFTON ROAD RTM COMPANY LIMITED is an active company incorporated on 2 January 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 CLIFTON ROAD RTM COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06039813

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 January 2007

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

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

349 Royal College Street London, NW1 9QS,

Previous Addresses

C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 2 January 2007To: 18 September 2017
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 27 Jul 2017

BLACKBURN, Elliott Raymond John

Active
Royal College Street, LondonNW1 9QS
Born April 1993
Director
Appointed 15 Apr 2024

CRANSTON, Chloe Susanna

Active
Royal College Street, LondonNW1 9QS
Born December 1990
Director
Appointed 13 Sept 2023

ROBINSON, Kate Esther

Active
Royal College Street, LondonNW1 9QS
Born June 1981
Director
Appointed 27 Jun 2023

BROWNE, Paul Anthony

Resigned
Flat 1, LondonSE25 6NJ
Secretary
Appointed 02 Jan 2007
Resigned 01 Dec 2007

URANG LTD

Resigned
196 New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 01 Dec 2007
Resigned 01 Jan 2009

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, FulhamSW6 4NF
Corporate secretary
Appointed 01 Jan 2009
Resigned 27 Jul 2017

BEHARDIEN, Lameez

Resigned
Royal College Street, LondonNW1 9QS
Born May 1975
Director
Appointed 02 Jan 2007
Resigned 11 Jan 2022

BROWNE, Paul Anthony

Resigned
Royal College Street, LondonNW1 9QS
Born March 1977
Director
Appointed 02 Jan 2007
Resigned 18 Nov 2022

MIDDLETON, Imogen Ayesha

Resigned
Royal College Street, LondonNW1 9QS
Born February 1991
Director
Appointed 11 Jul 2021
Resigned 20 Feb 2023

SODEN, Timothy Paul

Resigned
196 New Kings Road, LondonSW6 4NF
Born December 1979
Director
Appointed 17 Feb 2011
Resigned 15 Apr 2013

SOUTHWORTH, Fiona

Resigned
196 New Kings Road, LondonSW6 4NF
Born October 1979
Director
Appointed 17 Feb 2011
Resigned 02 May 2012
Fundings
Financials
Latest Activities

Filing History

65

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