Background WavePink WaveYellow Wave

WOODGRANGE HOUSE RTM COMPANY LIMITED (06272979)

WOODGRANGE HOUSE RTM COMPANY LIMITED (06272979) is an active UK company. incorporated on 7 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODGRANGE HOUSE RTM COMPANY LIMITED has been registered for 18 years. Current directors include CHYBOWSKI, Stefan, GARCIA, Jose Miguel, MULHERN, Frank and 1 others.

Company Number
06272979
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2007
Age
18 years
Address
Woodgrange House, London, W5 3NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHYBOWSKI, Stefan, GARCIA, Jose Miguel, MULHERN, Frank, ROMBURGH, Nathan Edwin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODGRANGE HOUSE RTM COMPANY LIMITED

WOODGRANGE HOUSE RTM COMPANY LIMITED is an active company incorporated on 7 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODGRANGE HOUSE RTM COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06272979

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

WOOD GRANGE HOUSE RTM COMPANY LIMITED
From: 7 June 2007To: 17 May 2010
Contact
Address

Woodgrange House 429 Uxbridge Road London, W5 3NW,

Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 11
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GARCIA, Jose Miguel

Active
429 Uxbridge Road, LondonW5 3NW
Secretary
Appointed 17 Jul 2007

CHYBOWSKI, Stefan

Active
429 Uxbridge Road, LondonW5 3NW
Born March 1981
Director
Appointed 11 Jun 2015

GARCIA, Jose Miguel

Active
429 Uxbridge Road, LondonW5 3NW
Born January 1975
Director
Appointed 17 Jul 2007

MULHERN, Frank

Active
429 Uxbridge Road, LondonW5 3NW
Born March 1963
Director
Appointed 19 Jan 2026

ROMBURGH, Nathan Edwin

Active
429 Uxbridge Road, LondonW5 3NW
Born April 1977
Director
Appointed 27 Sept 2014

GARCIA, Michael

Resigned
Flat 13 Woodgrange House, LondonW5 3NW
Secretary
Appointed 20 Nov 2007
Resigned 01 Mar 2009

RTM SECRETARIAL LIMITED

Resigned
10e Lower Courtyard, Newton LongvilleMK17 0BU
Corporate secretary
Appointed 07 Jun 2007
Resigned 20 Nov 2007

DIAZ, Daniel

Resigned
Flat 22 Woodgrange House, LondonW5 3NW
Born August 1968
Director
Appointed 20 Nov 2007
Resigned 22 Apr 2008

JORGENSEN, Carl Philip

Resigned
429 Uxbridge Road, LondonW5 3NW
Born April 1977
Director
Appointed 01 Jun 2016
Resigned 31 Jul 2025

MANNINI, Alessandro

Resigned
Woodgrange House 429 Uxbridge Road, LondonW5 3NW
Born May 1971
Director
Appointed 01 Mar 2009
Resigned 04 Mar 2015

PAIGE, Donald Clive

Resigned
11 Woodgrange House, LondonW5 3NW
Born November 1965
Director
Appointed 01 Mar 2009
Resigned 28 Nov 2011

PAIGE, Donald Clive

Resigned
11 Woodgrange House, LondonW5 3NW
Born November 1965
Director
Appointed 22 Apr 2008
Resigned 07 Jul 2008

SHYBOWSKI, Stefan

Resigned
Flat 16 Woodgrange House, LondonW5 3NW
Born March 1981
Director
Appointed 20 Nov 2007
Resigned 22 Apr 2008

SILBY, Philip

Resigned
Woodgrange House 429 Uxbridge Road, LondonW5 3NW
Born March 1957
Director
Appointed 22 Apr 2008
Resigned 01 Mar 2009

RTM NOMINEE DIRECTORS LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 21 May 2008
Resigned 17 Jul 2008

RTM NOMINEE DIRECTORS LIMITED

Resigned
10e Lower Courtyard, Newton LongvilleMK17 0BU
Corporate director
Appointed 07 Jun 2007
Resigned 20 Nov 2007

RTM SECRETARIAL LIMITED

Resigned
10e Lower Courtyard, Newton LongvilleMK17 0BU
Corporate director
Appointed 07 Jun 2007
Resigned 20 Nov 2007
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Move Registers To Sail Company
7 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
17 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
9 June 2009
353353
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
287Change of Registered Office
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
287Change of Registered Office
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Incorporation Company
7 June 2007
NEWINCIncorporation