Background WavePink WaveYellow Wave

MADEIRA WAY RTM COMPANY LIMITED (06294879)

MADEIRA WAY RTM COMPANY LIMITED (06294879) is an active UK company. incorporated on 27 June 2007. with registered office in Seaford. The company operates in the Real Estate Activities sector, engaged in residents property management. MADEIRA WAY RTM COMPANY LIMITED has been registered for 18 years. Current directors include FIELD, Stephen Peter, MANFIELD, Paul, MASSIE, Alison Mary and 2 others.

Company Number
06294879
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2007
Age
18 years
Address
11 High Street, Seaford, BN25 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIELD, Stephen Peter, MANFIELD, Paul, MASSIE, Alison Mary, SYME, Michael James Godfrey, TROWSDALE, Jonathan Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADEIRA WAY RTM COMPANY LIMITED

MADEIRA WAY RTM COMPANY LIMITED is an active company incorporated on 27 June 2007 with the registered office located in Seaford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MADEIRA WAY RTM COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06294879

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

11 High Street Seaford, BN25 1PE,

Previous Addresses

25 Clinton Place Clinton Place Seaford BN25 1NP England
From: 3 July 2018To: 26 February 2023
7 Gildredge Road Eastbourne East Sussex BN21 4RB
From: 12 May 2014To: 3 July 2018
102F Longstone Road Eastbourne East Sussex BN21 3SJ United Kingdom
From: 21 February 2013To: 12 May 2014
Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
From: 4 January 2012To: 21 February 2013
Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ
From: 27 June 2007To: 4 January 2012
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jul 10
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Jul 13
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 18
Director Left
Nov 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

HOUSEMARTINS MANAGEMENT LIMITED

Active
High Street, SeafordBN25 1PE
Corporate secretary
Appointed 25 Feb 2023

FIELD, Stephen Peter

Active
Madeira Way, EastbourneBN23 5UJ
Born November 1947
Director
Appointed 24 Sept 2021

MANFIELD, Paul

Active
Madeira Way, EastbourneBN23 5UJ
Born October 1951
Director
Appointed 24 Sept 2021

MASSIE, Alison Mary

Active
110 Madeira Way, EastbourneBN23 5UJ
Born April 1960
Director
Appointed 31 Jul 2008

SYME, Michael James Godfrey

Active
High Street, SeafordBN25 1PE
Born August 1940
Director
Appointed 28 Jul 2015

TROWSDALE, Jonathan Peter

Active
High Street, SeafordBN25 1PE
Born August 1992
Director
Appointed 13 May 2025

PEARCE, Carol Lesley

Resigned
Pippins 15 Warren Lane, EastbourneBN20 0EW
Secretary
Appointed 31 Jul 2008
Resigned 31 Jan 2013

STEVENS, Keith George

Resigned
92 Madeira Way, EastbourneBN23 5UJ
Secretary
Appointed 27 Jun 2007
Resigned 31 Jul 2008

CARLTON PROPERTY MANAGEMENT LTD

Resigned
Gildredge Road, EastbourneBN21 4RB
Corporate secretary
Appointed 01 Feb 2013
Resigned 22 Feb 2018

BONIFACE, David George

Resigned
Tiptree Grove, WickfordSS12 9AL
Born February 1947
Director
Appointed 27 Feb 2017
Resigned 31 Dec 2021

BULLOCKE, Carolyn Susan

Resigned
Gildredge Road, EastbourneBN21 4RB
Born February 1951
Director
Appointed 11 Nov 2011
Resigned 30 Jun 2015

FARNCOMBE, Ernest

Resigned
Madeira Way, EastbourneBN23 5UJ
Born November 1936
Director
Appointed 12 May 2015
Resigned 05 Oct 2015

FARNCOMBE, Ernest

Resigned
80 Madeira Way, EastbourneBN23 5UJ
Born November 1936
Director
Appointed 27 Jun 2007
Resigned 20 Jun 2010

HORSNELL, Graham

Resigned
Madeira Way, EastbourneBN23 5UJ
Born October 1945
Director
Appointed 13 May 2014
Resigned 12 May 2015

HUGHES, Karen

Resigned
Madeira Way, EastbourneBN23 5UJ
Born September 1958
Director
Appointed 18 May 2011
Resigned 14 May 2013

HUGHES, Karon

Resigned
Madeira Way, EastbourneBN23 5UJ
Born September 1958
Director
Appointed 13 May 2014
Resigned 27 Feb 2017

MCCOMBIE, Lylie Pamela

Resigned
Madeira Way, EastbourneBN23 5UJ
Born May 1942
Director
Appointed 18 May 2011
Resigned 13 May 2014

MOUNTER, Julian Darcy

Resigned
Astra Court, Hythe Marina Village, SouthamptonSO45 6DZ
Born November 1944
Director
Appointed 28 Jul 2015
Resigned 31 May 2018

PETTIT, Martin

Resigned
90 Madeira Way, EastbourneBN23 5UJ
Born March 1948
Director
Appointed 27 Jun 2007
Resigned 31 Jan 2009

RUMORI, Wendy Ann

Resigned
Beedon Drive, BracknellRG12 8GJ
Born June 1969
Director
Appointed 28 Jul 2015
Resigned 13 Nov 2019

STEVENS, Keith George

Resigned
92 Madeira Way, EastbourneBN23 5UJ
Born May 1947
Director
Appointed 27 Jun 2007
Resigned 18 May 2011
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
23 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
25 February 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
225Change of Accounting Reference Date
Legacy
21 August 2008
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
288aAppointment of Director or Secretary
Incorporation Company
27 June 2007
NEWINCIncorporation