Background WavePink WaveYellow Wave

ISLAND HOUSE RTM LIMITED (06365576)

ISLAND HOUSE RTM LIMITED (06365576) is an active UK company. incorporated on 10 September 2007. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. ISLAND HOUSE RTM LIMITED has been registered for 18 years. Current directors include DOONAN, Luke, ELSEY, Richard, GROVES, Matthew Raymond and 4 others.

Company Number
06365576
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2007
Age
18 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOONAN, Luke, ELSEY, Richard, GROVES, Matthew Raymond, MANI, Abhishek Vinay, MCCREADY, David, MORSLEY, John Henry Christian, SOOD, Chandni
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND HOUSE RTM LIMITED

ISLAND HOUSE RTM LIMITED is an active company incorporated on 10 September 2007 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ISLAND HOUSE RTM LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06365576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 10 September 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

C/O Managing Estates Ltd Riverside House River Lane Chester CH4 8RQ United Kingdom
From: 17 April 2020To: 24 September 2025
C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
From: 14 September 2010To: 17 April 2020
C/O Rendall and Rittner Limited 155 - 157 Portsoken House London EC3N 1LJ United Kingdom
From: 14 September 2010To: 14 September 2010
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 10 September 2007To: 14 September 2010
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 10
Director Left
Dec 10
Director Left
Apr 15
Director Joined
Feb 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Dec 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

MANAGING ESTATES LTD

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Corporate secretary
Appointed 17 Apr 2020

DOONAN, Luke

Active
Portsoken House, LondonEC3N 1LJ
Born November 1971
Director
Appointed 10 Sept 2007

ELSEY, Richard

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born August 1978
Director
Appointed 25 Jan 2018

GROVES, Matthew Raymond

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born February 1969
Director
Appointed 05 Jun 2019

MANI, Abhishek Vinay

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born August 1974
Director
Appointed 25 Jan 2018

MCCREADY, David

Active
Portsoken House, LondonEC3N 1LJ
Born September 1963
Director
Appointed 10 Sept 2007

MORSLEY, John Henry Christian

Active
Portsoken House, LondonEC3N 1LJ
Born October 1960
Director
Appointed 10 Sept 2007

SOOD, Chandni

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born March 1987
Director
Appointed 26 Nov 2020

HIBBITT, Jonathon Carlos

Resigned
30 Island House, LondonE3 3AF
Secretary
Appointed 10 Sept 2007
Resigned 03 Mar 2009

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 03 Mar 2009
Resigned 17 Apr 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Sept 2007
Resigned 10 Sept 2007

BRIGGS, Andrew Charles

Resigned
12 Island House, LondonE3 3AF
Born January 1957
Director
Appointed 10 Sept 2007
Resigned 30 Jun 2019

DEVAS, Bonamy

Resigned
39 Island House, LondonE3 3AF
Born August 1974
Director
Appointed 10 Sept 2007
Resigned 09 Apr 2015

HIBBITT, Jonathon Carlos

Resigned
30 Island House, LondonE3 3AF
Born October 1969
Director
Appointed 10 Sept 2007
Resigned 09 Dec 2010

MORLEY, Malcolm David

Resigned
29 Island House, LondonE3 3AF
Born April 1945
Director
Appointed 10 Sept 2007
Resigned 07 Apr 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 10 Sept 2007
Resigned 10 Sept 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Sept 2007
Resigned 10 Sept 2007
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
353353
Legacy
15 September 2009
190190
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
287Change of Registered Office
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
190190
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
353353
Legacy
23 September 2008
287Change of Registered Office
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Incorporation Company
10 September 2007
NEWINCIncorporation