Background WavePink WaveYellow Wave

PROVIDENCE SQUARE ABC BLOCK RTM COMPANY LIMITED (06554101)

PROVIDENCE SQUARE ABC BLOCK RTM COMPANY LIMITED (06554101) is an active UK company. incorporated on 3 April 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PROVIDENCE SQUARE ABC BLOCK RTM COMPANY LIMITED has been registered for 18 years. Current directors include BONAR, Kevin Andrew, HARTRIDGE-PRICE, Colin Charles, MACLEOD, Duncan and 2 others.

Company Number
06554101
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2008
Age
18 years
Address
89 Providence Square, London, SE1 2EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONAR, Kevin Andrew, HARTRIDGE-PRICE, Colin Charles, MACLEOD, Duncan, MILSOM, Catherine Mary, PHILLIPS, Lewis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIDENCE SQUARE ABC BLOCK RTM COMPANY LIMITED

PROVIDENCE SQUARE ABC BLOCK RTM COMPANY LIMITED is an active company incorporated on 3 April 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PROVIDENCE SQUARE ABC BLOCK RTM COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06554101

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

89 Providence Square London, SE1 2EB,

Previous Addresses

C/O Mr C Hartridge-Price Providence Square Bermondsey London SE1 2EB United Kingdom
From: 22 December 2010To: 23 December 2010
145 Providence Square London SE1 2ED United Kingdom
From: 3 April 2008To: 22 December 2010
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Oct 17
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HARTRIDGE-PRICE, Colin Charles

Active
Providence Square, LondonSE1 2EB
Secretary
Appointed 19 Apr 2010

BONAR, Kevin Andrew

Active
Providence Square, LondonSE1 2EB
Born June 1968
Director
Appointed 30 Jul 2024

HARTRIDGE-PRICE, Colin Charles

Active
Providence Square, LondonSE1 2EB
Born January 1947
Director
Appointed 11 Aug 2009

MACLEOD, Duncan

Active
Providence Square, LondonSE1 2EB
Born March 1955
Director
Appointed 01 Jan 2011

MILSOM, Catherine Mary

Active
Bermondsey Wall West, LondonSE16 4TL
Born November 1954
Director
Appointed 11 Aug 2009

PHILLIPS, Lewis

Active
Providence Square, LondonSE1 2EB
Born April 1955
Director
Appointed 01 Nov 2019

CURREY, David

Resigned
Providence Square, LondonSE1 2EA
Secretary
Appointed 18 Dec 2008
Resigned 11 Aug 2009

PHILLIPS, Lewis Henry

Resigned
Providence Square, LondonSE1 2ED
Secretary
Appointed 11 Aug 2009
Resigned 01 Sept 2010

RTM SECRETARIAL LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate secretary
Appointed 03 Apr 2008
Resigned 18 Dec 2008

BEACH, David Hugh

Resigned
15 Springalls Wharf, LondonSE16 4TL
Born May 1954
Director
Appointed 10 Sept 2009
Resigned 31 Oct 2011

CASSONI, Marisa Luisa

Resigned
Victoria Street, LondonSW1E 5NN
Born December 1951
Director
Appointed 08 Sept 2009
Resigned 04 Feb 2011

COOK, Peter

Resigned
Providence Square, LondonSE1 2EB
Born November 1941
Director
Appointed 01 Nov 2017
Resigned 17 Jan 2024

CURREY, David

Resigned
Providence Square, LondonSE1 2EA
Born April 1970
Director
Appointed 03 Apr 2008
Resigned 11 Aug 2009

FILE, Sandra

Resigned
Providence Square, LondonSE1 2EB
Born October 1945
Director
Appointed 14 Apr 2014
Resigned 10 Jul 2023

HUGHES, Garry

Resigned
Providence Square, LondonSE1 2EB
Born May 1949
Director
Appointed 11 Aug 2009
Resigned 31 Oct 2013

ROBINSON, Paul Jason

Resigned
Providence Square, LondonSE1 2EB
Born July 1973
Director
Appointed 10 Feb 2011
Resigned 22 Aug 2019

TAM, Robin Bing Kuen

Resigned
1 Temple Gardens, LondonEC4Y 9BB
Born June 1964
Director
Appointed 11 Aug 2009
Resigned 15 Sept 2010

RTM NOMINEE DIRECTORS LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 03 Apr 2008
Resigned 01 Sept 2008

RTM SECRETARIAL LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 03 Apr 2008
Resigned 01 Sept 2008
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
363aAnnual Return
Legacy
23 July 2009
287Change of Registered Office
Legacy
19 May 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
287Change of Registered Office
Legacy
24 December 2008
288aAppointment of Director or Secretary
Incorporation Company
3 April 2008
NEWINCIncorporation