Background WavePink WaveYellow Wave

PROVIDENCE TOWER RTM COMPANY LIMITED (06554697)

PROVIDENCE TOWER RTM COMPANY LIMITED (06554697) 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 TOWER RTM COMPANY LIMITED has been registered for 17 years. Current directors include BONAR, Kevin Andrew, HARTRIDGE-PRICE, Colin Charles, MACLEOD, Duncan and 2 others.

Company Number
06554697
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2008
Age
17 years
Address
15 Providence Tower, London, SE16 4US
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 TOWER RTM COMPANY LIMITED

PROVIDENCE TOWER 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 TOWER RTM COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06554697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 January 2026 (2 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

22 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

PROVIDENCE SQUARE TOWER T RTM COMPANY LIMITED
From: 3 April 2008To: 28 January 2011
Contact
Address

15 Providence Tower Bermondsey Wall West London, SE16 4US,

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

17

6 Active
11 Resigned

MACLEOD, Duncan

Active
Providence Tower, LondonSE16 4US
Secretary
Appointed 11 Aug 2009

BONAR, Kevin Andrew

Active
Providence Tower, LondonSE16 4US
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 Tower, LondonSE16 4US
Born March 1955
Director
Appointed 01 Jan 2011

MILSOM, Catherine Mary

Active
Springalls Wharf, LondonSE16 4TL
Born November 1954
Director
Appointed 11 Aug 2009

PHILLIPS, Lewis

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

RTM SECRETARIAL LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate secretary
Appointed 03 Apr 2008
Resigned 01 Sept 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 29 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

66

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
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
24 May 2015
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
Certificate Change Of Name Company
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
287Change of Registered Office
Legacy
28 July 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Incorporation Company
3 April 2008
NEWINCIncorporation