Background WavePink WaveYellow Wave

BRODIE COURT RTM COMPANY LIMITED (06557352)

BRODIE COURT RTM COMPANY LIMITED (06557352) is an active UK company. incorporated on 7 April 2008. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. BRODIE COURT RTM COMPANY LIMITED has been registered for 18 years. Current directors include UGWU, Rosalind Amudiegwu.

Company Number
06557352
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 2008
Age
18 years
Address
Buckingham Ct Unit 6, Ground Floor, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
UGWU, Rosalind Amudiegwu
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRODIE COURT RTM COMPANY LIMITED

BRODIE COURT RTM COMPANY LIMITED is an active company incorporated on 7 April 2008 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRODIE COURT RTM COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06557352

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 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 15 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

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Buckingham Ct Unit 6, Ground Floor Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England
From: 11 May 2017To: 9 April 2025
Chestnut House 76 Wood Street London E17 3HX
From: 1 May 2013To: 11 May 2017
Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England
From: 7 April 2008To: 1 May 2013
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 14
Director Joined
Feb 17
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Nov 22
Director Left
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MONTALT MANAGEMENT LTD.,

Active
Rectory Lane, LoughtonIG10 2QZ
Corporate secretary
Appointed 01 Jan 2013

UGWU, Rosalind Amudiegwu

Active
Unit 6, Ground Floor, LoughtonIG10 2QZ
Born November 1962
Director
Appointed 07 Apr 2008

BROWN, Peter

Resigned
102 Priory Avenue, LondonE4 8AD
Secretary
Appointed 01 May 2009
Resigned 01 Jan 2013

FOSTER, Ann Felicity

Resigned
71 Grosvenor Road, LondonE11 2ES
Secretary
Appointed 03 Jun 2008
Resigned 01 May 2009

RTM SECRETARIAL LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate secretary
Appointed 07 Apr 2008
Resigned 03 Jun 2008

CONNELL, Jacqueline Anne

Resigned
Trinity Park, Trinity Way, LondonE4 8TD
Born April 1978
Director
Appointed 21 Jan 2017
Resigned 13 Nov 2024

GALLAGHER, Brody

Resigned
Trinity Park, Trinity Way, LondonE4 8TD
Born July 1994
Director
Appointed 23 Jun 2020
Resigned 13 Nov 2024

JAMES, Johnson

Resigned
Brodie Court Newport Road, LondonE10 6QZ
Born April 1978
Director
Appointed 03 Jun 2008
Resigned 21 Oct 2014

PHILLIPS, Benjamin Glyn

Resigned
Trinity Park, Trinity Way, LondonE4 8TD
Born June 1978
Director
Appointed 20 Apr 2020
Resigned 16 Nov 2022

RTM NOMINEE DIRECTORS LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 07 Apr 2008
Resigned 08 Dec 2008

RTM SECRETARIAL LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 07 Apr 2008
Resigned 03 Jun 2008

RTM SECRETARIAL LTD

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 01 Aug 2008
Resigned 10 Nov 2008
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
287Change of Registered Office
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Incorporation Company
7 April 2008
NEWINCIncorporation