Background WavePink WaveYellow Wave

50 COPERS COPE ROAD RTM COMPANY LIMITED (06758126)

50 COPERS COPE ROAD RTM COMPANY LIMITED (06758126) is an active UK company. incorporated on 25 November 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 50 COPERS COPE ROAD RTM COMPANY LIMITED has been registered for 17 years. Current directors include ROOTS, Thomas William, THOMAS, Alexander.

Company Number
06758126
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2008
Age
17 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROOTS, Thomas William, THOMAS, Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 COPERS COPE ROAD RTM COMPANY LIMITED

50 COPERS COPE ROAD RTM COMPANY LIMITED is an active company incorporated on 25 November 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 50 COPERS COPE ROAD RTM COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06758126

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 5 July 2017To: 25 March 2025
Onega House, 112 Main Road Sidcup Kent DA14 6NE
From: 10 September 2015To: 5 July 2017
33 Whitstone Lane Beckenham Kent BR3 3GY England
From: 19 March 2015To: 10 September 2015
94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 19 March 2015
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 25 November 2008To: 6 October 2010
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Apr 10
Director Left
Oct 12
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Oct 23
Owner Exit
Dec 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 15 May 2017

ROOTS, Thomas William

Active
95 London Road, CroydonCR0 2RF
Born March 1994
Director
Appointed 22 Feb 2023

THOMAS, Alexander

Active
95 London Road, CroydonCR0 2RF
Born May 1987
Director
Appointed 13 Jun 2023

ARMSTRONG, Caleb

Resigned
50 Copers Cope Road, BeckenhamBN3 1NP
Secretary
Appointed 22 Jan 2009
Resigned 08 May 2009

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 06 May 2009
Resigned 01 Oct 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 19 Mar 2015

ARMSTRONG, Caleb

Resigned
50 Copers Cope Road, BeckenhamBN3 1NP
Born February 1976
Director
Appointed 25 Nov 2008
Resigned 05 Apr 2010

ASHBY, Craig

Resigned
CroydonCR0 1JB
Born March 1971
Director
Appointed 15 May 2019
Resigned 01 Nov 2023

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 15 May 2019

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 09 Aug 2017
Resigned 05 Mar 2018

LINYARD, Natalia

Resigned
CroydonCR0 1JB
Born May 1986
Director
Appointed 22 Jan 2009
Resigned 09 Aug 2017

NEWSOM, Gillian

Resigned
CroydonCR0 1JB
Born July 1968
Director
Appointed 15 May 2019
Resigned 26 Oct 2022

SPITERI, Geoff

Resigned
50 Copers Cope Road, BeckenhamBR3 1NP
Born May 1975
Director
Appointed 22 Jan 2009
Resigned 19 Mar 2015

UPSON, Hannah Lucy

Resigned
Copers Cope Road, BeckenhamBR3 1NP
Born June 1985
Director
Appointed 19 Mar 2015
Resigned 05 May 2017

WEBB, Rachel

Resigned
50 Copers Cope Road, BeckenhamBR3 1NP
Born October 1978
Director
Appointed 22 Jan 2009
Resigned 02 Aug 2012

RTM NOMINEE DIRECTORS LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 25 Nov 2008
Resigned 22 Jan 2009

RTM SECRETARIAL LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 25 Nov 2008
Resigned 22 Jan 2009

Persons with significant control

1

0 Active
1 Ceased

Mrs Hannah Lucy Upson

Ceased
CroydonCR0 1JB
Born June 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

85

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 July 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 April 2010
TM01Termination of Director
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
27 January 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Appoint Corporate Secretary Company With Name
24 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
287Change of Registered Office
Incorporation Company
25 November 2008
NEWINCIncorporation