Background WavePink WaveYellow Wave

DULWICH COURT RTM COMPANY LIMITED (06803131)

DULWICH COURT RTM COMPANY LIMITED (06803131) is an active UK company. incorporated on 27 January 2009. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in residents property management. DULWICH COURT RTM COMPANY LIMITED has been registered for 17 years. Current directors include PUNCHARD, Sam, WATSON, Julia Emmaline.

Company Number
06803131
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2009
Age
17 years
Address
8 Lawrence Road, Hampton, TW12 2RJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PUNCHARD, Sam, WATSON, Julia Emmaline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULWICH COURT RTM COMPANY LIMITED

DULWICH COURT RTM COMPANY LIMITED is an active company incorporated on 27 January 2009 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DULWICH COURT RTM COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06803131

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

8 Lawrence Road Hampton, TW12 2RJ,

Previous Addresses

Flat 8 Dulwich Court Underhill Road London SE22 0AJ England
From: 17 February 2021To: 2 June 2023
Flat 3 Dulwich Court 2 Underhill Road London SE22 0AJ England
From: 5 March 2019To: 17 February 2021
Flat 3 Underhill Road London SE22 0AJ England
From: 3 March 2019To: 5 March 2019
4 Dulwich Court Underhill Road London SE22 0AJ
From: 8 February 2010To: 3 March 2019
788-790 Finchley Road London NW11 7TJ
From: 27 January 2009To: 8 February 2010
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Feb 14
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

STIRLING, Eleanor Jane, Dr

Active
Lawrence Road, HamptonTW12 2RJ
Secretary
Appointed 01 Sept 2020

PUNCHARD, Sam

Active
2 Underhill Road, LondonSE22 0AJ
Born June 1994
Director
Appointed 24 Aug 2023

WATSON, Julia Emmaline

Active
2 Underhill Road, LondonSE22 0AJ
Born August 1980
Director
Appointed 14 Nov 2024

COOK, Richard

Resigned
2 Underhill Road, LondonSE22 0AJ
Secretary
Appointed 01 Feb 2019
Resigned 01 Sept 2020

GRAY, Vaudine Angela

Resigned
Dulwich Court, LondonSE22 0AJ
Secretary
Appointed 27 Jan 2009
Resigned 01 Feb 2019

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 27 Jan 2009
Resigned 27 Jan 2009

BEGG, Felicity Anne

Resigned
2 Underhill Road, LondonSE22 0AJ
Born April 1965
Director
Appointed 01 Sept 2020
Resigned 01 Sept 2020

BORTON, Alex

Resigned
2 Underhill Road, LondonSE22 0AJ
Born March 1989
Director
Appointed 24 Aug 2023
Resigned 14 Nov 2024

BUCHANAN BLACK, Pauline

Resigned
Oglander Road, LondonSE15 4DB
Born March 1952
Director
Appointed 24 Mar 2021
Resigned 17 Aug 2023

COOK, James William Andrew, Dr

Resigned
Underhill Road, LondonSE22 0AJ
Born December 1978
Director
Appointed 22 Nov 2019
Resigned 17 Aug 2023

COOKE, Jessica Stephanie

Resigned
Underhill Road, LondonSE22 0AJ
Born April 1991
Director
Appointed 19 Nov 2020
Resigned 17 Aug 2023

HERRICK, Timothy Peter

Resigned
2 Underhill Road, LondonSE22 0AJ
Born June 1972
Director
Appointed 01 Feb 2019
Resigned 25 Nov 2020

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 27 Jan 2009
Resigned 27 Jan 2009

KHAN, Muhammad Yahya

Resigned
Dulwich Court, LondonSE22 0AJ
Born July 1971
Director
Appointed 27 Jan 2009
Resigned 11 Aug 2009

LABROM, Jordan Louis

Resigned
Dulwich Court, LondonSE22 0AJ
Born January 1987
Director
Appointed 23 Nov 2017
Resigned 01 Feb 2019

MURPHY, Reginald

Resigned
Dulwich Court Underhill Road, LondonSE22 0AJ
Born February 1939
Director
Appointed 11 Aug 2009
Resigned 08 Dec 2016

SUMNER, Benjamin David

Resigned
Dulwich Court, LondonSE22 0AJ
Born March 1968
Director
Appointed 27 Jan 2009
Resigned 15 Dec 2013
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Incorporation Company
27 January 2009
NEWINCIncorporation