Background WavePink WaveYellow Wave

17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED (06974972)

17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED (06974972) is an active UK company. incorporated on 28 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED has been registered for 16 years. Current directors include GARCIA, Alberto Gonzalez, OESTREICHER, Abraham, WALDRON, Maria Christine and 1 others.

Company Number
06974972
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2009
Age
16 years
Address
C/O Blue Crystal Residential Ltd Venture X, Building 7, 566 Chiswick High Road, London, W4 5YG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARCIA, Alberto Gonzalez, OESTREICHER, Abraham, WALDRON, Maria Christine, WHITE, Jasper Edward David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED

17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED is an active company incorporated on 28 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17-32 STAMFORD HILL MANSIONS RTM COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06974972

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 28 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

C/O Blue Crystal Residential Ltd Venture X, Building 7, 566 Chiswick High Road Chiswick London, W4 5YG,

Previous Addresses

Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS England
From: 13 December 2019To: 7 January 2025
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 6 June 2018To: 13 December 2019
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 21 September 2012To: 6 June 2018
Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom
From: 4 August 2010To: 21 September 2012
C/O Harben House Harben Parade Finchley Road London NW3 6LH
From: 28 July 2009To: 4 August 2010
Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Sept 15
Director Left
May 22
Director Joined
Dec 22
Director Joined
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BLUE CRYSTAL RESIDENTIAL LTD

Active
Building 7, 566 Chiswick High Road, LondonW4 5YG
Corporate secretary
Appointed 07 Jan 2025

GARCIA, Alberto Gonzalez

Active
Venture X, Building 7, 566 Chiswick High Road, LondonW4 5YG
Born January 1983
Director
Appointed 14 Dec 2022

OESTREICHER, Abraham

Active
Venture X, Building 7, 566 Chiswick High Road, LondonW4 5YG
Born April 1966
Director
Appointed 01 May 2024

WALDRON, Maria Christine

Active
Stamford Hill Mansions, LondonN16 5TN
Born January 1953
Director
Appointed 28 Jul 2009

WHITE, Jasper Edward David

Active
30 Stamford Hill Mansions, LondonN16 5TN
Born February 1973
Director
Appointed 28 Jul 2009

PMUK (LONDON) LTD

Resigned
Victoria Road, DartfordDA1 5FS
Corporate secretary
Appointed 01 Dec 2019
Resigned 07 Jan 2025

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 28 Jul 2009
Resigned 07 Jun 2012

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 20 Sept 2012
Resigned 02 Mar 2018

URBAN OWNERS LIMITED

Resigned
89 Charterhouse Street, LondonEC1M 6HR
Corporate secretary
Appointed 07 Jun 2012
Resigned 05 Aug 2014

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 29 Nov 2019

SCHRANZ, Michael Philip

Resigned
Stamford Hill, LondonN16 5TN
Born June 1974
Director
Appointed 03 Sept 2015
Resigned 26 May 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 December 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Appoint Corporate Secretary Company With Name
10 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 September 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 August 2010
CH04Change of Corporate Secretary Details
Incorporation Company
28 July 2009
NEWINCIncorporation