Background WavePink WaveYellow Wave

41 - 43 PARK HILL RD RTM COMPANY LIMITED (07097389)

41 - 43 PARK HILL RD RTM COMPANY LIMITED (07097389) is an active UK company. incorporated on 7 December 2009. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 - 43 PARK HILL RD RTM COMPANY LIMITED has been registered for 16 years. Current directors include BARBU, Claudiu Robert, BARBU, Violeta Sorina, BOWDEN-WILLIAMS, Joanne Michele and 3 others.

Company Number
07097389
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2009
Age
16 years
Address
The Old Customs House, Torquay, TQ1 1EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBU, Claudiu Robert, BARBU, Violeta Sorina, BOWDEN-WILLIAMS, Joanne Michele, BYRNE, Patrick, MACFARLANE, Ian Charles, RESI1 LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 - 43 PARK HILL RD RTM COMPANY LIMITED

41 - 43 PARK HILL RD RTM COMPANY LIMITED is an active company incorporated on 7 December 2009 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 - 43 PARK HILL RD RTM COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07097389

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 7 December 2009

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

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

The Old Customs House Torwood Gardens Road Torquay, TQ1 1EG,

Previous Addresses

Flat 2 41-43 Park Hill Road Torquay TQ1 2AR
From: 7 December 2009To: 23 October 2020
Timeline

18 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Oct 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BARBU, Claudiu Robert

Active
Park Hill Road, TorquayTQ1 2AR
Born March 1982
Director
Appointed 21 Sept 2018

BARBU, Violeta Sorina

Active
Park Hill Road, TorquayTQ1 2AR
Born November 1982
Director
Appointed 21 Sept 2018

BOWDEN-WILLIAMS, Joanne Michele

Active
43 Park Hill Road, TorquayTQ1 2AR
Born October 1966
Director
Appointed 07 Dec 2009

BYRNE, Patrick

Active
Torwood Gardens Road, TorquayTQ1 1EG
Born March 1966
Director
Appointed 01 Apr 2022

MACFARLANE, Ian Charles

Active
West Street, Blandford ForumDT11 9AX
Born September 1960
Director
Appointed 07 Dec 2009

RESI1 LIMITED

Active
Park Hill Road, TorquayTQ1 2AR
Corporate director
Appointed 01 Apr 2023

WHITFIELD, Patricia Gabrielle

Resigned
41-43 Park Hill Road, TorquayTQ1 2AR
Secretary
Appointed 07 Dec 2009
Resigned 19 Sept 2020

BARBU, Claudiu

Resigned
41-43 Park Hill Road, TorquayTQ1 2AR
Born March 1982
Director
Appointed 01 Dec 2018
Resigned 01 Oct 2019

BRISBANE, George Tom

Resigned
Flat 3, TorquayTQ1 2AR
Born December 1947
Director
Appointed 12 Jun 2020
Resigned 01 Apr 2022

BRISBANE, Rita

Resigned
Flat 3, TorquayTQ1 2AR
Born September 1960
Director
Appointed 07 Oct 2020
Resigned 01 Apr 2022

GERMAN, Linda

Resigned
Flat 1, TorquayTQ1 2AR
Born October 1950
Director
Appointed 25 Jul 2014
Resigned 21 Sept 2018

MACFARLANE, Anne Patricia

Resigned
West Street, Blandford ForumDT11 9AX
Born January 1962
Director
Appointed 07 Dec 2009
Resigned 01 Oct 2023

PARKES, Jacqueline Barbara

Resigned
Harborne Park Road, BirminghamB17 0BQ
Born March 1966
Director
Appointed 07 Dec 2009
Resigned 12 Jun 2020

PARKES, Steven John

Resigned
Harborne Park Road, BirminghamB17 0BQ
Born August 1964
Director
Appointed 07 Dec 2009
Resigned 12 Jun 2020

WHITFIELD, Patricia Gabrielle

Resigned
41-43 Park Hill Road, TorquayTQ1 2AR
Born October 1942
Director
Appointed 07 Dec 2009
Resigned 19 Sept 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 April 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Change Person Secretary Company With Change Date
12 January 2011
CH03Change of Secretary Details
Incorporation Company
7 December 2009
NEWINCIncorporation