Background WavePink WaveYellow Wave

WALTON ROAD (BUSHEY) RTM COMPANY LIMITED (07153570)

WALTON ROAD (BUSHEY) RTM COMPANY LIMITED (07153570) is an active UK company. incorporated on 10 February 2010. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. WALTON ROAD (BUSHEY) RTM COMPANY LIMITED has been registered for 16 years. Current directors include AUERBACH, Neil Meyer, HYAMS, Richard Hayden.

Company Number
07153570
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2010
Age
16 years
Address
Saxon House,, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUERBACH, Neil Meyer, HYAMS, Richard Hayden
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTON ROAD (BUSHEY) RTM COMPANY LIMITED

WALTON ROAD (BUSHEY) RTM COMPANY LIMITED is an active company incorporated on 10 February 2010 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WALTON ROAD (BUSHEY) RTM COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07153570

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

WALTON ROAD (BUSHEY) MANAGEMENT COMPANY LIMITED
From: 10 February 2010To: 21 March 2017
Contact
Address

Saxon House, St. Andrew Street Hertford, SG14 1JA,

Previous Addresses

Benjamin Stevens Block Management Georgian House 194 Station Road Edgware United Kingdom
From: 19 November 2021To: 9 March 2023
194 Georgian House 194 Station Road Edgware HA87AT United Kingdom
From: 18 November 2021To: 19 November 2021
1st Floor Healthaid House 1 Marlborough Hill Harrow Middlesex HA1 1UD England
From: 21 April 2015To: 18 November 2021
49a High Street Ruislip Middlesex HA4 7BD
From: 3 March 2014To: 21 April 2015
Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England
From: 18 September 2013To: 3 March 2014
36 St Ann Street Salisbury Wiltshire SP1 2DP United Kingdom
From: 7 January 2013To: 18 September 2013
Bellway House Bury Street Ruislip HA4 7SD United Kingdom
From: 10 February 2010To: 7 January 2013
Timeline

17 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Dec 19
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Oct 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 03 Mar 2023

AUERBACH, Neil Meyer

Active
St. Andrew Street, HertfordSG14 1JA
Born February 1951
Director
Appointed 21 Sept 2020

HYAMS, Richard Hayden

Active
St. Andrew Street, HertfordSG14 1JA
Born June 1989
Director
Appointed 04 Feb 2021

FLIGG, Barry

Resigned
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 26 Apr 2012
Resigned 30 Jun 2021

POMFRET, Sadie

Resigned
Bancroft, HitchinSG5 1JW
Secretary
Appointed 10 Feb 2010
Resigned 26 Apr 2012

BENJAMIN STEVENS BLOCK MANAGEMENT

Resigned
Georgian House, Edgware
Corporate secretary
Appointed 01 Jul 2021
Resigned 24 Feb 2023

AUERBACH, Neil Meyer

Resigned
Healthaid House, HarrowHA1 1UD
Born February 1951
Director
Appointed 16 Sept 2015
Resigned 11 Dec 2019

BIRKETT, Antony John

Resigned
Farnham Common, SloughSL2 3JY
Born October 1959
Director
Appointed 26 Apr 2012
Resigned 14 Mar 2014

BYERS, Michael Isaac

Resigned
Centennial Park, Centennial Avenue, BorehamwoodWD6 3SY
Born October 1986
Director
Appointed 09 Sept 2015
Resigned 01 Jul 2016

COUSINS, Simon Mark

Resigned
Bancroft, HitchinSG5 1JW
Born September 1966
Director
Appointed 12 Jan 2011
Resigned 26 Apr 2012

FLIGG, Barry

Resigned
Healthaid House, HarrowHA1 1UD
Born February 1943
Director
Appointed 26 Apr 2012
Resigned 30 Oct 2023

GOLDSMITH, Ian David

Resigned
Bancroft, HitchinSG5 1JW
Born October 1974
Director
Appointed 17 Sept 2010
Resigned 12 Jan 2011

HICKS, Adrian Thomas

Resigned
Hollow Lane, HitchinSG4 9SD
Born July 1969
Director
Appointed 10 Feb 2010
Resigned 27 Aug 2010

PIPER, Thomas James

Resigned
Elderflower House, HitchinSG5 1QF
Born August 1983
Director
Appointed 10 Feb 2010
Resigned 24 Oct 2011
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Memorandum Articles
7 April 2017
MAMA
Resolution
21 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Incorporation Company
10 February 2010
NEWINCIncorporation