Background WavePink WaveYellow Wave

NICHOLAS HOUSE RTM COMPANY LIMITED (07251934)

NICHOLAS HOUSE RTM COMPANY LIMITED (07251934) is an active UK company. incorporated on 12 May 2010. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. NICHOLAS HOUSE RTM COMPANY LIMITED has been registered for 15 years. Current directors include BELL, Karen Anne, BROOKFIELD, Carole Jean, HALL, Bethany and 3 others.

Company Number
07251934
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2010
Age
15 years
Address
Station Works Byron Road, Liverpool, L23 8TH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Karen Anne, BROOKFIELD, Carole Jean, HALL, Bethany, MALONE, Paul Steven, MCADAM, Elizabeth, STREET, Alan Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLAS HOUSE RTM COMPANY LIMITED

NICHOLAS HOUSE RTM COMPANY LIMITED is an active company incorporated on 12 May 2010 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NICHOLAS HOUSE RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07251934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Station Works Byron Road Crosby Liverpool, L23 8TH,

Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 10
Director Left
Jul 11
Director Left
May 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Oct 16
Director Left
Aug 17
Director Left
Jul 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BLUNDELLSANDS PROPERTIES LIMITED

Active
Byron Road, LiverpoolL23 8TH
Corporate secretary
Appointed 01 Nov 2024

BELL, Karen Anne

Active
Byron Road, LiverpoolL23 8TH
Born January 1957
Director
Appointed 30 Jun 2021

BROOKFIELD, Carole Jean

Active
Merrilocks Road, LiverpoolL23 6UJ
Born April 1949
Director
Appointed 12 May 2010

HALL, Bethany

Active
Byron Road, LiverpoolL23 8TH
Born September 1993
Director
Appointed 20 Oct 2024

MALONE, Paul Steven

Active
Byron Road, LiverpoolL23 8TH
Born February 1977
Director
Appointed 11 Sept 2025

MCADAM, Elizabeth

Active
Byron Road, LiverpoolL23 8TH
Born September 1941
Director
Appointed 10 May 2021

STREET, Alan Christopher

Active
Byron Road, LiverpoolL23 8TH
Born July 1955
Director
Appointed 22 Jun 2023

ABLEY, Arthur Edward

Resigned
Merrilocks Road, LiverpoolL23 6UJ
Born October 1959
Director
Appointed 12 May 2010
Resigned 16 May 2016

BENSON, Katherine

Resigned
Merrilocks Road, LiverpoolL23 6UJ
Born June 1981
Director
Appointed 12 May 2010
Resigned 18 Jul 2019

DAVID, John Allan

Resigned
Byron Road, LiverpoolL23 8TH
Born August 1974
Director
Appointed 02 Jul 2021
Resigned 02 Jun 2023

FORSHAW, Jonathan Edward

Resigned
Merrilocks Road, LiverpoolL23 6UJ
Born November 1979
Director
Appointed 12 May 2010
Resigned 10 Aug 2017

FOWLER, Simon Jeffrey

Resigned
Byron Road, LiverpoolL23 8TH
Born April 1965
Director
Appointed 25 Sept 2020
Resigned 23 Jun 2025

HUGHES, John Arthur

Resigned
Merrilocks Road, LiverpoolL23 6UJ
Born May 1947
Director
Appointed 12 May 2010
Resigned 29 Jun 2011

JONES, David Vincent

Resigned
Merrilocks Road, LiverpoolL23 6UJ
Born November 1954
Director
Appointed 12 May 2010
Resigned 24 Nov 2015

MALONE, Paul Steven

Resigned
Merrilocks Road, LiverpoolL23 6UJ
Born February 1976
Director
Appointed 12 May 2010
Resigned 12 Oct 2016

MCADAM, John Robert

Resigned
Merrilocks Road, LiverpoolL23 6UJ
Born March 1941
Director
Appointed 12 May 2010
Resigned 09 Apr 2021

RAISBECK, Lee

Resigned
Merrilocks Road, LiverpoolL23 6UJ
Born February 1983
Director
Appointed 12 May 2010
Resigned 01 Dec 2020

SNOW, Mark

Resigned
Byron Road, LiverpoolL23 8TH
Born March 1995
Director
Appointed 25 Sept 2020
Resigned 17 Apr 2024

WILLIAMS, Paul

Resigned
Merrilocks Road, LiverpoolL23 6UJ
Born June 1972
Director
Appointed 12 May 2010
Resigned 08 Jan 2015

WILSON, Matthew James, Prof.

Resigned
Byron Road, LiverpoolL23 8TH
Born May 1978
Director
Appointed 12 May 2010
Resigned 17 May 2021

CROSBY RESIDENTIAL ESTATES LIMITED

Resigned
Liverpool Road, LiverpoolL23 5SJ
Corporate director
Appointed 13 May 2010
Resigned 03 Jun 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Steven Malone

Ceased
Byron Road, LiverpoolL23 8TH
Born February 1976

Nature of Control

Significant influence or control
Notified 12 Sept 2025
Ceased 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Appoint Corporate Director Company With Name
7 June 2010
AP02Appointment of Corporate Director
Incorporation Company
12 May 2010
NEWINCIncorporation