Background WavePink WaveYellow Wave

4-6 SLOANE GARDENS RTM COMPANY LIMITED (07272748)

4-6 SLOANE GARDENS RTM COMPANY LIMITED (07272748) is an active UK company. incorporated on 3 June 2010. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 4-6 SLOANE GARDENS RTM COMPANY LIMITED has been registered for 15 years. Current directors include CHINN, Nicholas Barry, CRISP, John Robert Giles, Colonel, HOY, Aletha.

Company Number
07272748
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2010
Age
15 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHINN, Nicholas Barry, CRISP, John Robert Giles, Colonel, HOY, Aletha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4-6 SLOANE GARDENS RTM COMPANY LIMITED

4-6 SLOANE GARDENS RTM COMPANY LIMITED is an active company incorporated on 3 June 2010 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4-6 SLOANE GARDENS RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07272748

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

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

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England
From: 15 July 2019To: 15 August 2022
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 29 June 2015To: 15 July 2019
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 4 June 2013To: 29 June 2015
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 7 February 2012To: 4 June 2013
16Th Floor Tower Building 11 York Road London SE1 7NX
From: 3 June 2010To: 7 February 2012
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Nov 12
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHINN, Nicholas Barry

Active
Sloane Gardens, LondonSW1W 8DL
Born May 1945
Director
Appointed 21 Jun 2010

CRISP, John Robert Giles, Colonel

Active
Olds Approach, WatfordWD18 9AB
Born July 1945
Director
Appointed 12 Jun 2018

HOY, Aletha

Active
Olds Approach, WatfordWD18 9AB
Born January 1948
Director
Appointed 10 Jul 2018

SOUTHAM, Roger James

Resigned
Tower Building, LondonSE1 7NX
Secretary
Appointed 03 Jun 2010
Resigned 26 Jan 2012

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 26 Jan 2012
Resigned 15 Jul 2019

BURNE, Malcolm Alec

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born March 1944
Director
Appointed 09 Dec 2014
Resigned 10 Apr 2018

GREEN, Jonathan Edward

Resigned
11 York Road, LondonSE1 7NX
Born November 1975
Director
Appointed 21 Jun 2010
Resigned 10 May 2011

SOUTHAM, Roger James

Resigned
Boardwalk Place, LondonE14 5SQ
Born June 1962
Director
Appointed 03 Jun 2010
Resigned 07 Feb 2012

TIMONEY, Norma, Dr

Resigned
Olds Approach, WatfordWD18 9AB
Born December 1959
Director
Appointed 12 May 2011
Resigned 03 Jun 2025

WHITELEY, Simon Andrew

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1955
Director
Appointed 03 Jun 2010
Resigned 05 Sept 2014
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 June 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 February 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Incorporation Company
3 June 2010
NEWINCIncorporation