Background WavePink WaveYellow Wave

GLENDARAGH RTM COMPANY LIMITED (07287620)

GLENDARAGH RTM COMPANY LIMITED (07287620) is an active UK company. incorporated on 17 June 2010. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in residents property management. GLENDARAGH RTM COMPANY LIMITED has been registered for 15 years. Current directors include CADMAN, Joshua David George, Dr, HATTON, Derek Anthony.

Company Number
07287620
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2010
Age
15 years
Address
1 St. Marys Place, Bury, BL9 0DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CADMAN, Joshua David George, Dr, HATTON, Derek Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDARAGH RTM COMPANY LIMITED

GLENDARAGH RTM COMPANY LIMITED is an active company incorporated on 17 June 2010 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLENDARAGH RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07287620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 10 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1 St. Marys Place Bury, BL9 0DZ,

Previous Addresses

C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW
From: 26 May 2011To: 11 July 2019
Flat 4 1 Livingston Drive South Liverpool L17 4JJ United Kingdom
From: 17 June 2010To: 26 May 2011
Timeline

11 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
May 15
Director Left
May 16
Director Left
May 17
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Jan 22
Director Left
Jul 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CADMAN, Joshua David George, Dr

Active
St. Marys Place, BuryBL9 0DZ
Born October 1992
Director
Appointed 06 Feb 2019

HATTON, Derek Anthony

Active
St. Marys Place, BuryBL9 0DZ
Born January 1948
Director
Appointed 31 Jan 2019

BLOCK PROPERTY MANAGEMENT LTD

Resigned
St. Marys Place, BuryBL9 0DZ
Corporate secretary
Appointed 01 May 2011
Resigned 27 Sept 2019

BARTLAM, Sylvia Mary

Resigned
1 Livingston Drive South, LiverpoolL17 4JJ
Born February 1928
Director
Appointed 17 Jun 2010
Resigned 28 Feb 2016

BREEN, Helen Elizabeth

Resigned
1 Livingston Drive South, LiverpoolL17 4JJ
Born May 1983
Director
Appointed 17 Jun 2010
Resigned 27 Aug 2014

DOWLER, Jane

Resigned
2 Livingston Drive South, LiverpoolL17 4JJ
Born September 1971
Director
Appointed 17 Jun 2010
Resigned 04 May 2012

EVANS, Gaynor Margaret

Resigned
1 Livingston Drive South, LiverpoolL17 4JJ
Born March 1958
Director
Appointed 17 Jun 2010
Resigned 21 Jan 2022

RICHARDSON, Sara Jane

Resigned
574 Manchester Road, BuryBL9 9SW
Born May 1968
Director
Appointed 29 Feb 2012
Resigned 03 May 2017

WADDINGTON, Anne

Resigned
1 Livingston Drive South, LiverpoolL17 4JJ
Born March 1970
Director
Appointed 17 Jun 2010
Resigned 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

47

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