Background WavePink WaveYellow Wave

35-37 ST. STEPHENS GARDENS RTM LIMITED (07338828)

35-37 ST. STEPHENS GARDENS RTM LIMITED (07338828) is an active UK company. incorporated on 6 August 2010. with registered office in Great Sutton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 35-37 ST. STEPHENS GARDENS RTM LIMITED has been registered for 15 years. Current directors include BLECKER, Veronica Eva, CASSANDRO, Tobia Valentino, KOEBELI, Marcel and 3 others.

Company Number
07338828
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2010
Age
15 years
Address
58 Adam Avenue, Great Sutton, CH66 4LH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLECKER, Veronica Eva, CASSANDRO, Tobia Valentino, KOEBELI, Marcel, MORGAN, Kenneth Wallace, SIDHU, Jagmohan Singh, VILLAGE, Peter Malcolm
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35-37 ST. STEPHENS GARDENS RTM LIMITED

35-37 ST. STEPHENS GARDENS RTM LIMITED is an active company incorporated on 6 August 2010 with the registered office located in Great Sutton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 35-37 ST. STEPHENS GARDENS RTM LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07338828

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 6 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

58 Adam Avenue Great Sutton, CH66 4LH,

Previous Addresses

58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom
From: 23 August 2016To: 30 August 2016
6 Frobisher Close Pinner Middlesex HA5 1NN
From: 21 August 2012To: 23 August 2016
12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England
From: 6 August 2010To: 21 August 2012
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Aug 22
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jun 23
New Owner
Mar 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BLECKER, Veronica Eva

Active
35 St. Stephens Gardens, LondonW2 5NA
Born August 1995
Director
Appointed 24 May 2023

CASSANDRO, Tobia Valentino

Active
Adam Avenue, Great SuttonCH66 4LH
Born February 1982
Director
Appointed 30 May 2018

KOEBELI, Marcel

Active
Adam Avenue, Great SuttonCH66 4LH
Born May 1968
Director
Appointed 09 Aug 2016

MORGAN, Kenneth Wallace

Active
Adam Avenue, Great SuttonCH66 4LH
Born February 1947
Director
Appointed 24 May 2023

SIDHU, Jagmohan Singh

Active
Adam Avenue, Great SuttonCH66 4LH
Born August 1972
Director
Appointed 09 Aug 2016

VILLAGE, Peter Malcolm

Active
St. Stephens Gardens, LondonW2 5NA
Born February 1961
Director
Appointed 24 May 2023

GABB, Harry Rollo

Resigned
Faroe Road, LondonW14 0EP
Born May 1972
Director
Appointed 06 Aug 2010
Resigned 18 Jan 2019

LINDBACK, Leif

Resigned
Adam Avenue, Great SuttonCH66 4LH
Born May 1977
Director
Appointed 09 Aug 2016
Resigned 08 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Malcolm Village

Active
Adam Avenue, Great SuttonCH66 4LH
Born February 1961

Nature of Control

Significant influence or control
Notified 11 Mar 2024

Mr Harry Rollo Gabb

Ceased
Adam Avenue, Great SuttonCH66 4LH
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 January 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Incorporation Company
6 August 2010
NEWINCIncorporation