Background WavePink WaveYellow Wave

STANLEY HOUSE RTM COMPANY LIMITED (07375556)

STANLEY HOUSE RTM COMPANY LIMITED (07375556) is an active UK company. incorporated on 14 September 2010. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. STANLEY HOUSE RTM COMPANY LIMITED has been registered for 15 years. Current directors include POOLE, Robert Alan.

Company Number
07375556
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2010
Age
15 years
Address
Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POOLE, Robert Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY HOUSE RTM COMPANY LIMITED

STANLEY HOUSE RTM COMPANY LIMITED is an active company incorporated on 14 September 2010 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STANLEY HOUSE RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07375556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 14 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Unit 6 Fleetsbridge Business Centre Upton Road Poole, BH17 7AF,

Previous Addresses

Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED England
From: 26 January 2024To: 9 October 2025
C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom
From: 19 June 2020To: 26 January 2024
C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England
From: 12 September 2019To: 19 June 2020
C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England
From: 31 May 2019To: 12 September 2019
C/O Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ England
From: 29 August 2017To: 31 May 2019
PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmsow Cheshire SK9 5AJ England
From: 11 August 2017To: 29 August 2017
The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England
From: 26 October 2016To: 11 August 2017
The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England
From: 17 June 2016To: 26 October 2016
Optimum House Clippers Quay Salford M50 3XP
From: 25 January 2016To: 17 June 2016
10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR
From: 14 September 2010To: 25 January 2016
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Sept 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HILL & CLARK LIMITED

Active
Upton Road, PooleBH17 7AF
Corporate secretary
Appointed 01 Aug 2023

POOLE, Robert Alan

Active
Upton Road, PooleBH17 7AF
Born May 1975
Director
Appointed 11 Dec 2024

REBLOOM LTD

Resigned
Suite One, SalfordM5 3ED
Corporate secretary
Appointed 01 Aug 2016
Resigned 28 Jan 2021

REVOLUTION PROPERTY MANAGEMENT LIMITED

Resigned
Suite One, SalfordM5 3ED
Corporate secretary
Appointed 28 Jan 2021
Resigned 22 Feb 2024

ASHDOWN, Simon Richard

Resigned
Clippers Quay, SalfordM50 3XP
Born October 1974
Director
Appointed 22 Jan 2016
Resigned 16 Jun 2016

CONYERS, James Berkeley

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Born March 1969
Director
Appointed 14 Sept 2010
Resigned 17 Jul 2015

GARDNER, Kyle David

Resigned
Mattersey Hill, DoncasterDN10 5EB
Born February 1988
Director
Appointed 01 Nov 2019
Resigned 01 Nov 2019

KIRWIN, Mia

Resigned
1.1, 3 Exchange Quay, ManchesterM5 3ED
Born January 1994
Director
Appointed 20 Aug 2020
Resigned 03 Mar 2022

O'CALLAGHAN, Christopher Anthony

Resigned
Canterbury Mansions, LondonNW6 1SE
Born December 1954
Director
Appointed 11 Apr 2016
Resigned 25 Jun 2020

RASTALL, Adam

Resigned
Sir Thomas Street, LiverpoolL1 6BW
Born December 1978
Director
Appointed 11 Apr 2016
Resigned 19 Aug 2020

ROBERTS, Charles Antony

Resigned
Smithies Lane, HeckmondwikeWF16 0PR
Born January 1957
Director
Appointed 14 Sept 2010
Resigned 17 Jul 2015

ROSS, Laurence Sidney

Resigned
Kennerleys Lane, WilmslowSK9 5EQ
Born October 1948
Director
Appointed 22 Jan 2016
Resigned 05 Feb 2019

THOMAS, Andrew Haselupker

Resigned
Suite One, SalfordM5 3ED
Born December 1983
Director
Appointed 01 Apr 2022
Resigned 11 Dec 2024

WYNNE, Shelley

Resigned
Suite One, SalfordM5 3ED
Born February 1986
Director
Appointed 15 Jul 2020
Resigned 11 Dec 2024

LPC SECRETARIES LIMITED

Resigned
Clippers Quay, SalfordM50 3XP
Corporate director
Appointed 22 Jan 2016
Resigned 16 Jun 2016

Persons with significant control

1

0 Active
1 Ceased
Canterbury Mansions, LondonNW6 1SE

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
17 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 February 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 August 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
22 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Incorporation Company
14 September 2010
NEWINCIncorporation