Background WavePink WaveYellow Wave

WARWICK COURT (BROMLEY) RTM COMPANY LIMITED (07405060)

WARWICK COURT (BROMLEY) RTM COMPANY LIMITED (07405060) is an active UK company. incorporated on 12 October 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WARWICK COURT (BROMLEY) RTM COMPANY LIMITED has been registered for 15 years. Current directors include WEAVERS, Gillian Linda.

Company Number
07405060
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 2010
Age
15 years
Address
Broughton & Co Ltd, London, SE10 0YJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WEAVERS, Gillian Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK COURT (BROMLEY) RTM COMPANY LIMITED

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

Status

active

Active since 15 years ago

Company No

07405060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 17 March 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 October 2025 (7 months ago)
Submitted on 9 October 2025 (7 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Broughton & Co Ltd 3 Sherman Walk London, SE10 0YJ,

Previous Addresses

Office Suites 5 & 7, 3rd Floor, Roxby House Station Road Sidcup DA15 7EJ England
From: 10 July 2023To: 2 January 2025
Southside Property Management Services Ltd 29-31 Leith Hill Orpington Kent BR5 2RS England
From: 15 June 2021To: 10 July 2023
C/O Southside Property Management 20 London Road Bromley BR1 3QR England
From: 7 March 2017To: 15 June 2021
James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG
From: 22 October 2014To: 7 March 2017
James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom
From: 22 October 2014To: 22 October 2014
Flat 6 Warwick Court 47 Park Hill Road Bromley BR2 0LB England
From: 25 March 2014To: 22 October 2014
C/O C/O Winchester Lettings Ltd Kingfisher House 27-29 Elmfield Road Bromley BR1 1LT
From: 5 November 2012To: 25 March 2014
Devonshire House 29-31 Elmfield Road Bromley BR1 1LT United Kingdom
From: 12 October 2010To: 5 November 2012
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HUTCHINSON, Andrew

Active
3 Sherman Walk, LondonSE10 0YJ
Secretary
Appointed 02 Jan 2023

WEAVERS, Gillian Linda

Active
Fletching Street, MayfieldTN20 6TE
Born February 1961
Director
Appointed 13 Jan 2016

ALDOUS, Matthew

Resigned
47 Park Hill Road, BromleyBR2 0LB
Secretary
Appointed 12 Oct 2010
Resigned 17 Oct 2014

CAXTONS COMMERCIAL LIMITED

Resigned
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 25 Mar 2014
Resigned 01 Jan 2017

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD

Resigned
29-31 Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 01 Jan 2017
Resigned 02 Jan 2023

ALDOUS, Matthew Jon

Resigned
47 Park Hill Road, BromleyBR2 0LB
Born June 1973
Director
Appointed 12 Oct 2010
Resigned 17 Oct 2014

BAILEY, Nigel Paul, Mr.

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Born June 1963
Director
Appointed 20 May 2011
Resigned 13 Jan 2016

DUNCAN, Janet Lorna

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Born September 1945
Director
Appointed 20 May 2011
Resigned 13 Jan 2016

REDFORD, Peter Nathan

Resigned
LondonW1U 7GB
Born July 1943
Director
Appointed 13 Jan 2016
Resigned 23 Jan 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Unaudited Abridged
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 October 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Incorporation Company
12 October 2010
NEWINCIncorporation