Background WavePink WaveYellow Wave

85 PARK WALK RTM LTD (07433415)

85 PARK WALK RTM LTD (07433415) is an active UK company. incorporated on 9 November 2010. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 85 PARK WALK RTM LTD has been registered for 15 years. Current directors include AHMED, Shalim, STERLING INVESTMENTS LIMITED.

Company Number
07433415
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2010
Age
15 years
Address
C/O Sterling Estates Management 1st Floor Office, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AHMED, Shalim, STERLING INVESTMENTS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

85 PARK WALK RTM LTD

85 PARK WALK RTM LTD is an active company incorporated on 9 November 2010 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 85 PARK WALK RTM LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07433415

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

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

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O C/O Sem Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 27 May 2011To: 17 June 2021
C/O C/O Sem Stanmore House 1St Floor Stanmore Middlesex HA7 4AR United Kingdom
From: 25 May 2011To: 27 May 2011
C/O Sem Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom
From: 9 November 2010To: 25 May 2011
Timeline

4 key events • 2010 - 2011

Funding Officers Ownership
Director Left
Nov 10
Company Founded
Nov 10
Director Joined
Dec 10
Director Joined
Apr 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STERLING ESTATES MANAGEMENT

Active
Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 09 Dec 2010

AHMED, Shalim

Active
1st Floor Office, Compton House, StanmoreHA7 4AR
Born May 1977
Director
Appointed 27 Apr 2011

STERLING INVESTMENTS LIMITED

Active
Compton House, StanmoreHA7 4AR
Corporate director
Appointed 09 Dec 2010

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 09 Nov 2010
Resigned 09 Nov 2010
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
29 July 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 November 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 December 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
9 December 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Incorporation Company
9 November 2010
NEWINCIncorporation