Background WavePink WaveYellow Wave

MARSH HOUSE STAFFORD RTM COMPANY LIMITED (07538559)

MARSH HOUSE STAFFORD RTM COMPANY LIMITED (07538559) is an active UK company. incorporated on 22 February 2011. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MARSH HOUSE STAFFORD RTM COMPANY LIMITED has been registered for 15 years. Current directors include MCGRAW, James, MOUNTFORT, Benjamin John.

Company Number
07538559
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2011
Age
15 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGRAW, James, MOUNTFORT, Benjamin John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH HOUSE STAFFORD RTM COMPANY LIMITED

MARSH HOUSE STAFFORD RTM COMPANY LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARSH HOUSE STAFFORD RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07538559

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 11 May 2018To: 26 March 2025
7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England
From: 20 March 2017To: 11 May 2018
C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL
From: 20 November 2013To: 20 March 2017
C/O Galbraith Property Services Ltd Northampton Science Park Kings Park Road Moulton Park Ind Northampton Northamptonshire NN3 6LG
From: 27 January 2012To: 20 November 2013
International House (Bw) George Curl Way Southampton Hampshire SO18 2RZ England
From: 22 February 2011To: 27 January 2012
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Oct 11
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
May 18
Director Joined
Jul 24
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 09 Apr 2018

MCGRAW, James

Active
95 London Road, CroydonCR0 2RF
Born October 1993
Director
Appointed 17 Jul 2024

MOUNTFORT, Benjamin John

Active
95 London Road, CroydonCR0 2RF
Born May 1969
Director
Appointed 20 Nov 2013

PHILLIPS, Jane

Resigned
Kings Park Road, NorthamptonNN3 6LG
Secretary
Appointed 20 Dec 2011
Resigned 18 Jul 2017

WALES, Bernard David

Resigned
(Bw), SouthamptonSO18 2RZ
Secretary
Appointed 22 Feb 2011
Resigned 20 Dec 2011

GALBRAITH PROPERTY SERVICES LIMITED

Resigned
Adams Way, AlcesterB49 6PU
Corporate secretary
Appointed 18 Jul 2017
Resigned 09 Apr 2018

BIGGS, Matthew David George

Resigned
Marsh House, StaffordST16 3GY
Born May 1977
Director
Appointed 22 Feb 2011
Resigned 01 Oct 2014

DAVIES, Gareth

Resigned
Marsh House, StaffordST16 3GY
Born September 1979
Director
Appointed 22 Feb 2011
Resigned 09 Sept 2011

EVANS, Michelle

Resigned
London Road, CroydonCR0 2RF
Born May 1979
Director
Appointed 01 Jan 2014
Resigned 29 Sept 2023

HILL, Stephen James

Resigned
CroydonCR0 1JB
Born June 1984
Director
Appointed 27 Apr 2016
Resigned 15 May 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Change Corporate Secretary Company
29 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Incorporation Company
22 February 2011
NEWINCIncorporation