Background WavePink WaveYellow Wave

STAFFORD MANSIONS RTM COMPANY LIMITED (07555650)

STAFFORD MANSIONS RTM COMPANY LIMITED (07555650) is an active UK company. incorporated on 8 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STAFFORD MANSIONS RTM COMPANY LIMITED has been registered for 15 years. Current directors include OSMAN, Ali, WINSTANLEY, Alastair William.

Company Number
07555650
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2011
Age
15 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OSMAN, Ali, WINSTANLEY, Alastair William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD MANSIONS RTM COMPANY LIMITED

STAFFORD MANSIONS RTM COMPANY LIMITED is an active company incorporated on 8 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STAFFORD MANSIONS RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07555650

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall & Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 12 December 2013To: 12 January 2021
One Carey Lane London Uk EC2V 8AE England
From: 8 March 2011To: 12 December 2013
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Dec 13
Director Left
Dec 13
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 28 Oct 2013

OSMAN, Ali

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1986
Director
Appointed 16 Jul 2023

WINSTANLEY, Alastair William

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1963
Director
Appointed 07 Jan 2021

CURRAN, James

Resigned
S, LondonSW4 7SA
Secretary
Appointed 08 Mar 2011
Resigned 28 Oct 2013

CURRAN, James

Resigned
S, LondonSW4 7SA
Born June 1964
Director
Appointed 08 Mar 2011
Resigned 01 Oct 2020

HAMMACK, Thomas

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1964
Director
Appointed 04 Jan 2021
Resigned 17 Jul 2023

RICHARDSON, Matthew David Graham

Resigned
S, LondonSW4 7SA
Born May 1982
Director
Appointed 08 Mar 2011
Resigned 30 Jan 2019

SCHREIBER, Thomas Michael

Resigned
Portsoken House, LondonEC3N 1LJ
Born April 1968
Director
Appointed 01 Feb 2019
Resigned 27 May 2020

STEINER, Rupert

Resigned
13b St. George Wharf, LondonSW8 2LE
Born August 1970
Director
Appointed 01 Oct 2020
Resigned 22 Jan 2021

RTM NOMINEE DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 08 Mar 2011
Resigned 01 Dec 2013

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 08 Mar 2011
Resigned 01 Dec 2013
Fundings
Financials
Latest Activities

Filing History

47

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