Background WavePink WaveYellow Wave

WESTSIDE TWO SUFFOLK STREET RTM COMPANY LTD (07559233)

WESTSIDE TWO SUFFOLK STREET RTM COMPANY LTD (07559233) is an active UK company. incorporated on 10 March 2011. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTSIDE TWO SUFFOLK STREET RTM COMPANY LTD has been registered for 15 years. Current directors include BELL, James, FLEET-MILNE, Nicola Elizabeth, WILKINS, Cherry Susan.

Company Number
07559233
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2011
Age
15 years
Address
Radclyffe House, Birmingham, B16 8PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, James, FLEET-MILNE, Nicola Elizabeth, WILKINS, Cherry Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTSIDE TWO SUFFOLK STREET RTM COMPANY LTD

WESTSIDE TWO SUFFOLK STREET RTM COMPANY LTD is an active company incorporated on 10 March 2011 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTSIDE TWO SUFFOLK STREET RTM COMPANY LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07559233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Radclyffe House 66-68 Hagley Road Birmingham, B16 8PF,

Previous Addresses

Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG United Kingdom
From: 15 January 2026To: 15 January 2026
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 15 October 2021To: 15 January 2026
Royal London House 35 Paradise Street Birmingham B1 2AJ England
From: 8 February 2019To: 15 October 2021
The Pavilion 1 Lace Market Square Nottingham NG1 1PB United Kingdom
From: 4 November 2015To: 8 February 2019
Price House Ground Floor 37 Stoney Street Nottingham NG1 1LS
From: 21 December 2011To: 4 November 2015
3 Fishergate Point Lower Parliament Street Nottingham NG1 1GD United Kingdom
From: 10 March 2011To: 21 December 2011
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 15
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Joined
Feb 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MOONSTONE BLOCK MANAGEMENT LIMITED

Active
Second Floor, BirminghamB16 8QG
Corporate secretary
Appointed 15 Jan 2026

BELL, James

Active
Second Floor, BirminghamB16 8QG
Born November 1991
Director
Appointed 14 Oct 2024

FLEET-MILNE, Nicola Elizabeth

Active
Second Floor, BirminghamB16 8QG
Born January 1978
Director
Appointed 17 Feb 2023

WILKINS, Cherry Susan

Active
Second Floor, BirminghamB16 8QG
Born November 1956
Director
Appointed 19 Feb 2020

BATTY, Mark Graham

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Secretary
Appointed 13 Mar 2011
Resigned 21 Mar 2018

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024
Resigned 14 Jan 2026

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 06 Oct 2021
Resigned 31 Oct 2024

WOLFS BLOCK MANAGEMENT LIMITED

Resigned
35 Paradise Street, BirminghamB1 2AJ
Corporate secretary
Appointed 01 Jan 2019
Resigned 06 Oct 2021

ALTON, David Jarvis

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1955
Director
Appointed 10 Sept 2020
Resigned 31 Oct 2024

BATTY, Mark Graham

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Born January 1969
Director
Appointed 10 Mar 2011
Resigned 21 Mar 2018

JETHWA, Dipesh

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Born July 1980
Director
Appointed 09 Apr 2015
Resigned 28 Feb 2020

MASON, Matthew Philip Howard

Resigned
35 Paradise Street, BirminghamB1 2AJ
Born March 1983
Director
Appointed 18 Apr 2018
Resigned 16 Jul 2019

SNELL, Benjamin

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Born February 1994
Director
Appointed 18 Apr 2018
Resigned 01 Feb 2019

WALTON, Robert James

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Born June 1963
Director
Appointed 10 Mar 2011
Resigned 17 May 2018

YEUNG, Chun Him

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1985
Director
Appointed 03 May 2018
Resigned 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

71

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 February 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Change Person Secretary Company With Change Date
22 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Incorporation Company
10 March 2011
NEWINCIncorporation