Background WavePink WaveYellow Wave

BREWHOUSE YARD RTM COMPANY LIMITED (07575947)

BREWHOUSE YARD RTM COMPANY LIMITED (07575947) is an active UK company. incorporated on 23 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BREWHOUSE YARD RTM COMPANY LIMITED has been registered for 15 years. Current directors include BAYLIS, John Alexander Scott, EDWARDS, Paul Martin, FRANKLIN, Kim and 2 others.

Company Number
07575947
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2011
Age
15 years
Address
C/O Rendall & Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAYLIS, John Alexander Scott, EDWARDS, Paul Martin, FRANKLIN, Kim, MUICO, Norma Kang, SHARP, Bernard Evan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREWHOUSE YARD RTM COMPANY LIMITED

BREWHOUSE YARD RTM COMPANY LIMITED is an active company incorporated on 23 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BREWHOUSE YARD RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07575947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

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

Previous Addresses

Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 20 April 2022To: 11 November 2025
Kemp House 152 - 160 City Road London EC1V 2NX England
From: 31 March 2022To: 20 April 2022
2nd Floor 96 - 98 Baker Street London W1U 6TJ England
From: 22 December 2021To: 31 March 2022
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 9 January 2020To: 22 December 2021
Concierge Office Brewhouse Yard London EC1V 4LJ
From: 26 October 2014To: 9 January 2020
61 Southwark Street London SE1 0HL
From: 5 December 2012To: 26 October 2014
16Th Floor Tower Building 11 York Road London SE1 7NX
From: 23 March 2011To: 5 December 2012
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Oct 20
Director Left
Nov 21
Director Joined
Jul 23
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 11 Nov 2025

BAYLIS, John Alexander Scott

Active
Brewhouse Yard, LondonEC1V 4JX
Born May 1973
Director
Appointed 15 Nov 2024

EDWARDS, Paul Martin

Active
Brewhouse Yard, LondonEC1V 4JX
Born April 1961
Director
Appointed 25 Nov 2024

FRANKLIN, Kim

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1960
Director
Appointed 05 Apr 2025

MUICO, Norma Kang

Active
Brewhouse Yard, LondonEC1V 4JX
Born April 1967
Director
Appointed 18 Nov 2015

SHARP, Bernard Evan

Active
Brewhouse Yard, LondonEC1V 4JX
Born May 1965
Director
Appointed 12 Jul 2023

HURRY, Elizabeth

Resigned
Mill Street, LondonSE1 2BD
Secretary
Appointed 01 Jan 2015
Resigned 17 Apr 2018

SOUTHAM, Roger James

Resigned
Southwark Street, LondonSE1 0HL
Secretary
Appointed 23 Mar 2011
Resigned 25 Oct 2014

CURRELL RESIDENTIAL LIMITED

Resigned
Bonhill Street, LondonEC2A 4DJ
Corporate secretary
Appointed 17 Apr 2018
Resigned 08 Aug 2019

EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 17 Dec 2021
Resigned 31 Oct 2025

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 08 Aug 2019
Resigned 17 Dec 2021

BIONDINO, Joe

Resigned
Brewhouse Yard, LondonEC1V 4LJ
Born August 1980
Director
Appointed 26 Jan 2015
Resigned 27 Nov 2015

BLADON, Simon Daniel

Resigned
Brewhouse Yard, LondonEC1V 4LJ
Born September 1973
Director
Appointed 23 Mar 2011
Resigned 01 Dec 2015

BLADON, Tyla

Resigned
Edinburgh Way, HarlowCM20 2BN
Born December 1981
Director
Appointed 02 Dec 2015
Resigned 04 Nov 2021

BREWER, Damian Frazer

Resigned
Brewhouse Yard, LondonEC1V 4JX
Born January 1970
Director
Appointed 24 Jun 2014
Resigned 16 Apr 2025

DONALD, Robert Anthony

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1964
Director
Appointed 12 Dec 2018
Resigned 31 Mar 2024

FISHER, Colin Simon

Resigned
Southwark Street, LondonSE1 0HL
Born May 1960
Director
Appointed 10 Jan 2012
Resigned 24 Jun 2014

FRANKLIN, Kim

Resigned
Brewhouse Yard, LondonEC1V 4JX
Born February 1960
Director
Appointed 05 Apr 2025
Resigned 05 Apr 2025

HIBBS, Michael Andrew

Resigned
Brewhouse Yard, LondonEC1V 4LJ
Born May 1968
Director
Appointed 23 Mar 2011
Resigned 31 Mar 2015

MACLEAN, Elaine

Resigned
Brewhouse Yard, LondonEC1V 4JX
Born June 1962
Director
Appointed 02 Dec 2015
Resigned 22 Jan 2025

MAWDSLEY, Nathalie Marie

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1987
Director
Appointed 12 Dec 2018
Resigned 23 Oct 2020

MENDIOLA, Maitane Fernandez De

Resigned
Brewhouse Yard, LondonEC1V 4LJ
Born February 1969
Director
Appointed 11 May 2015
Resigned 20 Mar 2018

NOLAS, Sevasti-Melissa, Dr

Resigned
Brewhouse Yard, LondonEC1V 4LJ
Born August 1977
Director
Appointed 23 Mar 2011
Resigned 26 Jan 2015

STILES, George William

Resigned
Brewhouse Yard, LondonEC1V 4LJ
Born August 1961
Director
Appointed 06 Jun 2011
Resigned 08 Nov 2018

SUMINSKAS, Robertas

Resigned
Brewhouse Yard, LondonEC1V 4JX
Born August 1984
Director
Appointed 19 Jan 2025
Resigned 13 Oct 2025
Fundings
Financials
Latest Activities

Filing History

92

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