Background WavePink WaveYellow Wave

THE ATRIUM RTM COMPANY LIMITED (07601799)

THE ATRIUM RTM COMPANY LIMITED (07601799) is an active UK company. incorporated on 12 April 2011. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ATRIUM RTM COMPANY LIMITED has been registered for 15 years. Current directors include AGGARWAL, Sunita, FAGAN, Anthony Joseph, FITZSIMONS, Bruce and 6 others.

Company Number
07601799
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2011
Age
15 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGGARWAL, Sunita, FAGAN, Anthony Joseph, FITZSIMONS, Bruce, FITZSIMONS, James, HOLT, Bernard Robert, PARROCK, Hazel Christina, ROBERTS, Michael Daniel, SHARMA, Manoj, TONG, Lina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ATRIUM RTM COMPANY LIMITED

THE ATRIUM RTM COMPANY LIMITED is an active company incorporated on 12 April 2011 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ATRIUM RTM COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07601799

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 12 April 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 8 May 2025 (11 months 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

Up to Date

7 months left

Last Filed

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

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF England
From: 2 May 2025To: 17 May 2025
54 Hagley Road Birmingham B16 8PE England
From: 2 December 2020To: 2 May 2025
C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom
From: 27 September 2018To: 2 December 2020
14-16 C/O New Estate Management Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom
From: 17 September 2018To: 27 September 2018
The Pavilion 1 Lace Market Square Nottingham NG1 1PB United Kingdom
From: 4 November 2015To: 17 September 2018
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: 12 April 2011To: 21 December 2011
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Mar 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Dec 14
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 12 May 2025

AGGARWAL, Sunita

Active
Hills Road, CambridgeCB2 1JP
Born September 1971
Director
Appointed 14 Sept 2018

FAGAN, Anthony Joseph

Active
Hills Road, CambridgeCB2 1JP
Born December 1958
Director
Appointed 01 Jan 2014

FITZSIMONS, Bruce

Active
Hills Road, CambridgeCB2 1JP
Born August 1986
Director
Appointed 15 Sept 2023

FITZSIMONS, James

Active
Hills Road, CambridgeCB2 1JP
Born October 1989
Director
Appointed 15 Sept 2023

HOLT, Bernard Robert

Active
Hills Road, CambridgeCB2 1JP
Born May 1953
Director
Appointed 01 Jan 2014

PARROCK, Hazel Christina

Active
Hills Road, CambridgeCB2 1JP
Born September 1960
Director
Appointed 14 Sept 2018

ROBERTS, Michael Daniel

Active
Hills Road, CambridgeCB2 1JP
Born July 1979
Director
Appointed 09 Mar 2012

SHARMA, Manoj

Active
Hills Road, CambridgeCB2 1JP
Born July 1974
Director
Appointed 20 May 2018

TONG, Lina

Active
Hills Road, CambridgeCB2 1JP
Born November 1975
Director
Appointed 29 Jun 2023

CANNON-LEACH, Lyndsey

Resigned
Hagley Road, BirminghamB16 8PE
Secretary
Appointed 01 Dec 2020
Resigned 13 Sept 2022

NEW ESTATE MANAGEMENT

Resigned
14-16 Bridgford Road, NottinghamNG2 6AB
Corporate secretary
Appointed 29 Apr 2019
Resigned 01 Dec 2020

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate secretary
Appointed 13 Sept 2022
Resigned 17 Apr 2025

PRINCIPLE ESTATE SERVICES LTD

Resigned
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 18 Apr 2025
Resigned 12 May 2025

AGGARWAL, Rajinder

Resigned
Hagley Road, BirminghamB16 8PE
Born November 1968
Director
Appointed 14 Sept 2018
Resigned 28 Feb 2023

BATTY, Mark Graham

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Born January 1969
Director
Appointed 12 Apr 2011
Resigned 24 Nov 2016

HAQUE, Aatif Akram

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Born February 1985
Director
Appointed 25 Nov 2014
Resigned 18 Jul 2024

WALTON, Robert James

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Born June 1963
Director
Appointed 12 Apr 2011
Resigned 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

76

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