Background WavePink WaveYellow Wave

8 BOUNDARIES ROAD (RTM) COMPANY LIMITED (07666608)

8 BOUNDARIES ROAD (RTM) COMPANY LIMITED (07666608) is an active UK company. incorporated on 13 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 BOUNDARIES ROAD (RTM) COMPANY LIMITED has been registered for 14 years. Current directors include BAIG, Abbas Ali, BAIG, Abida Begum, SIMMONDS, Joel Lawrence and 1 others.

Company Number
07666608
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2011
Age
14 years
Address
8 Boundaries Road, London, SW12 8EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAIG, Abbas Ali, BAIG, Abida Begum, SIMMONDS, Joel Lawrence, WALFORD, Helena
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 BOUNDARIES ROAD (RTM) COMPANY LIMITED

8 BOUNDARIES ROAD (RTM) COMPANY LIMITED is an active company incorporated on 13 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 BOUNDARIES ROAD (RTM) COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07666608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 13 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

8 Boundaries Road London, SW12 8EX,

Previous Addresses

Lloyds Bank Chambers 186 Streatham High Road London SW16 1BG United Kingdom
From: 13 June 2011To: 7 March 2012
Timeline

11 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAIG, Abbas Ali

Active
Boundaries Road, LondonSW12 8HB
Born October 1981
Director
Appointed 14 Jan 2014

BAIG, Abida Begum

Active
Boundaries Road, LondonSW12 8HB
Born December 1953
Director
Appointed 13 Jun 2011

SIMMONDS, Joel Lawrence

Active
Boundaries Road, LondonSW12 8EX
Born May 1967
Director
Appointed 13 Jun 2011

WALFORD, Helena

Active
8 Boundaries Road, LondonSW12 8EX
Born January 1995
Director
Appointed 09 Nov 2020

CHORLTON, Andrea Louise

Resigned
Boundaries Road, LondonSW12 8EX
Secretary
Appointed 13 Jun 2011
Resigned 09 Nov 2020

BAIG, Mirza Asker Ali

Resigned
186 Streatham High Road, LondonSW16 1BG
Born June 1939
Director
Appointed 13 Jun 2011
Resigned 03 Jan 2013

CHORLTON, Andrea

Resigned
Boundaries Road, LondonSW12 8EX
Born July 1971
Director
Appointed 13 Jun 2011
Resigned 09 Nov 2020

Persons with significant control

5

4 Active
1 Ceased

Ms Helena Walford

Active
8 Boundaries Road, LondonSW12 8EX
Born January 1995

Nature of Control

Significant influence or control
Notified 09 Nov 2020

Miss Andrea Chorlton

Ceased
Boundaries Road, LondonSW12 8EX
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Nov 2020

Mr Abbas Ali Baig

Active
Boundaries Road, LondonSW12 8EX
Born October 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Abida Begum Baig

Active
Boundaries Road, LondonSW12 8EX
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Joel Lawrence Simmonds

Active
Boundaries Road, LondonSW12 8EX
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2014
AR01AR01
Termination Director Company With Name
8 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Incorporation Company
13 June 2011
NEWINCIncorporation