Background WavePink WaveYellow Wave

WELLINGTON MANSIONS RTM COMPANY LIMITED (07689316)

WELLINGTON MANSIONS RTM COMPANY LIMITED (07689316) is an active UK company. incorporated on 1 July 2011. with registered office in Crowthorne. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. WELLINGTON MANSIONS RTM COMPANY LIMITED has been registered for 14 years. Current directors include AYLMER, Gary, LEVEY, Michael.

Company Number
07689316
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 2011
Age
14 years
Address
Suite 2 1 Kings Road, Crowthorne, RG45 7BF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AYLMER, Gary, LEVEY, Michael
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON MANSIONS RTM COMPANY LIMITED

WELLINGTON MANSIONS RTM COMPANY LIMITED is an active company incorporated on 1 July 2011 with the registered office located in Crowthorne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. WELLINGTON MANSIONS RTM COMPANY LIMITED was registered 14 years ago.(SIC: 55900)

Status

active

Active since 14 years ago

Company No

07689316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 July 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Suite 2 1 Kings Road Crowthorne, RG45 7BF,

Previous Addresses

5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom
From: 1 July 2011To: 12 March 2012
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LEVEY, Michael

Active
Ardwell Close, CrowthorneRG45 6AG
Secretary
Appointed 02 Sept 2025

AYLMER, Gary

Active
Ardwell Close, CrowthorneRG45 6AG
Born September 1943
Director
Appointed 02 Sept 2025

LEVEY, Michael

Active
Ardwell Close, CrowthorneRG45 6AG
Born December 1949
Director
Appointed 28 Aug 2025

FAHERTY, John Michael

Resigned
Ardwell Close, CrowthorneRG45 6AG
Secretary
Appointed 20 Mar 2018
Resigned 02 Sept 2025

LEVEY, Mike

Resigned
1 Kings Road, CrowthorneRG45 7BF
Secretary
Appointed 20 Feb 2012
Resigned 20 Mar 2018

URBAN OWNERS LIMITED

Resigned
Sumatra House, LondonNW6 1XJ
Corporate secretary
Appointed 01 Jul 2011
Resigned 20 Feb 2012

BAYLIS, Alex

Resigned
1 Kings Road, CrowthorneRG45 7BF
Born September 1990
Director
Appointed 28 Apr 2023
Resigned 31 Aug 2025

BLAIR, Matthew

Resigned
1 Kings Road, CrowthorneRG45 7BF
Born May 1951
Director
Appointed 01 Apr 2017
Resigned 30 Jun 2017

CHARLES, Carolyn

Resigned
1 Kings Road, CrowthorneRG45 7BF
Born November 1974
Director
Appointed 12 Aug 2023
Resigned 30 Aug 2025

CHIDLEY, Kester

Resigned
1 Kings Road, CrowthorneRG45 7BF
Born November 1966
Director
Appointed 01 Jul 2011
Resigned 04 Aug 2014

FAHERTY, John Michael

Resigned
Ardwell Close, CrowthorneRG45 6AG
Born December 1951
Director
Appointed 03 Oct 2018
Resigned 02 Sept 2025

FULLICK, John Brian

Resigned
1 Kings Road, CrowthorneRG45 7BF
Born June 1944
Director
Appointed 01 Apr 2017
Resigned 07 Jul 2020

HARVEY, Ronald Leslie

Resigned
Ardwell Close, CrowthorneRG45 6AG
Born August 1943
Director
Appointed 07 Jul 2020
Resigned 19 Jan 2023

HARVEY, Ronald Leslie

Resigned
1 Kings Road, CrowthorneRG45 7BF
Born August 1943
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2017

MILES, Yvonne Elizabeth

Resigned
87, Church Street, CrowthorneRG45 7AW
Born May 1966
Director
Appointed 21 Jul 2017
Resigned 07 Jul 2020

NORRIS, John

Resigned
CrowthorneRG45 6AG
Born February 1947
Director
Appointed 12 Dec 2015
Resigned 30 Apr 2017

SPURRIER, Ian Michael

Resigned
Ardwell Close, CrowthorneRG45 6AG
Born July 1952
Director
Appointed 03 Sept 2025
Resigned 12 Sept 2025

SPURRIER, Ian Michael

Resigned
Wellington Mansions, CrowthorneRG45 6AG
Born July 1952
Director
Appointed 07 Jul 2020
Resigned 12 Aug 2023

SPURRIER, Ian Michael

Resigned
1 Kings Road, CrowthorneRG45 7BF
Born July 1952
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2017

VAN RENSBURG, Shane Janse

Resigned
1 Kings Road, CrowthorneRG45 7BF
Born March 1968
Director
Appointed 01 Apr 2017
Resigned 20 Oct 2018

WATSON, Nigel Rowland

Resigned
1 Kings Road, CrowthorneRG45 7BF
Born October 1962
Director
Appointed 01 Apr 2017
Resigned 01 Dec 2017

WRIGHT, Stephen Peter

Resigned
Ardwell Close, CrowthorneRG45 6AG
Born April 1957
Director
Appointed 04 Aug 2014
Resigned 12 Dec 2015
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Incorporation Company
1 July 2011
NEWINCIncorporation