Background WavePink WaveYellow Wave

1-14 EVERGREEN RTM COMPANY LIMITED (07692611)

1-14 EVERGREEN RTM COMPANY LIMITED (07692611) is an active UK company. incorporated on 4 July 2011. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in residents property management. 1-14 EVERGREEN RTM COMPANY LIMITED has been registered for 14 years. Current directors include CRITCHLEY, Hazel Miriam, EYRE, James Frederick, GOKHALE, Ajit Vasant and 2 others.

Company Number
07692611
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 2011
Age
14 years
Address
Cleaver Property Management Ltd, Wokingham, RG40 2BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRITCHLEY, Hazel Miriam, EYRE, James Frederick, GOKHALE, Ajit Vasant, LEAR, Elizabeth, SHETH, Sanjiv Kumar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1-14 EVERGREEN RTM COMPANY LIMITED

1-14 EVERGREEN RTM COMPANY LIMITED is an active company incorporated on 4 July 2011 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1-14 EVERGREEN RTM COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07692611

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 4 July 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 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Cleaver Property Management Ltd Unit 4 Wokingham, RG40 2BB,

Previous Addresses

Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England
From: 6 December 2019To: 28 November 2024
C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England
From: 7 February 2018To: 6 December 2019
C/O Canonbury Management One Carey Lane London EC2V 8AE
From: 4 September 2015To: 7 February 2018
One Carey Lane London Uk EC2V 8AE
From: 4 July 2011To: 4 September 2015
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Feb 18
Director Joined
Nov 21
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Joined
May 24
Owner Exit
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
May 25
Owner Exit
Dec 25
0
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CLEAVER PROPERTY MANAGEMENT

Active
Denmark Street, WokinghamRG40 2BB
Corporate secretary
Appointed 17 Oct 2025

CRITCHLEY, Hazel Miriam

Active
Unit 4, WokinghamRG40 2BB
Born October 1946
Director
Appointed 05 May 2025

EYRE, James Frederick

Active
Unit 4, WokinghamRG40 2BB
Born April 1949
Director
Appointed 31 Jan 2025

GOKHALE, Ajit Vasant

Active
Unit 4, WokinghamRG40 2BB
Born August 1967
Director
Appointed 29 Sept 2023

LEAR, Elizabeth

Active
Unit 4, WokinghamRG40 2BB
Born October 1943
Director
Appointed 18 Nov 2021

SHETH, Sanjiv Kumar

Active
Unit 4, WokinghamRG40 2BB
Born May 1969
Director
Appointed 15 May 2024

DALTON, Imelda

Resigned
Evergreen, AscotSL5 9RX
Secretary
Appointed 04 Jul 2011
Resigned 07 Feb 2018

BULLOCK, David

Resigned
Petworth Drive, SheffieldS11 9QU
Born July 1952
Director
Appointed 04 Jul 2011
Resigned 07 Feb 2018

CLARKE, Steve

Resigned
Evergreen, AscotSL5 9RX
Born April 1952
Director
Appointed 04 Jul 2011
Resigned 23 Aug 2023

MCNANEY, Peter James

Resigned
Tanners Lane, ShootashSO51 6DP
Born January 1963
Director
Appointed 03 May 2012
Resigned 12 Nov 2024

MCNANEY, Peter

Resigned
Tanners Lane, ShootashSO51 6DP
Born January 1963
Director
Appointed 03 May 2012
Resigned 13 Nov 2024

RTM NOMINEE DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 04 Jul 2011
Resigned 19 Apr 2012

RTM NOMINEES DIRECTORS LTD

Resigned
Tanners Lane, ShootashSO51 6DP
Corporate director
Appointed 09 Nov 2023
Resigned 28 Nov 2024

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 04 Jul 2011
Resigned 19 Apr 2012
Fundings
Financials
Latest Activities

Filing History

60

Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 October 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With Updates
21 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
9 November 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Incorporation Company
4 July 2011
NEWINCIncorporation