Background WavePink WaveYellow Wave

KILCREENE HOUSE RTM COMPANY LIMITED (07823289)

KILCREENE HOUSE RTM COMPANY LIMITED (07823289) is an active UK company. incorporated on 26 October 2011. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. KILCREENE HOUSE RTM COMPANY LIMITED has been registered for 14 years. Current directors include CRAIG, Michael Gavin, JOHNSON, Stephen Boyd.

Company Number
07823289
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 2011
Age
14 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAIG, Michael Gavin, JOHNSON, Stephen Boyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILCREENE HOUSE RTM COMPANY LIMITED

KILCREENE HOUSE RTM COMPANY LIMITED is an active company incorporated on 26 October 2011 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KILCREENE HOUSE RTM COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07823289

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 26 October 2011

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 7 March 2021To: 8 December 2021
First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 31 January 2013To: 7 March 2021
Kilcreene House 2B Winchester Street London United Kingdom
From: 26 October 2011To: 31 January 2013
Timeline

3 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Feb 13
Director Joined
Jan 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 01 Feb 2013

CRAIG, Michael Gavin

Active
Kilcreene House, LondonSW1V 4ND
Born July 1973
Director
Appointed 26 Oct 2011

JOHNSON, Stephen Boyd

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 01 Jan 2015

CORKEY, Julia Elizabeth

Resigned
Kilcreene House, LondonSW1V 4ND
Secretary
Appointed 26 Oct 2011
Resigned 01 Feb 2013

CORKEY, Julia Elizabeth

Resigned
Kilcreene House, LondonSW1V 4ND
Born March 1970
Director
Appointed 26 Oct 2011
Resigned 05 Feb 2013
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Appoint Corporate Secretary Company With Name
1 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Incorporation Company
26 October 2011
NEWINCIncorporation