Background WavePink WaveYellow Wave

12 MILL LANE RTM LIMITED (08016025)

12 MILL LANE RTM LIMITED (08016025) is an active UK company. incorporated on 2 April 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 12 MILL LANE RTM LIMITED has been registered for 13 years. Current directors include CHANDER, Rohit Ahir, FERNANDEZ, Felissa, HAZAN, Emma and 1 others.

Company Number
08016025
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2012
Age
13 years
Address
Flat 3, 12 Mill Lane, London, NW6 1NS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHANDER, Rohit Ahir, FERNANDEZ, Felissa, HAZAN, Emma, WILSON, Megan Nicole
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 MILL LANE RTM LIMITED

12 MILL LANE RTM LIMITED is an active company incorporated on 2 April 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 12 MILL LANE RTM LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08016025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Flat 3, 12 Mill Lane London, NW6 1NS,

Previous Addresses

103 High Street Waltham Cross Hertfordshire EN8 7AN
From: 20 April 2013To: 2 April 2018
103 High Street Waltham Cross Waltham Cross Hertfordshire EN8 7AN United Kingdom
From: 2 April 2012To: 20 April 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jan 21
Director Left
May 21
Director Left
May 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHANDER, Rohit Ahir

Active
12 Mill Lane, LondonNW6 1NS
Born August 2001
Director
Appointed 09 Nov 2025

FERNANDEZ, Felissa

Active
The Walk, Potters BarEN6 1QJ
Born January 1979
Director
Appointed 18 Apr 2017

HAZAN, Emma

Active
Mountfield Road, LondonN3 3NP
Born November 1977
Director
Appointed 09 Nov 2025

WILSON, Megan Nicole

Active
12 Mill Lane, LondonNW6 1NS
Born April 1996
Director
Appointed 09 Nov 2025

CUNNINGHAM, Bridie

Resigned
Mill Lane, LondonNW6 1NS
Born January 1969
Director
Appointed 05 Apr 2017
Resigned 31 Oct 2025

ELTON, James Gregory Sam

Resigned
Mill Lane, LondonNW6 1NS
Born June 1991
Director
Appointed 02 Jun 2017
Resigned 26 Apr 2021

ELTON, Sarah

Resigned
Mill Lane, LondonNW6 1NS
Born June 1993
Director
Appointed 18 Jan 2021
Resigned 20 May 2024

GOLDSTEIN, James Elliott

Resigned
12 Mill Lane, LondonNW6 1NS
Born November 1985
Director
Appointed 02 Apr 2012
Resigned 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2013
AD01Change of Registered Office Address
Incorporation Company
2 April 2012
NEWINCIncorporation