Background WavePink WaveYellow Wave

BUCKLE COURT RTM COMPANY LIMITED (08058620)

BUCKLE COURT RTM COMPANY LIMITED (08058620) is an active UK company. incorporated on 4 May 2012. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BUCKLE COURT RTM COMPANY LIMITED has been registered for 13 years. Current directors include ASTON, Narci, BELICH, Monica Polidoro, Dr, JARZA, Pawel Stanislaw and 2 others.

Company Number
08058620
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 2012
Age
13 years
Address
C/O Sterling Estates Management 1st Floor Office, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASTON, Narci, BELICH, Monica Polidoro, Dr, JARZA, Pawel Stanislaw, MYERS, Robert, VARSANI, Ravi Vinu
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLE COURT RTM COMPANY LIMITED

BUCKLE COURT RTM COMPANY LIMITED is an active company incorporated on 4 May 2012 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BUCKLE COURT RTM COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08058620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Sem 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 4 May 2012To: 17 June 2021
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Director Left
May 12
Company Founded
May 12
Director Joined
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 19
Director Joined
Mar 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

STERLING ESTATES MANAGEMENT LIMITED

Active
Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 17 May 2012

ASTON, Narci

Active
1st Floor Office, Compton House, StanmoreHA7 4AR
Born December 1980
Director
Appointed 25 Mar 2021

BELICH, Monica Polidoro, Dr

Active
1 Ruddock Close, LondonHA8 0SG
Born August 1964
Director
Appointed 20 May 2022

JARZA, Pawel Stanislaw

Active
1st Floor Office, Compton House, StanmoreHA7 4AR
Born April 1977
Director
Appointed 24 May 2022

MYERS, Robert

Active
1 Ruddock Close, EdgwareHA8 0SG
Born June 1978
Director
Appointed 12 Oct 2012

VARSANI, Ravi Vinu

Active
Buckle Court, EdgwareHA8 0SG
Born March 1994
Director
Appointed 09 Aug 2022

AHMED, Shalim

Resigned
1st Floor Office, Compton House, StanmoreHA7 4AR
Born May 1977
Director
Appointed 17 May 2012
Resigned 18 May 2022

DESAI, Viral

Resigned
Buckle Court, EdgwareHA8 0SG
Born April 1978
Director
Appointed 12 Oct 2012
Resigned 10 Jan 2019

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 04 May 2012
Resigned 04 May 2012

O'CONNOR, Daedra

Resigned
Buckle Court, EdgwareHA8 0SG
Born October 1969
Director
Appointed 12 Oct 2012
Resigned 29 Apr 2022

SEMIVOLKOVA, Anna Vasilievna

Resigned
Buckle Court, EdgwareHA8 0SG
Born July 1976
Director
Appointed 12 Oct 2012
Resigned 12 Dec 2023

SOMERS-IRELAND, Ross

Resigned
1st Floor Office, Compton House, StanmoreHA7 4AR
Born July 1983
Director
Appointed 16 Oct 2012
Resigned 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 May 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Incorporation Company
4 May 2012
NEWINCIncorporation