Background WavePink WaveYellow Wave

ESTUARY HOUSE RTM COMPANY LIMITED (08109944)

ESTUARY HOUSE RTM COMPANY LIMITED (08109944) is an active UK company. incorporated on 18 June 2012. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. ESTUARY HOUSE RTM COMPANY LIMITED has been registered for 13 years. Current directors include BARRETT, Kenneth Richard, ILES, Kevin Stirling, POVEY, Michael Charles and 2 others.

Company Number
08109944
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2012
Age
13 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRETT, Kenneth Richard, ILES, Kevin Stirling, POVEY, Michael Charles, PRIEST, Rachel, WALTON, Jennifer Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTUARY HOUSE RTM COMPANY LIMITED

ESTUARY HOUSE RTM COMPANY LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ESTUARY HOUSE RTM COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08109944

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

116 High Street Nailsea North Somerset BS48 1AH United Kingdom
From: 18 June 2012To: 2 May 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Mar 24
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 16 Jun 2023

BARRETT, Kenneth Richard

Active
5 Grove Road, BristolBS6 6UJ
Born May 1940
Director
Appointed 16 Oct 2017

ILES, Kevin Stirling

Active
5 Grove Road, BristolBS6 6UJ
Born November 1961
Director
Appointed 15 Mar 2024

POVEY, Michael Charles

Active
5 Grove Road, BristolBS6 6UJ
Born November 1938
Director
Appointed 03 Dec 2018

PRIEST, Rachel

Active
5 Grove Road, BristolBS6 6UJ
Born April 1967
Director
Appointed 15 Jun 2020

WALTON, Jennifer Anne

Active
5 Grove Road, BristolBS6 6UJ
Born May 1943
Director
Appointed 18 Jun 2012

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 May 2013
Resigned 16 Jun 2023

HULLAH, Michael Carsten

Resigned
High Street, NailseaBS48 1AH
Born April 1962
Director
Appointed 18 Jun 2012
Resigned 30 Aug 2016

MOSELY, Anthony Percival

Resigned
5 Grove Road, BristolBS6 6UJ
Born January 1938
Director
Appointed 21 Nov 2013
Resigned 03 Dec 2018

PRIEST, Grahame Ross

Resigned
5 Grove Road, BristolBS6 6UJ
Born June 1956
Director
Appointed 16 Oct 2017
Resigned 13 Jan 2020

SAUNDERS, Virginia Eileen

Resigned
5 Grove Road, BristolBS6 6UJ
Born December 1941
Director
Appointed 21 Nov 2013
Resigned 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
2 May 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Incorporation Company
18 June 2012
NEWINCIncorporation