Background WavePink WaveYellow Wave

175 THE STREET RTM COMPANY LIMITED (08204754)

175 THE STREET RTM COMPANY LIMITED (08204754) is an active UK company. incorporated on 6 September 2012. with registered office in Faversham. The company operates in the Real Estate Activities sector, engaged in residents property management. 175 THE STREET RTM COMPANY LIMITED has been registered for 13 years. Current directors include MARTIN, Robin Anthony, PHILLIPS, Craig.

Company Number
08204754
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2012
Age
13 years
Address
Flat E 175 The Street, Faversham, ME13 9BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTIN, Robin Anthony, PHILLIPS, Craig
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

175 THE STREET RTM COMPANY LIMITED

175 THE STREET RTM COMPANY LIMITED is an active company incorporated on 6 September 2012 with the registered office located in Faversham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 175 THE STREET RTM COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08204754

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 6 September 2012

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 22 December 2025 (4 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Flat E 175 The Street Boughton-Under-Blean Faversham, ME13 9BH,

Previous Addresses

1 North Court Farm Cottages, 1 Northcourt Farm Cottages , Church Lane West Stourmouth Canterbury Kent CT3 1HT United Kingdom
From: 11 April 2025To: 18 September 2025
Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England
From: 11 March 2025To: 11 April 2025
42 New Road Ditton Aylesford ME20 6AD England
From: 6 October 2022To: 11 March 2025
33 Station Road Rainham Gillingham ME8 7RS England
From: 23 August 2022To: 6 October 2022
Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
From: 11 May 2020To: 23 August 2022
C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
From: 25 September 2014To: 11 May 2020
C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England
From: 25 September 2014To: 25 September 2014
C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England
From: 20 June 2014To: 25 September 2014
14 Sunny Hill Hendon London NW4 4LL United Kingdom
From: 6 September 2012To: 20 June 2014
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 15
Director Joined
Oct 15
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Apr 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARTIN, Robin Anthony

Active
Pixton Way, CroydonCR0 9JL
Born May 1974
Director
Appointed 02 Oct 2015

PHILLIPS, Craig

Active
175 The Street, FavershamME13 9BH
Born August 1966
Director
Appointed 03 Mar 2026

O'TOOLE, Tracy Marion

Resigned
Station Road, RainhamME8 7RS
Secretary
Appointed 01 May 2014
Resigned 06 Oct 2022

AM SURVEYING & BLOCK MANAGEMENT

Resigned
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 06 Oct 2022
Resigned 11 Apr 2025

GOLDBERG, Jonathan Philip

Resigned
Vaughan Avenue, LondonNW4 4HU
Born October 1970
Director
Appointed 06 Sept 2012
Resigned 17 Jan 2026

SOLOMON, Simon Jacob

Resigned
Westerhill Road, MaidstoneME17 4DH
Born January 1974
Director
Appointed 06 Sept 2012
Resigned 04 Apr 2025

TAPP, Rosalind Frances

Resigned
Church Lane, CanterburyCT3 1HT
Born July 1963
Director
Appointed 01 Mar 2015
Resigned 10 Sept 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Jonathan Phillip Goldberg

Ceased
Station Road, GillinghamME8 7RS
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 06 Sept 2022

Mr Simon Jacob Solomon

Ceased
Station Road, GillinghamME8 7RS
Born January 1974

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 06 Sept 2022

Miss Rosalind Frances Tapp

Ceased
Station Road, GillinghamME8 7RS
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 06 Sept 2022

Mr Robin Anthony Martin

Ceased
Station Road, GillinghamME8 7RS
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 06 Sept 2022
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Incorporation Company
6 September 2012
NEWINCIncorporation