Background WavePink WaveYellow Wave

44 BULMERSHE ROAD RTM CO LTD (08206916)

44 BULMERSHE ROAD RTM CO LTD (08206916) is an active UK company. incorporated on 7 September 2012. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. 44 BULMERSHE ROAD RTM CO LTD has been registered for 13 years. Current directors include HANLEY, Tara Gayle, LANGSTON, Gareth David, MOODY, Oliver.

Company Number
08206916
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2012
Age
13 years
Address
C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-On-Thames, RG9 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANLEY, Tara Gayle, LANGSTON, Gareth David, MOODY, Oliver
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 BULMERSHE ROAD RTM CO LTD

44 BULMERSHE ROAD RTM CO LTD is an active company incorporated on 7 September 2012 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 44 BULMERSHE ROAD RTM CO LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08206916

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-On-Thames, RG9 1AT,

Previous Addresses

C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England
From: 7 September 2020To: 16 January 2024
Suite 218 377-399 London Road Camberley Surrey GU15 3HL United Kingdom
From: 2 January 2019To: 7 September 2020
C/O Johnmortimer Property Management Bagshot Road Bracknell Berks RG12 9SE
From: 7 September 2012To: 2 January 2019
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
May 16
Director Joined
Oct 17
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Joined
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COMMON GROUND ESTATE & MANAGEMENT LTD

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Corporate secretary
Appointed 01 Jan 2024

HANLEY, Tara Gayle

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born September 1974
Director
Appointed 30 Jan 2025

LANGSTON, Gareth David

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born August 1983
Director
Appointed 07 Oct 2022

MOODY, Oliver

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born August 1993
Director
Appointed 20 Jun 2022

MORTIMER, John

Resigned
Bagshot Road, BracknellRG12 9SE
Secretary
Appointed 07 Sept 2012
Resigned 08 Jan 2015

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 08 Jan 2015
Resigned 21 Dec 2018

SENNEN PROPERTY MANAGEMENT LTD

Resigned
London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 13 Jun 2022
Resigned 01 Jan 2024

BROWN, Megan Louise

Resigned
Bagshot Road, BracknellRG12 9SE
Born May 1991
Director
Appointed 18 Aug 2017
Resigned 13 Jun 2022

HAWKESWORTH, Peter Thomas Lewis

Resigned
377-399 London Road, CamberleyGU15 3HL
Born April 1973
Director
Appointed 29 Apr 2014
Resigned 13 Jun 2022

MORTIMER, Jacqueline

Resigned
Bagshot Road, BracknellRG12 9SE
Born January 1957
Director
Appointed 07 Sept 2012
Resigned 06 Jun 2014

MORTIMER, John Philip Arthur

Resigned
Bagshot Road, BracknellRG12 9SE
Born September 1953
Director
Appointed 07 Sept 2012
Resigned 06 Jun 2014

SKELLAND, Kelly Louise

Resigned
Bagshot Road, BracknellRG12 9SE
Born November 1979
Director
Appointed 29 Apr 2014
Resigned 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 June 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Incorporation Company
7 September 2012
NEWINCIncorporation