Background WavePink WaveYellow Wave

RURAL ESTATES 46-48 WT RTM COMPANY LIMITED (08376405)

RURAL ESTATES 46-48 WT RTM COMPANY LIMITED (08376405) is an active UK company. incorporated on 25 January 2013. 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. RURAL ESTATES 46-48 WT RTM COMPANY LIMITED has been registered for 13 years. Current directors include AL-DHAHIR, Louis Mohamed, PARTRIDGE, Murray Clive.

Company Number
08376405
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2013
Age
13 years
Address
Ground Floor Flat, London, W2 3UH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AL-DHAHIR, Louis Mohamed, PARTRIDGE, Murray Clive
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL ESTATES 46-48 WT RTM COMPANY LIMITED

RURAL ESTATES 46-48 WT RTM COMPANY LIMITED is an active company incorporated on 25 January 2013 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. RURAL ESTATES 46-48 WT RTM COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08376405

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 24/12

Up to Date

1y 5m left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 25 December 2024 - 24 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2027
Period: 25 December 2025 - 24 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Ground Floor Flat 46 Westbourne Terrace London, W2 3UH,

Timeline

3 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Oct 17
Owner Exit
Jan 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PARTRIDGE, Murray Clive

Active
46 Westbourne Terrace, LondonW2 3UH
Secretary
Appointed 25 Jan 2013

AL-DHAHIR, Louis Mohamed

Active
46/48 Westbourne Terrace, LondonW2 3UH
Born October 1963
Director
Appointed 25 Jan 2013

PARTRIDGE, Murray Clive

Active
46 Westbourne Terrace, LondonW2 3UH
Born January 1958
Director
Appointed 25 Jan 2013

LAMPEJO, Gifty

Resigned
[Also Known As Flat 1 46b], LondonW2 3UH
Born November 1955
Director
Appointed 25 Jan 2013
Resigned 03 Oct 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Gifty Lampejo

Ceased
Lindale Close, IlfordIG4 5FB
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2017

Murray Clive Partridge

Active
Westbourne Terrace, LondonW2 3UH
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Louis Al-Dhahir

Active
Westbourne Terrace, LondonW2 3UH
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2013
NEWINCIncorporation