Background WavePink WaveYellow Wave

RIVERSIDE PLAZA RTM COMPANY LIMITED (08395010)

RIVERSIDE PLAZA RTM COMPANY LIMITED (08395010) is an active UK company. incorporated on 8 February 2013. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE PLAZA RTM COMPANY LIMITED has been registered for 13 years. Current directors include BUCKINGHAM, Peter Roy, GILLETT, Rodney Keith, MALYAN, Francesca and 3 others.

Company Number
08395010
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2013
Age
13 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKINGHAM, Peter Roy, GILLETT, Rodney Keith, MALYAN, Francesca, MARMENT, James Harry, STOREY, Nadine, TRAVERS, Iain Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE PLAZA RTM COMPANY LIMITED

RIVERSIDE PLAZA RTM COMPANY LIMITED is an active company incorporated on 8 February 2013 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE PLAZA RTM COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08395010

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 8 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Kfh House 5 Compton Road London SW19 7QA England
From: 4 November 2015To: 9 January 2026
Ringley House 349 Royal College Street Camden Town London NW1 9QS
From: 17 July 2013To: 4 November 2015
Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL
From: 8 February 2013To: 17 July 2013
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jan 14
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Jul 19
Director Joined
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

BUCKINGHAM, Peter Roy

Active
London Road, CroydonCR0 2RF
Born April 1946
Director
Appointed 08 Apr 2016

GILLETT, Rodney Keith

Active
London Road, CroydonCR0 2RF
Born May 1938
Director
Appointed 08 Feb 2013

MALYAN, Francesca

Active
London Road, CroydonCR0 2RF
Born September 1958
Director
Appointed 01 Aug 2015

MARMENT, James Harry

Active
London Road, CroydonCR0 2RF
Born December 1954
Director
Appointed 31 Mar 2023

STOREY, Nadine

Active
London Road, CroydonCR0 2RF
Born July 1986
Director
Appointed 03 Jan 2018

TRAVERS, Iain Patrick

Active
London Road, CroydonCR0 2RF
Born September 1952
Director
Appointed 19 Mar 2018

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 01 Aug 2015
Resigned 05 Jan 2026

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Jul 2013
Resigned 01 Aug 2015

RTMF SERVICES LIMITED

Resigned
The Office Village, UckfieldTN22 1SL
Corporate secretary
Appointed 08 Feb 2013
Resigned 19 Jul 2013

BHARI, Sangeeta

Resigned
5 Compton Road, LondonSW19 7QA
Born November 1962
Director
Appointed 08 Feb 2013
Resigned 31 Aug 2016

JAMES, Francesca

Resigned
5 Compton Road, LondonSW19 7QA
Born September 1958
Director
Appointed 08 Feb 2013
Resigned 01 Sept 2015

SWEENEY, Michael James

Resigned
5 Compton Road, LondonSW19 7QA
Born May 1954
Director
Appointed 08 Feb 2013
Resigned 11 Jul 2019

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 22 Jul 2013
Resigned 01 Sept 2015
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 August 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Made Up Date
29 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Appoint Corporate Director Company With Name Date
20 January 2014
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
20 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Incorporation Company
8 February 2013
NEWINCIncorporation