Background WavePink WaveYellow Wave

AMERSHAM HOUSE RTM COMPANY LIMITED (08401299)

AMERSHAM HOUSE RTM COMPANY LIMITED (08401299) is an active UK company. incorporated on 13 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. AMERSHAM HOUSE RTM COMPANY LIMITED has been registered for 13 years. Current directors include FAHIE, Kate Norah Jean, STASSINOPOULOS, Anastassios Eleutherios, STOICHKOVA, Irina Hristova.

Company Number
08401299
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2013
Age
13 years
Address
Unit 12 18 All Saints Road, London, W11 1HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAHIE, Kate Norah Jean, STASSINOPOULOS, Anastassios Eleutherios, STOICHKOVA, Irina Hristova
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERSHAM HOUSE RTM COMPANY LIMITED

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

Status

active

Active since 13 years ago

Company No

08401299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 13 February 2013

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 29 September 2025 (7 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

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Unit 12 18 All Saints Road London, W11 1HH,

Previous Addresses

3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom
From: 18 October 2023To: 8 April 2025
Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England
From: 29 October 2021To: 18 October 2023
2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England
From: 8 January 2021To: 29 October 2021
9 9 Spring Street London W2 3RA United Kingdom
From: 2 April 2020To: 8 January 2021
9 Spring Street Spring Street London W2 3RA England
From: 1 April 2020To: 2 April 2020
202 Fulham Road London SW10 9PJ England
From: 13 September 2018To: 1 April 2020
349 Royal College Street Camden Town London NW1 9QS
From: 30 July 2013To: 13 September 2018
727-729 High Road London N12 0BP United Kingdom
From: 13 February 2013To: 30 July 2013
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Aug 13
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Jan 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KLEIN, Martin

Active
18 All Saints Road, LondonW11 1HH
Secretary
Appointed 01 Apr 2025

FAHIE, Kate Norah Jean

Active
18 All Saints Road, LondonW11 1HH
Born October 1983
Director
Appointed 01 Mar 2024

STASSINOPOULOS, Anastassios Eleutherios

Active
Amersham House, LondonW2 3QA
Born December 1969
Director
Appointed 13 Feb 2013

STOICHKOVA, Irina Hristova

Active
18 All Saints Road, LondonW11 1HH
Born November 1977
Director
Appointed 13 Jul 2016

MIH PROPERTY MANAGEMENT LIMITED

Resigned
Spring Street, LondonW2 3RA
Corporate secretary
Appointed 01 Apr 2020
Resigned 01 Apr 2020

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Aug 2013
Resigned 01 Jul 2018

SP PROPERTY GROUP LIMITED

Resigned
Fulham Road, LondonSW10 9PJ
Corporate secretary
Appointed 01 Jul 2018
Resigned 28 Feb 2020

CHUANG, Anson

Resigned
Amersham House, LondonW2 3QA
Born June 1976
Director
Appointed 13 Feb 2013
Resigned 15 Jun 2017

FAHIE, David Christian

Resigned
9 St Thomas Street, LondonSE1 9RY
Born February 1949
Director
Appointed 15 Jul 2016
Resigned 01 Feb 2024

FLOUDA-CHIOU, Areti

Resigned
C/O Mih Property, LondonSE1 1RQ
Born April 1979
Director
Appointed 01 Feb 2018
Resigned 24 Jan 2023

HAKIM, Azra Ramsay

Resigned
High Road, LondonN12 0BP
Born July 1948
Director
Appointed 13 Feb 2013
Resigned 15 Jun 2017

WIERSMA, Andrew David

Resigned
Royal College Street, LondonNW1 9QS
Born October 1970
Director
Appointed 13 Feb 2013
Resigned 28 Jan 2016

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 01 Aug 2013
Resigned 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 September 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Appoint Corporate Director Company With Name
6 August 2013
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
6 August 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Incorporation Company
13 February 2013
NEWINCIncorporation