Background WavePink WaveYellow Wave

RODENHURST RTM COMPANY LTD (08410248)

RODENHURST RTM COMPANY LTD (08410248) is an active UK company. incorporated on 19 February 2013. with registered office in Caterham. The company operates in the Real Estate Activities sector, engaged in residents property management. RODENHURST RTM COMPANY LTD has been registered for 13 years. Current directors include GALANOPOULOS, Georgios, HILL, Tanya Rose, HILSE, Lee Stewart and 1 others.

Company Number
08410248
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2013
Age
13 years
Address
Suite 1b Quadrant House North, Caterham, CR3 6PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALANOPOULOS, Georgios, HILL, Tanya Rose, HILSE, Lee Stewart, PATEL, Amit
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODENHURST RTM COMPANY LTD

RODENHURST RTM COMPANY LTD is an active company incorporated on 19 February 2013 with the registered office located in Caterham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RODENHURST RTM COMPANY LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08410248

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Suite 1b Quadrant House North 65 Croydon Road Caterham, CR3 6PB,

Previous Addresses

21-23 Croydon Road Caterham Surrey CR3 6PA England
From: 13 July 2023To: 8 May 2025
1 Fullers Hill Westerham Kent TN16 1AF
From: 19 February 2013To: 13 July 2023
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jun 13
Director Left
Feb 16
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Aug 23
New Owner
Aug 23
New Owner
Aug 23
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GALANOPOULOS, Georgios

Active
Quadrant House North, CaterhamCR3 6PB
Born October 1980
Director
Appointed 14 Jun 2023

HILL, Tanya Rose

Active
130 Clapham Common Southside, LondonSW4 9DX
Born September 1995
Director
Appointed 11 Jul 2023

HILSE, Lee Stewart

Active
EynsfordDA4 0HF
Born March 1984
Director
Appointed 11 Jul 2023

PATEL, Amit

Active
Quadrant House North, CaterhamCR3 6PB
Born February 1980
Director
Appointed 11 Jul 2023

COPLEY, Lesley

Resigned
Fullers Hill, WesterhamTN16 1AF
Born February 1983
Director
Appointed 26 Jun 2013
Resigned 02 Feb 2016

GODDEN, Rupert Stephen

Resigned
Fullers Hill, WesterhamTN16 1AF
Born September 1969
Director
Appointed 19 Feb 2013
Resigned 16 Aug 2023

Persons with significant control

5

4 Active
1 Ceased

Ms Tanya Rose Hill

Active
Quadrant House North, CaterhamCR3 6PB
Born September 1995

Nature of Control

Significant influence or control
Notified 11 Jul 2023

Mr Amit Patel

Active
Quadrant House North, CaterhamCR3 6PB
Born February 1980

Nature of Control

Significant influence or control
Notified 11 Jul 2023

Mr Lee Stewart Hilse

Active
Quadrant House North, CaterhamCR3 6PB
Born March 1984

Nature of Control

Significant influence or control
Notified 11 Jul 2023

Mr Georgios Galanopoulos

Active
Quadrant House North, CaterhamCR3 6PB
Born October 1980

Nature of Control

Significant influence or control
Notified 14 May 2023

Mr Rupert Stephen Godden

Ceased
Fullers Hill, WesterhamTN16 1AF
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Administrative Restoration Company
3 June 2021
RT01RT01
Gazette Dissolved Compulsory
5 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Incorporation Company
19 February 2013
NEWINCIncorporation