Background WavePink WaveYellow Wave

SHELDON MILL 2013 RTM COMPANY LTD (08548328)

SHELDON MILL 2013 RTM COMPANY LTD (08548328) is an active UK company. incorporated on 29 May 2013. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SHELDON MILL 2013 RTM COMPANY LTD has been registered for 12 years. Current directors include HOPE-STONE, Hugh William.

Company Number
08548328
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2013
Age
12 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOPE-STONE, Hugh William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELDON MILL 2013 RTM COMPANY LTD

SHELDON MILL 2013 RTM COMPANY LTD is an active company incorporated on 29 May 2013 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHELDON MILL 2013 RTM COMPANY LTD was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08548328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2014To: 25 March 2025
C/O Chilton Estate Management Ltd 6 Gay Street Bath Somerset BA1 2PH
From: 29 May 2013To: 6 October 2014
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Apr 17
Director Left
Dec 17
Director Left
Jul 21
Director Left
May 24
Director Joined
May 24
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Oct 2014

HOPE-STONE, Hugh William

Active
95 London Road, CroydonCR0 2RF
Born December 1960
Director
Appointed 21 Apr 2026

VELLEMAN, Deborah

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 29 May 2013
Resigned 01 Oct 2014

BOWLEY, Helen

Resigned
CroydonCR0 1JB
Born March 1962
Director
Appointed 28 Jun 2016
Resigned 30 Mar 2017

BRADBURY, Neil

Resigned
East Lydford, SomersetTA11 7DR
Born September 1959
Director
Appointed 03 Apr 2014
Resigned 10 May 2024

CONWAY, Ben

Resigned
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 10 May 2024
Resigned 21 Apr 2026

RICHARDS, David Maldwyn

Resigned
Ash Grove, WellsBA5 2LX
Born November 1960
Director
Appointed 29 May 2013
Resigned 15 Jul 2021

STEVENS, Keith Brian Havelock

Resigned
Great Enton, GodalmingGU8 5AH
Born August 1942
Director
Appointed 29 May 2013
Resigned 22 Jul 2016

WATTS, Peter Penry

Resigned
Doctors Hill, WellsBA5 1AR
Born May 1965
Director
Appointed 03 Apr 2014
Resigned 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
21 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2013
NEWINCIncorporation