Background WavePink WaveYellow Wave

132-136 ST JOHN STREET RTM COMPANY LIMITED (08641044)

132-136 ST JOHN STREET RTM COMPANY LIMITED (08641044) is an active UK company. incorporated on 7 August 2013. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. 132-136 ST JOHN STREET RTM COMPANY LIMITED has been registered for 12 years. Current directors include AHMED, Shalim, LANG, Andrew, THOMAS, Alexander Mark Edwin.

Company Number
08641044
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2013
Age
12 years
Address
C/O Sterling Estates Management 1st Floor Office, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Shalim, LANG, Andrew, THOMAS, Alexander Mark Edwin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

132-136 ST JOHN STREET RTM COMPANY LIMITED

132-136 ST JOHN STREET RTM COMPANY LIMITED is an active company incorporated on 7 August 2013 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 132-136 ST JOHN STREET RTM COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08641044

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 7 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Sem 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 7 August 2013To: 17 June 2021
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Aug 13
Company Founded
Aug 13
Director Joined
Aug 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STERLING ESTATES MANAGEMENT

Active
Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 12 Aug 2013

AHMED, Shalim

Active
1st Floor Office, Compton House, StanmoreHA7 4AR
Born May 1977
Director
Appointed 12 Aug 2013

LANG, Andrew

Active
The Bullion Building, LondonEC1V 4JT
Born November 1963
Director
Appointed 17 Apr 2015

THOMAS, Alexander Mark Edwin

Active
The Bullion Building, LondonEC1V 4JT
Born March 1969
Director
Appointed 17 Apr 2015

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 07 Aug 2013
Resigned 07 Aug 2013

LAVERY, Christopher Malachy

Resigned
132-136 St. John Street, LondonEC1V 4JT
Born December 1978
Director
Appointed 21 Apr 2015
Resigned 17 Nov 2025
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name
12 August 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Incorporation Company
7 August 2013
NEWINCIncorporation