Background WavePink WaveYellow Wave

ROYSTON HOUSE RTM COMPANY LIMITED (08929083)

ROYSTON HOUSE RTM COMPANY LIMITED (08929083) is an active UK company. incorporated on 7 March 2014. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ROYSTON HOUSE RTM COMPANY LIMITED has been registered for 12 years. Current directors include STEGGLES, Jeffrey.

Company Number
08929083
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2014
Age
12 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEGGLES, Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYSTON HOUSE RTM COMPANY LIMITED

ROYSTON HOUSE RTM COMPANY LIMITED is an active company incorporated on 7 March 2014 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROYSTON HOUSE RTM COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08929083

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 20 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

54a Westerfield Road Ipswich Suffolk IP4 2UT
From: 7 March 2014To: 17 September 2018
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Apr 21
Director Left
May 21
Director Left
Jan 22
Director Joined
Mar 23
Director Left
Sept 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 01 Sept 2018

STEGGLES, Jeffrey

Active
Whitehall Road, ColchesterCO2 8YU
Born March 1958
Director
Appointed 09 Jan 2026

LEGGETT, Helen Katrina

Resigned
Westerfield Road, IpswichIP4 2UT
Secretary
Appointed 07 Mar 2014
Resigned 11 Nov 2014

CASSELTON, John Charles, Rev

Resigned
Whitehall Road, ColchesterCO2 8YU
Born October 1943
Director
Appointed 08 Apr 2021
Resigned 30 Sept 2024

DREW, Chloe Jennifer

Resigned
Bowthorpe Close, IpswichIP1 3PZ
Born December 1976
Director
Appointed 07 Mar 2014
Resigned 22 Oct 2014

EVANS, Michael Gerard

Resigned
Westerfield Road, IpswichIP4 2UT
Born January 1961
Director
Appointed 25 Oct 2014
Resigned 19 Apr 2021

LEGGETT, Helen Katrina

Resigned
Whitehall Road, ColchesterCO2 8YU
Born May 1968
Director
Appointed 22 Oct 2014
Resigned 08 Jan 2022

MAYO JENNINGS, Rebecca

Resigned
Whitehall Road, ColchesterCO2 8YU
Born January 1989
Director
Appointed 23 Feb 2023
Resigned 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 September 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Incorporation Company
7 March 2014
NEWINCIncorporation