Background WavePink WaveYellow Wave

ELMWOOD COURT RTM COMPANY LTD (08950076)

ELMWOOD COURT RTM COMPANY LTD (08950076) is an active UK company. incorporated on 20 March 2014. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. ELMWOOD COURT RTM COMPANY LTD has been registered for 12 years. Current directors include HANNA, Maher Kamel, MANUKYAN, Abel, SAHNI, Daljit Singh and 2 others.

Company Number
08950076
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2014
Age
12 years
Address
Odeon House, Harrow, HA1 1BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANNA, Maher Kamel, MANUKYAN, Abel, SAHNI, Daljit Singh, SCHETTINO, Anthony Enrico, SMITH, Celeste Patrice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMWOOD COURT RTM COMPANY LTD

ELMWOOD COURT RTM COMPANY LTD is an active company incorporated on 20 March 2014 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELMWOOD COURT RTM COMPANY LTD was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08950076

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 20 March 2014

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 15 December 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

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Odeon House 146 College Road Harrow, HA1 1BH,

Previous Addresses

Odeon House College Road Harrow HA1 1BH England
From: 16 February 2021To: 12 January 2022
C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England
From: 26 July 2017To: 16 February 2021
Middlesex House 130 College Road Harrow HA1 1BQ England
From: 11 July 2017To: 26 July 2017
Lawrence Vacher Llp Metroline House 118 College Road Harrow Middlesex HA1 1BQ
From: 30 March 2015To: 11 July 2017
Elmwood Court Elmwood Court Wembley Middlesex HA0 2NT England
From: 30 March 2015To: 30 March 2015
13 Elmwood Court, Elms Lane Wembley London Greater London HA0 2NT England
From: 20 March 2014To: 30 March 2015
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

THOMPSON, Benn

Active
146 College Road, HarrowHA1 1BH
Secretary
Appointed 31 Oct 2022

HANNA, Maher Kamel

Active
146 College Road, HarrowHA1 1BH
Born December 1946
Director
Appointed 27 Sept 2017

MANUKYAN, Abel

Active
146 College Road, HarrowHA1 1BH
Born March 1979
Director
Appointed 20 Mar 2014

SAHNI, Daljit Singh

Active
146 College Road, HarrowHA1 1BH
Born May 1957
Director
Appointed 06 Apr 2023

SCHETTINO, Anthony Enrico

Active
146 College Road, HarrowHA1 1BH
Born January 1988
Director
Appointed 27 Sept 2017

SMITH, Celeste Patrice

Active
146 College Road, HarrowHA1 1BH
Born August 1981
Director
Appointed 28 Mar 2017

JFM BLOCK & ESTATE MANAGEMENT

Resigned
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 29 Jun 2017
Resigned 11 Feb 2021

FARRAR, James John

Resigned
Metroline House, HarrowHA1 1BQ
Born March 1982
Director
Appointed 23 Aug 2016
Resigned 28 Jun 2017

MURTAGH, Martin Pio

Resigned
Elms Lane, LondonHA0 2NT
Born February 1977
Director
Appointed 20 Mar 2014
Resigned 08 Aug 2015

PATEL, Binay

Resigned
Elms Lane, LondonHA0 2NT
Born January 1974
Director
Appointed 20 Mar 2014
Resigned 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Administrative Restoration Company
6 January 2022
RT01RT01
Gazette Dissolved Compulsory
21 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 July 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Incorporation Company
20 March 2014
NEWINCIncorporation