Background WavePink WaveYellow Wave

16 ADEN GROVE RTM COMPANY LIMITED (08998716)

16 ADEN GROVE RTM COMPANY LIMITED (08998716) is an active UK company. incorporated on 15 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 16 ADEN GROVE RTM COMPANY LIMITED has been registered for 12 years. Current directors include BILLEGRAV BRYANT, Marie, HO, Bonnie, HODDER, Alice Corry Victoria.

Company Number
08998716
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2014
Age
12 years
Address
16c Aden Grove, London, N16 9NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BILLEGRAV BRYANT, Marie, HO, Bonnie, HODDER, Alice Corry Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 ADEN GROVE RTM COMPANY LIMITED

16 ADEN GROVE RTM COMPANY LIMITED is an active company incorporated on 15 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16 ADEN GROVE RTM COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08998716

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

16c Aden Grove London, N16 9NJ,

Previous Addresses

16B Aden Grove London London N16 9NJ England
From: 21 August 2018To: 22 August 2018
C/O Samuel Burke 16B Aden Grove London N16 9NJ England
From: 28 January 2017To: 21 August 2018
16C Aden Grove Stoke Newington London N16 9NJ
From: 15 April 2014To: 28 January 2017
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Sept 14
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
New Owner
Oct 18
Director Left
Jan 22
Director Joined
Apr 22
New Owner
Apr 23
Director Left
May 23
Owner Exit
May 23
Director Joined
Jan 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BILLEGRAV BRYANT, Marie

Active
Aden Grove, LondonN16 9NJ
Born February 1972
Director
Appointed 05 Jun 2018

HO, Bonnie

Active
Aden Grove, LondonN16 9NJ
Born October 1988
Director
Appointed 26 Nov 2021

HODDER, Alice Corry Victoria

Active
Aden Grove, LondonN16 9NJ
Born August 1993
Director
Appointed 16 May 2023

BRYANT, Jason Anthony

Resigned
3 Piano Lane, LondonN16 9AW
Born April 1970
Director
Appointed 15 Apr 2014
Resigned 31 May 2017

BURKESMITH, Samuel Douglas

Resigned
Aden Grove, LondonN16 9NJ
Born March 1987
Director
Appointed 21 Aug 2014
Resigned 17 Aug 2018

CRANE, Gabrielle Siobhan

Resigned
Aden Grove, LondonN16 9NJ
Born February 1985
Director
Appointed 15 Apr 2014
Resigned 02 May 2017

HARDY, Benjamin James

Resigned
Aden Grove, LondonN16 9NJ
Born October 1987
Director
Appointed 05 May 2017
Resigned 17 May 2023

JACQUEMOND, Marc Alexandre

Resigned
16 Aden Grove, LondonN16 9NJ
Born November 1989
Director
Appointed 17 Aug 2018
Resigned 26 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Ms Bonnie Ho

Active
16b Aden Grove, LondonN16 9NJ
Born October 1988

Nature of Control

Significant influence or control
Notified 26 Nov 2021

Mr Benjamin James Hardy

Ceased
Aden Grove, LondonN16 9NJ
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2018
Ceased 17 May 2023

Mr Samuel Douglas Burkesmith

Ceased
Aden Grove, LondonN16 9NJ
Born March 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Incorporation Company
15 April 2014
NEWINCIncorporation