Background WavePink WaveYellow Wave

5 VICARAGE PARK RTM COMPANY LIMITED (09325544)

5 VICARAGE PARK RTM COMPANY LIMITED (09325544) is an active UK company. incorporated on 24 November 2014. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 VICARAGE PARK RTM COMPANY LIMITED has been registered for 11 years. Current directors include NIGHTINGALE, Sarah Jane, THATCHER, Aidan Richard.

Company Number
09325544
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2014
Age
11 years
Address
Office 1, 72 Booker Avenue, Milton Keynes, MK13 8EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NIGHTINGALE, Sarah Jane, THATCHER, Aidan Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 VICARAGE PARK RTM COMPANY LIMITED

5 VICARAGE PARK RTM COMPANY LIMITED is an active company incorporated on 24 November 2014 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 VICARAGE PARK RTM COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09325544

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Office 1, 72 Booker Avenue Bradwell Common Milton Keynes, MK13 8EF,

Previous Addresses

17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
From: 20 April 2015To: 5 January 2026
, Ternion Court 264 - 268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP, United Kingdom
From: 24 November 2014To: 20 April 2015
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NIGHTINGALE, Sarah Jane

Active
Wandsworth Road, LondonSW8 3JG
Born January 1963
Director
Appointed 07 Aug 2019

THATCHER, Aidan Richard

Active
Warwick Road, ManchesterM21 0AU
Born March 1981
Director
Appointed 26 Feb 2024

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 24 Nov 2014
Resigned 15 Jan 2015

BOANU, Sabrina Lucille

Resigned
5 Vicarage Park, LondonSE18 7SX
Born November 1978
Director
Appointed 24 Nov 2014
Resigned 08 Mar 2024

HAMSON, Sheena Winefride

Resigned
5 Vicarage Park, LondonSE18 7SX
Born August 1968
Director
Appointed 24 Nov 2014
Resigned 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Incorporation Company
24 November 2014
NEWINCIncorporation