Background WavePink WaveYellow Wave

THE HOMESTEAD LEASEHOLDERS' ALLIANCE RTM COMPANY LIMITED (09349432)

THE HOMESTEAD LEASEHOLDERS' ALLIANCE RTM COMPANY LIMITED (09349432) is an active UK company. incorporated on 10 December 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HOMESTEAD LEASEHOLDERS' ALLIANCE RTM COMPANY LIMITED has been registered for 11 years. Current directors include OWEN, Paul David.

Company Number
09349432
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 2014
Age
11 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OWEN, Paul David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOMESTEAD LEASEHOLDERS' ALLIANCE RTM COMPANY LIMITED

THE HOMESTEAD LEASEHOLDERS' ALLIANCE RTM COMPANY LIMITED is an active company incorporated on 10 December 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HOMESTEAD LEASEHOLDERS' ALLIANCE RTM COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09349432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2018To: 25 March 2025
250 Church Road Urmston Manchester Lancs M41 6HD
From: 26 September 2016To: 18 January 2018
Crc (Management) Ltd Carrington Business Park, Manchester Road Carrington Manchester M31 4XL
From: 15 December 2015To: 26 September 2016
C/O Crc North Carrington Business Park Manchester M31 4XL United Kingdom
From: 10 December 2014To: 15 December 2015
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
May 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Feb 24
Owner Exit
Jan 25
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 04 Jan 2018

OWEN, Paul David

Active
95 London Road, CroydonCR0 2RF
Born December 1967
Director
Appointed 27 Feb 2024

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 16 May 2018
Resigned 19 Dec 2018

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 04 Jan 2018
Resigned 16 May 2018

HADFIELD-HYDE, James Dennis Patrick

Resigned
The Gables, SaleM33 3SU
Born May 1949
Director
Appointed 10 Dec 2014
Resigned 01 Mar 2024

RENSHAW, Jonathan Michael

Resigned
Carringtons Business Park, ManchesterM31 4XL
Born November 1972
Director
Appointed 04 Feb 2016
Resigned 18 Jan 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Michael Renshaw

Ceased
CroydonCR0 1JB
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 January 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Memorandum Articles
18 June 2015
MAMA
Memorandum Articles
9 June 2015
MAMA
Resolution
4 June 2015
RESOLUTIONSResolutions
Incorporation Company
10 December 2014
NEWINCIncorporation