Background WavePink WaveYellow Wave

48 KINGSTON HILL RTM COMPANY LTD (09514886)

48 KINGSTON HILL RTM COMPANY LTD (09514886) is an active UK company. incorporated on 27 March 2015. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. 48 KINGSTON HILL RTM COMPANY LTD has been registered for 11 years. Current directors include KARAJ, Fouad, NICHOLSON, Howard, SIDDIQUI, Arish Jamal and 1 others.

Company Number
09514886
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2015
Age
11 years
Address
Flat 5 48 Kingston Hill, Kingston Upon Thames, KT2 7NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KARAJ, Fouad, NICHOLSON, Howard, SIDDIQUI, Arish Jamal, YOGASIGAMANY, Uthayabanu
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

48 KINGSTON HILL RTM COMPANY LTD

48 KINGSTON HILL RTM COMPANY LTD is an active company incorporated on 27 March 2015 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 48 KINGSTON HILL RTM COMPANY LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09514886

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Flat 5 48 Kingston Hill Kingston Upon Thames, KT2 7NH,

Timeline

2 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

NICHOLSON, Howard

Active
48 Kingston Hill, Kingston Upon ThamesKT2 7NH
Secretary
Appointed 27 Mar 2015

KARAJ, Fouad

Active
Linkway, LondonSW20 9AX
Born November 1954
Director
Appointed 27 Mar 2015

NICHOLSON, Howard

Active
48 Kingston Hill, Kingston Upon ThamesKT2 7NH
Born August 1966
Director
Appointed 27 Mar 2015

SIDDIQUI, Arish Jamal

Active
48 Kingston Hill, Kingston Upon ThamesKT2 7NH
Born October 1976
Director
Appointed 27 Mar 2015

YOGASIGAMANY, Uthayabanu

Active
48 Kingston Hill, Kingston Upon ThamesKT2 7NH
Born May 1977
Director
Appointed 27 Mar 2015

BARHA, Harjit Singh

Resigned
48 Kingston Hill, Kingston Upon ThamesKT2 7NH
Born September 1954
Director
Appointed 27 Mar 2015
Resigned 07 Feb 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Administrative Restoration Company
14 December 2022
RT01RT01
Gazette Dissolved Compulsory
30 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Incorporation Company
27 March 2015
NEWINCIncorporation