Background WavePink WaveYellow Wave

PADDA COURT RTM COMPANY LIMITED (09537223)

PADDA COURT RTM COMPANY LIMITED (09537223) is an active UK company. incorporated on 10 April 2015. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. PADDA COURT RTM COMPANY LIMITED has been registered for 11 years. Current directors include AKINDOLIE, Sarah Omodele, Dr, HACKNEY, Paul Steven, KHALID, Pala Wrea.

Company Number
09537223
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2015
Age
11 years
Address
Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow, HA1 3HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKINDOLIE, Sarah Omodele, Dr, HACKNEY, Paul Steven, KHALID, Pala Wrea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDA COURT RTM COMPANY LIMITED

PADDA COURT RTM COMPANY LIMITED is an active company incorporated on 10 April 2015 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PADDA COURT RTM COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09537223

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow, HA1 3HT,

Previous Addresses

33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT
From: 13 October 2017To: 30 July 2023
Windsor House 103 Whitehall Road Colchester CO2 8HA United Kingdom
From: 10 April 2015To: 13 October 2017
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 18
Director Joined
Dec 23
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Apr 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WILSON HAWKINS PROPERTY MANAGEMENT LTD

Active
High Street, HarrowHA1 3HT
Corporate secretary
Appointed 10 Oct 2017

AKINDOLIE, Sarah Omodele, Dr

Active
High Street, HarrowHA1 3HT
Born September 1947
Director
Appointed 10 Oct 2016

HACKNEY, Paul Steven

Active
33-35 High Street, HarrowHA1 3HT
Born July 1953
Director
Appointed 10 Oct 2016

KHALID, Pala Wrea

Active
33-35 High Street, HarrowHA1 3HT
Born March 1974
Director
Appointed 19 Jan 2026

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, Clacton-On-SeaCO16 0AT
Corporate secretary
Appointed 01 Feb 2016
Resigned 11 Aug 2017

CALVER, Adrian Joseph

Resigned
Wix Road, Clacton-On-SeaCO16 0AT
Born January 1970
Director
Appointed 10 Apr 2015
Resigned 10 Oct 2016

MICHAELIDES, Constantine

Resigned
33-35 High Street, HarrowHA1 3HT
Born December 1942
Director
Appointed 10 Oct 2016
Resigned 17 Dec 2025

MICHAELIDES, Constantine

Resigned
High Street, HarrowHA1 3HT
Born December 1942
Director
Appointed 10 Oct 2016
Resigned 13 Aug 2018

MISTRY, Nilam

Resigned
33-35 High Street, HarrowHA1 3HT
Born July 1972
Director
Appointed 04 Dec 2023
Resigned 03 Apr 2026
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 April 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 October 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
18 February 2016
AP04Appointment of Corporate Secretary
Resolution
29 September 2015
RESOLUTIONSResolutions
Incorporation Company
10 April 2015
NEWINCIncorporation