Background WavePink WaveYellow Wave

21 KENSINGTON PLACE RTM COMPANY LIMITED (09551400)

21 KENSINGTON PLACE RTM COMPANY LIMITED (09551400) is an active UK company. incorporated on 20 April 2015. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 21 KENSINGTON PLACE RTM COMPANY LIMITED has been registered for 10 years. Current directors include DATE LEE, Gabriel Thomas, DATE LEE, Laura Josephine, PITMAN, Katie Louise and 1 others.

Company Number
09551400
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2015
Age
10 years
Address
20 Fairfield Park Road, Bath, BA1 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DATE LEE, Gabriel Thomas, DATE LEE, Laura Josephine, PITMAN, Katie Louise, PRITCHARD, Suzanne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 KENSINGTON PLACE RTM COMPANY LIMITED

21 KENSINGTON PLACE RTM COMPANY LIMITED is an active company incorporated on 20 April 2015 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 21 KENSINGTON PLACE RTM COMPANY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09551400

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

20 Fairfield Park Road Bath, BA1 6JN,

Previous Addresses

20 Hope Place Landsdown Road Bath BA1 5DL United Kingdom
From: 3 January 2020To: 20 June 2025
21 Kensington Place Bath BA1 6AP United Kingdom
From: 20 April 2015To: 3 January 2020
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Feb 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PRITCHARD, Suzanne

Active
Fairfield Park Road, BathBA1 6JN
Secretary
Appointed 20 Jun 2025

DATE LEE, Gabriel Thomas

Active
21 Kensington Place, BathBA1 6AP
Born February 1996
Director
Appointed 09 Oct 2025

DATE LEE, Laura Josephine

Active
Kensington Place, BathBA1 6AP
Born January 1996
Director
Appointed 09 Oct 2025

PITMAN, Katie Louise

Active
Kensington Place, BathBA1 6AP
Born September 1993
Director
Appointed 18 Dec 2022

PRITCHARD, Suzanne

Active
BathBA1 6JN
Born July 1966
Director
Appointed 20 Apr 2015

PAWLEY, Andrew Mark

Resigned
Landsdown Road, BathBA1 5DL
Secretary
Appointed 20 Apr 2015
Resigned 20 Jun 2025

FURLONGER, Rosalind Jane

Resigned
Box Hill, CorshamSN13 8EX
Born July 1961
Director
Appointed 01 Jan 2021
Resigned 09 Oct 2025

PAWLEY, Andrew Mark

Resigned
Landsdown Road, BathBA1 5DL
Born January 1963
Director
Appointed 20 Apr 2015
Resigned 20 Jun 2025

ROCKEY, Elanwy Grace

Resigned
21 Kensington Place, BathBA1 6AP
Born October 1987
Director
Appointed 20 Apr 2015
Resigned 08 Jun 2018

SUEN, Wai Lam

Resigned
Kensington Place, BathBA1 6AP
Born April 1990
Director
Appointed 08 Jun 2018
Resigned 13 Dec 2022

WALKERDINE, Matthew Paul

Resigned
21 Kensington Place, BathBA1 6AP
Born October 1986
Director
Appointed 20 Apr 2015
Resigned 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
31 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2016
AR01AR01
Incorporation Company
20 April 2015
NEWINCIncorporation