Background WavePink WaveYellow Wave

HOLMWOOD HOUSE RTM COMPANY LTD (09768851)

HOLMWOOD HOUSE RTM COMPANY LTD (09768851) is an active UK company. incorporated on 9 September 2015. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. HOLMWOOD HOUSE RTM COMPANY LTD has been registered for 10 years. Current directors include CARTER, Brigitte.

Company Number
09768851
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2015
Age
10 years
Address
Eldo House, Bury St Edmunds, IP32 7AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Brigitte
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMWOOD HOUSE RTM COMPANY LTD

HOLMWOOD HOUSE RTM COMPANY LTD is an active company incorporated on 9 September 2015 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOLMWOOD HOUSE RTM COMPANY LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09768851

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 September 2015

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 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Eldo House Kempson Way Bury St Edmunds, IP32 7AR,

Previous Addresses

1 Pownall Road Ipswich Suffolk IP3 0DN England
From: 18 December 2017To: 15 October 2021
C/O C/O Norwich Residential Management Ltd 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH England
From: 9 February 2016To: 18 December 2017
3 Holmwood House 1 st. Anthonys Crescent Ipswich Suffolk IP4 4SU England
From: 13 November 2015To: 9 February 2016
C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England
From: 9 September 2015To: 13 November 2015
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Sept 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOME FROM HOME PROPERTY MANAGEMENT LTD

Active
Pownall Road, IpswichIP3 0DN
Corporate secretary
Appointed 27 Nov 2017

CARTER, Brigitte

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born June 1965
Director
Appointed 31 Mar 2025

MYALL, Carole

Resigned
1 St. Anthonys Crescent, IpswichIP4 4SU
Secretary
Appointed 09 Sept 2015
Resigned 09 Feb 2016

NORWICH RESIDENTIAL MANAGEMENT LIMITED

Resigned
Church Road, NorwichNR14 8PH
Corporate secretary
Appointed 09 Feb 2016
Resigned 15 Dec 2017

DICKSON, Daniel Grant

Resigned
Pownall Road, IpswichIP3 0DN
Born January 1985
Director
Appointed 14 Feb 2016
Resigned 16 Sept 2021

MCKENZIE, Tracy

Resigned
Kempson Way, Bury St EdmundsIP32 7AR
Born March 1970
Director
Appointed 16 Sept 2021
Resigned 31 Mar 2025

MYALL, Carole

Resigned
Church Road, NorwichNR14 8PH
Born October 1954
Director
Appointed 09 Sept 2015
Resigned 27 Mar 2017

WILLIAMS, Michael James Howard, Dr

Resigned
Pownall Road, IpswichIP3 0DN
Born May 1946
Director
Appointed 09 Sept 2015
Resigned 24 Apr 2019

RTM NOMINEES DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 09 Sept 2015
Resigned 13 Nov 2015

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 09 Sept 2015
Resigned 09 Feb 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 February 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Incorporation Company
9 September 2015
NEWINCIncorporation