Background WavePink WaveYellow Wave

THE HOMESTEAD LEASEHOLDERS' ALLIANCE (30, 34 & 36) RTM COMPANY LIMITED (09818312)

THE HOMESTEAD LEASEHOLDERS' ALLIANCE (30, 34 & 36) RTM COMPANY LIMITED (09818312) is an active UK company. incorporated on 9 October 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE HOMESTEAD LEASEHOLDERS' ALLIANCE (30, 34 & 36) RTM COMPANY LIMITED has been registered for 10 years. Current directors include OWEN, Paul David.

Company Number
09818312
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2015
Age
10 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OWEN, Paul David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOMESTEAD LEASEHOLDERS' ALLIANCE (30, 34 & 36) RTM COMPANY LIMITED

THE HOMESTEAD LEASEHOLDERS' ALLIANCE (30, 34 & 36) RTM COMPANY LIMITED is an active company incorporated on 9 October 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE HOMESTEAD LEASEHOLDERS' ALLIANCE (30, 34 & 36) RTM COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09818312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
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 M41 6HD England
From: 8 November 2016To: 18 January 2018
C/O Crc North Carrington Business Park Manchester M31 4XL United Kingdom
From: 9 October 2015To: 8 November 2016
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Dec 18
Owner Exit
Oct 19
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 04 Jan 2018

OWEN, Paul David

Active
95 London Road, CroydonCR0 2RF
Born December 1967
Director
Appointed 02 Mar 2026

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 16 May 2018
Resigned 20 Dec 2018

GUTHRIE, Charles Alec

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

RENSHAW, Jonathan Michael

Resigned
CroydonCR0 1JB
Born November 1972
Director
Appointed 09 Oct 2015
Resigned 18 Jan 2018

WALSH, Patrick Ryan

Resigned
95 London Road, CroydonCR0 2RF
Born May 1959
Director
Appointed 09 Oct 2015
Resigned 02 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Michael Renshaw

Ceased
Church Road, ManchesterM41 6HD
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
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
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 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
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Incorporation Company
9 October 2015
NEWINCIncorporation