Background WavePink WaveYellow Wave

MONROE HOUSE RTM LIMITED (09853804)

MONROE HOUSE RTM LIMITED (09853804) is an active UK company. incorporated on 3 November 2015. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. MONROE HOUSE RTM LIMITED has been registered for 10 years. Current directors include BLACKBURNE, John, KADER, Aras Saber, PATEL, Akash Gaurang and 1 others.

Company Number
09853804
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2015
Age
10 years
Address
48 Mount Ephraim, Tunbridge Wells, TN4 8AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKBURNE, John, KADER, Aras Saber, PATEL, Akash Gaurang, REEVES, Clifford
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONROE HOUSE RTM LIMITED

MONROE HOUSE RTM LIMITED is an active company incorporated on 3 November 2015 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONROE HOUSE RTM LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09853804

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

48 Mount Ephraim Tn4 8au Tunbridge Wells, TN4 8AU,

Previous Addresses

C/O Urang Property Management 196 New Kings Road London SW6 4NF England
From: 14 November 2016To: 2 August 2023
C/O C/O 7 Monroe House 7 Lorne Close London London NW8 7JN England
From: 13 November 2015To: 14 November 2016
7 Monroe House Lorne Close London London NW8 7JN England
From: 3 November 2015To: 13 November 2015
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
May 16
Director Left
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jan 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ALEXANDRE BOYES MAN LTD

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 01 Aug 2023

BLACKBURNE, John

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born January 1962
Director
Appointed 29 Aug 2023

KADER, Aras Saber

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born October 1958
Director
Appointed 25 Jul 2023

PATEL, Akash Gaurang

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born August 1989
Director
Appointed 11 Nov 2015

REEVES, Clifford

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born March 1971
Director
Appointed 03 Nov 2015

O'CONNOR, Avril Ann

Resigned
Monroe House, LondonNW8 7JN
Secretary
Appointed 07 Dec 2015
Resigned 22 Oct 2016

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 01 Nov 2016
Resigned 01 Aug 2023

BARRY, Thomas

Resigned
New Kings Road, LondonSW6 4NF
Born March 1966
Director
Appointed 11 Nov 2015
Resigned 27 Apr 2023

LOCKHART, Paddy

Resigned
Monroe House, LondonNW8 7JN
Born June 1981
Director
Appointed 16 Nov 2015
Resigned 06 May 2016

MILLER, Eric Robert, Dr

Resigned
Monroe House, LondonNW8 7JN
Born September 1975
Director
Appointed 16 Nov 2015
Resigned 01 Jan 2017

MILLER, Shanon Belicia Bakke

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born January 1982
Director
Appointed 30 Nov 2015
Resigned 13 Jul 2023

O'CONNOR, Avril Ann

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AU
Born April 1952
Director
Appointed 20 Dec 2021
Resigned 06 Sept 2023

O'CONNOR, Avril Ann

Resigned
Lorne Close, LondonNW8 7JN
Born April 1952
Director
Appointed 03 Nov 2015
Resigned 22 Oct 2016

PATEL, Parthiv Gaurang Prakashchandra

Resigned
Monroe House, LondonNW8 7JN
Born April 1988
Director
Appointed 11 Nov 2015
Resigned 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 November 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
14 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 October 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Incorporation Company
3 November 2015
NEWINCIncorporation