Background WavePink WaveYellow Wave

SPRINGWOOD HOUSE RTM COMPANY LTD (10126836)

SPRINGWOOD HOUSE RTM COMPANY LTD (10126836) is an active UK company. incorporated on 15 April 2016. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRINGWOOD HOUSE RTM COMPANY LTD has been registered for 9 years. Current directors include HANNAFORD, Danielle, SHORTING, Mark Russell.

Company Number
10126836
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2016
Age
9 years
Address
5 Kew Place, Cheltenham, GL53 7NQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANNAFORD, Danielle, SHORTING, Mark Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGWOOD HOUSE RTM COMPANY LTD

SPRINGWOOD HOUSE RTM COMPANY LTD is an active company incorporated on 15 April 2016 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRINGWOOD HOUSE RTM COMPANY LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10126836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 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

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

5 Kew Place Cheltenham, GL53 7NQ,

Previous Addresses

134 Cheltenham Road Gloucester GL2 0LY England
From: 27 February 2021To: 10 June 2025
10 Rothermere Close Up Hatherley Cheltenham Gloucestershire GL51 3UU England
From: 3 June 2016To: 27 February 2021
Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England
From: 15 April 2016To: 3 June 2016
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Apr 23
Director Left
Apr 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHORTING, Mark Russell

Active
Kew Place, CheltenhamGL53 7NQ
Secretary
Appointed 08 Jul 2025

HANNAFORD, Danielle

Active
Kew Place, CheltenhamGL53 7NQ
Born May 1982
Director
Appointed 05 Jan 2023

SHORTING, Mark Russell

Active
Kew Place, CheltenhamGL53 7NQ
Born August 1963
Director
Appointed 09 Jan 2023

HUGGINS, Philip

Resigned
Cheltenham Road, GloucesterGL2 0LY
Secretary
Appointed 15 Apr 2016
Resigned 09 Apr 2021

CMG LEASEHOLD MANAGEMENT LTD

Resigned
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 01 Jan 2021
Resigned 10 Jun 2025

HUGGINS, Philip John

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born June 1973
Director
Appointed 15 Apr 2016
Resigned 07 Apr 2023

SHORTING, Mark

Resigned
Up Hatherley, CheltenhamGL51 3UU
Born August 1963
Director
Appointed 15 Apr 2016
Resigned 25 Nov 2016

RTM NOMINEES DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 15 Apr 2016
Resigned 03 Jun 2016

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 15 Apr 2016
Resigned 03 Jun 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Philip John Huggins

Ceased
Cheltenham Road, GloucesterGL2 0LY
Born June 1973

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 15 Apr 2016
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 February 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Incorporation Company
15 April 2016
NEWINCIncorporation