Background WavePink WaveYellow Wave

51-57 BOWERS AVENUE RTM COMPANY LIMITED (10450200)

51-57 BOWERS AVENUE RTM COMPANY LIMITED (10450200) is an active UK company. incorporated on 28 October 2016. with registered office in Wythenshawe. The company operates in the Real Estate Activities sector, engaged in residents property management. 51-57 BOWERS AVENUE RTM COMPANY LIMITED has been registered for 9 years. Current directors include GREEN, Andrew Philip.

Company Number
10450200
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2016
Age
9 years
Address
Edge Property Management Co Ltd Stiltz Building, Wythenshawe, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Andrew Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51-57 BOWERS AVENUE RTM COMPANY LIMITED

51-57 BOWERS AVENUE RTM COMPANY LIMITED is an active company incorporated on 28 October 2016 with the registered office located in Wythenshawe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 51-57 BOWERS AVENUE RTM COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10450200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 28 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Edge Property Management Co Ltd Stiltz Building Ledson Road Wythenshawe, M23 9GP,

Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Stiltz Building, WythenshaweM23 9GP
Corporate secretary
Appointed 28 Oct 2016

GREEN, Andrew Philip

Active
Stiltz Building, WythenshaweM23 9GP
Born June 1970
Director
Appointed 26 Apr 2018

GEORGE, Ajith Mathew, Dr

Resigned
Stiltz Building, WythenshaweM23 9GP
Born August 1968
Director
Appointed 28 Oct 2016
Resigned 14 Dec 2016

SOLANKI, Rita

Resigned
Stiltz Building, WythenshaweM23 9GP
Born December 1968
Director
Appointed 28 Oct 2016
Resigned 26 Apr 2018

Persons with significant control

1

0 Active
1 Ceased

Dr Ajith Mathew George

Ceased
Stiltz Building, WythenshaweM23 9GP
Born August 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2016
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Incorporation Company
28 October 2016
NEWINCIncorporation