Background WavePink WaveYellow Wave

HARBORNE COURT RTM COMPANY LIMITED (10469787)

HARBORNE COURT RTM COMPANY LIMITED (10469787) is an active UK company. incorporated on 8 November 2016. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. HARBORNE COURT RTM COMPANY LIMITED has been registered for 9 years. Current directors include FLEMING, Matthew Allan, MICHAEL, Steven, O'HANLON, Thomas and 1 others.

Company Number
10469787
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2016
Age
9 years
Address
318 Stratford Road Stratford Road, Solihull, B90 3DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLEMING, Matthew Allan, MICHAEL, Steven, O'HANLON, Thomas, YOUNG, Ian Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBORNE COURT RTM COMPANY LIMITED

HARBORNE COURT RTM COMPANY LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARBORNE COURT RTM COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10469787

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

318 Stratford Road Stratford Road Shirley Solihull, B90 3DN,

Previous Addresses

C/O Inspire Property Management Cambrai Court, 1229 Stratford Road Birmingham Hall Green B28 9AA United Kingdom
From: 8 November 2016To: 8 September 2017
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Joined
Jun 19
Director Left
Sept 21
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

INSPIRE PROPERTY MANAGEMENT

Active
Stratford Road, SolihullB90 3DN
Corporate secretary
Appointed 07 Nov 2023

FLEMING, Matthew Allan

Active
Stratford Road, SolihullB90 3DN
Born July 1976
Director
Appointed 08 Nov 2016

MICHAEL, Steven

Active
Stratford Road, SolihullB90 3DN
Born July 1972
Director
Appointed 10 Nov 2016

O'HANLON, Thomas

Active
Stratford Road, SolihullB90 3DN
Born October 1954
Director
Appointed 17 Nov 2016

YOUNG, Ian Charles

Active
Cambrai Court, 1229 Stratford Road, Hall GreenB28 9AA
Born August 1977
Director
Appointed 08 Nov 2016

BRUCKSHAW, Mark Keith

Resigned
Stratford Road, SolihullB90 3DN
Secretary
Appointed 08 Nov 2016
Resigned 07 Nov 2023

BRENNAN, Vincent

Resigned
Stratford Road, SolihullB90 3DN
Born April 1962
Director
Appointed 28 May 2019
Resigned 01 Mar 2026

WATSON, Alexander Samuel Lucas

Resigned
Stratford Road, SolihullB90 3DN
Born May 1983
Director
Appointed 26 Apr 2017
Resigned 01 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Matthew Allan Fleming

Ceased
Cambrai Court, 1229 Stratford Road, Hall GreenB28 9AA
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 06 Nov 2023

Mr Ian Charles Young

Ceased
Stratford Road, SolihullB90 3DN
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
7 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Incorporation Company
8 November 2016
NEWINCIncorporation