Background WavePink WaveYellow Wave

ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED (10494984)

ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED (10494984) is an active UK company. incorporated on 24 November 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED has been registered for 9 years. Current directors include CARROLL, Clive Colin, CHELTON, Ann, CORDINGLEY, Dilys Ann and 2 others.

Company Number
10494984
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2016
Age
9 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARROLL, Clive Colin, CHELTON, Ann, CORDINGLEY, Dilys Ann, ROVIRALTA DIAS BAPTISTA, Cristiana, ROWLEY, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED

ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED is an active company incorporated on 24 November 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADMIRAL HOUSE (TEDDINGTON) RTM COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10494984

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 July 2022To: 26 March 2025
Kfh House 5 Compton Road London SW19 7QA England
From: 7 June 2018To: 25 July 2022
Nelson House 58 Wimbledon Hill Road London SW19 7PA United Kingdom
From: 18 April 2018To: 7 June 2018
15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
From: 24 November 2016To: 18 April 2018
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Feb 22
Director Joined
Mar 22
Owner Exit
Sept 24
Director Joined
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 24 Jun 2022

CARROLL, Clive Colin

Active
95 London Road, CroydonCR0 2RF
Born April 1957
Director
Appointed 01 Feb 2022

CHELTON, Ann

Active
95 London Road, CroydonCR0 2RF
Born August 1942
Director
Appointed 01 Apr 2020

CORDINGLEY, Dilys Ann

Active
95 London Road, CroydonCR0 2RF
Born May 1942
Director
Appointed 24 Nov 2016

ROVIRALTA DIAS BAPTISTA, Cristiana

Active
95 London Road, CroydonCR0 2RF
Born April 1972
Director
Appointed 15 Jul 2025

ROWLEY, Peter John

Active
95 London Road, CroydonCR0 2RF
Born December 1954
Director
Appointed 31 Mar 2020

GRAHAM BARTHOLOMEW LIMITED

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 24 Nov 2016
Resigned 18 Apr 2018

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 01 Apr 2020
Resigned 24 Jun 2022

CARROLL, Colette Teresa

Resigned
5 Compton Road, LondonSW19 7QA
Born October 1960
Director
Appointed 04 May 2017
Resigned 10 Feb 2022

SINGHAI, Vikas

Resigned
5 Compton Road, LondonSW19 7QA
Born June 1974
Director
Appointed 16 Jul 2019
Resigned 31 Mar 2020

WEAR, Geraldine Ann

Resigned
5 Compton Road, LondonSW19 7QA
Born May 1953
Director
Appointed 29 Jun 2017
Resigned 31 Mar 2020

Persons with significant control

1

0 Active
1 Ceased

Dilys Ann Cordingley

Ceased
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born May 1942

Nature of Control

Voting rights 75 to 100 percent
Notified 24 Nov 2016
Ceased 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 September 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Incorporation Company
24 November 2016
NEWINCIncorporation