Background WavePink WaveYellow Wave

THE MANSION HOUSE RTM COMPANY LIMITED (10531415)

THE MANSION HOUSE RTM COMPANY LIMITED (10531415) is an active UK company. incorporated on 19 December 2016. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MANSION HOUSE RTM COMPANY LIMITED has been registered for 9 years. Current directors include HUSBANDS, Margaret Nadine Phyllis, TOTTEY, Andrew James.

Company Number
10531415
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2016
Age
9 years
Address
86 St. Marys Row, Birmingham, B13 9EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUSBANDS, Margaret Nadine Phyllis, TOTTEY, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANSION HOUSE RTM COMPANY LIMITED

THE MANSION HOUSE RTM COMPANY LIMITED is an active company incorporated on 19 December 2016 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MANSION HOUSE RTM COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10531415

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 19 December 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 23 September 2025 (6 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

86 St. Marys Row Moseley Birmingham, B13 9EF,

Previous Addresses

Apartment 1 Lord Austin Drive Marlbrook Bromsgrove B60 1RB England
From: 4 December 2020To: 10 January 2024
C/O Mainstay Residential Limited Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 8 June 2017To: 4 December 2020
Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
From: 19 December 2016To: 8 June 2017
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 18
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUSBANDS, Margaret Nadine Phyllis

Active
St. Marys Row, BirminghamB13 9EF
Born July 1933
Director
Appointed 19 Dec 2016

TOTTEY, Andrew James

Active
26 Lord Austin Drive, BromsgroveB60 1RB
Born April 1983
Director
Appointed 07 Jul 2023

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 08 Jul 2017
Resigned 01 Jan 2020

URBAN OWNERS LIMITED

Resigned
Northchurch Business Centre, SheffieldS1 2DW
Corporate secretary
Appointed 19 Dec 2016
Resigned 08 Jul 2017

CHEEK, Margaret Enid

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born February 1948
Director
Appointed 19 Dec 2016
Resigned 28 Nov 2018

WHEELEN, Carol Marie

Resigned
Lord Austin Drive, BromsgroveB60 1RB
Born October 1946
Director
Appointed 19 Dec 2016
Resigned 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Incorporation Company
19 December 2016
NEWINCIncorporation