Background WavePink WaveYellow Wave

159 FALLSBROOK ROAD RTM COMPANY LIMITED (10610934)

159 FALLSBROOK ROAD RTM COMPANY LIMITED (10610934) is an active UK company. incorporated on 9 February 2017. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. 159 FALLSBROOK ROAD RTM COMPANY LIMITED has been registered for 9 years. Current directors include BENJAMIN, Joanne Nicola, MENDIS, Al Carlos, SHARICH, Simon Anthony.

Company Number
10610934
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2017
Age
9 years
Address
The Lodge, Harlow, CM19 5FP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENJAMIN, Joanne Nicola, MENDIS, Al Carlos, SHARICH, Simon Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

159 FALLSBROOK ROAD RTM COMPANY LIMITED

159 FALLSBROOK ROAD RTM COMPANY LIMITED is an active company incorporated on 9 February 2017 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 159 FALLSBROOK ROAD RTM COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10610934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 9 February 2017

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 4 November 2025 (4 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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

The Lodge Stadium Way Harlow, CM19 5FP,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 11 June 2018To: 3 May 2024
Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
From: 9 February 2017To: 11 June 2018
Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Director Joined
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CARRINGTONS SECRETARIAL SERVICES LIMITED

Active
Stadium Way, HarlowCM19 5FP
Corporate secretary
Appointed 01 May 2024

BENJAMIN, Joanne Nicola

Active
Stadium Way, HarlowCM19 5FP
Born January 1951
Director
Appointed 31 May 2017

MENDIS, Al Carlos

Active
14-18 Ada Street, LondonE8 4QU
Born December 1966
Director
Appointed 09 Feb 2017

SHARICH, Simon Anthony

Active
Stadium Way, HarlowCM19 5FP
Born January 1975
Director
Appointed 18 Sept 2024

URBAN OWNERS LIMITED

Resigned
Northchurch Business Centre, SheffieldS1 2DW
Corporate secretary
Appointed 09 Feb 2017
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Incorporation Company
9 February 2017
NEWINCIncorporation