Background WavePink WaveYellow Wave

MEDBOURNE COURT TWO RTM COMPANY LTD (10652953)

MEDBOURNE COURT TWO RTM COMPANY LTD (10652953) is an active UK company. incorporated on 6 March 2017. with registered office in Prescot. The company operates in the Real Estate Activities sector, engaged in residents property management. MEDBOURNE COURT TWO RTM COMPANY LTD has been registered for 9 years. Current directors include JAVED, Mohammed, NICHOLS, Ian Victor.

Company Number
10652953
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2017
Age
9 years
Address
509 Warrington Road, Prescot, L35 4LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAVED, Mohammed, NICHOLS, Ian Victor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDBOURNE COURT TWO RTM COMPANY LTD

MEDBOURNE COURT TWO RTM COMPANY LTD is an active company incorporated on 6 March 2017 with the registered office located in Prescot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEDBOURNE COURT TWO RTM COMPANY LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10652953

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

509 Warrington Road Rainhill Prescot, L35 4LP,

Previous Addresses

The Swallows Elm Lane Lower Earley Reading RG6 5UQ England
From: 12 July 2018To: 26 July 2018
C/O Pelican House, 119C Eastbank Street Southport PR8 1DQ England
From: 6 March 2017To: 12 July 2018
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JAVED, Mohammed

Active
569 Reading Road, WokinghamRG41 5HJ
Born August 1956
Director
Appointed 01 Dec 2017

NICHOLS, Ian Victor

Active
Muirfield Road, HuytonL36 4QN
Born May 1970
Director
Appointed 06 Mar 2017

BRUNSKILL, Alexander

Resigned
Shelly Drive, OrmskirkL39 3PR
Born January 1975
Director
Appointed 08 Mar 2017
Resigned 28 Jan 2026

EDWARDS, Anthony

Resigned
Eastbank Street, SouthportPR8 1DQ
Born July 1986
Director
Appointed 06 Mar 2017
Resigned 01 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammed Javed

Ceased
Warrington Road, PrescotL35 4LP
Born December 2017

Nature of Control

Significant influence or control
Notified 01 Dec 2017
Ceased 12 Jan 2026

Anthony Edwards

Ceased
Eastbank Street, SouthportPR8 1DQ
Born July 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2017
Ceased 01 Dec 2017

Ian Victor Nichols

Active
Muirfield Road, HuytonL36 4QN
Born May 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Incorporation Company
6 March 2017
NEWINCIncorporation