Background WavePink WaveYellow Wave

MEDBOURNE COURT ONE RTM COMPANY LTD (10652964)

MEDBOURNE COURT ONE RTM COMPANY LTD (10652964) 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 ONE RTM COMPANY LTD has been registered for 9 years. Current directors include JAVED, Mohammed.

Company Number
10652964
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2017
Age
9 years
Address
509 Warrington Road Warrington Road, Prescot, L35 4LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAVED, Mohammed
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDBOURNE COURT ONE RTM COMPANY LTD

MEDBOURNE COURT ONE 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 ONE RTM COMPANY LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10652964

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 5 March 2026 (1 month ago)

Next Due

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

509 Warrington Road 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

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JAVED, Mohammed

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

EDWARDS, Anthony

Resigned
Elm Lane, ReadingRG6 5UQ
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
Elm Lane, ReadingRG6 5UQ
Born December 2017

Nature of Control

Significant influence or control
Notified 01 Dec 2017
Ceased 01 Dec 2017

Mr Mohammed Javed

Active
Warrington Road, PrescotL35 4LP
Born August 1956

Nature of Control

Significant influence or control
Notified 01 Dec 2017

Anthony Edwards

Ceased
Eastbank Street, SouthportPR8 1DQ
Born July 1986

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 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
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 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
19 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
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Incorporation Company
6 March 2017
NEWINCIncorporation