Background WavePink WaveYellow Wave

68 PETLEY ROAD RTM COMPANY LIMITED (10709018)

68 PETLEY ROAD RTM COMPANY LIMITED (10709018) is an active UK company. incorporated on 4 April 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 68 PETLEY ROAD RTM COMPANY LIMITED has been registered for 9 years. Current directors include MORGAN, Frederick Robert James, WALKER, David John.

Company Number
10709018
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2017
Age
9 years
Address
6b Heslop Road, London, SW12 8EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MORGAN, Frederick Robert James, WALKER, David John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

68 PETLEY ROAD RTM COMPANY LIMITED

68 PETLEY ROAD RTM COMPANY LIMITED is an active company incorporated on 4 April 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 68 PETLEY ROAD RTM COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10709018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

6b Heslop Road Balham London, SW12 8EG,

Previous Addresses

Ground Floor Flat 68 Petley Road London W6 9st England
From: 13 July 2021To: 30 September 2021
52 Blenheim Crescent London W11 1NY England
From: 5 June 2018To: 13 July 2021
35 Crabtree Lane London SW6 6LP United Kingdom
From: 4 April 2017To: 5 June 2018
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
New Owner
May 19
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MORGAN, Frederick Robert James

Active
Petley Road, LondonW6 9ST
Born July 1984
Director
Appointed 09 Sept 2022

WALKER, David John

Active
Heslop Road, LondonSW12 8EG
Born March 1963
Director
Appointed 04 Apr 2017

CUNNINGHAM, Henry Danson Lavallin

Resigned
Petley Road, LondonW6 9ST
Born January 1990
Director
Appointed 16 Feb 2018
Resigned 09 Sept 2022

SCOTT, David Stewart

Resigned
68 Petley Road, LondonW6 9ST
Born April 1979
Director
Appointed 04 Apr 2017
Resigned 16 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Henry Danson Lavallin Cunningham

Ceased
Petley Road, LondonW6 9ST
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 02 Apr 2019
Ceased 09 Sept 2022

Mr David Stewart Scott

Ceased
68 Petley Road, LondonW6 9ST
Born April 1979

Nature of Control

Right to appoint and remove directors
Notified 04 Apr 2017
Ceased 16 Feb 2018

Mr David John Walker

Active
Crabtree Lane, LondonSW6 6LP
Born March 1963

Nature of Control

Right to appoint and remove directors
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Incorporation Company
4 April 2017
NEWINCIncorporation