Background WavePink WaveYellow Wave

17-22 NETHER CLOSE LIMITED RTM COMPANY LTD (11027680)

17-22 NETHER CLOSE LIMITED RTM COMPANY LTD (11027680) is an active UK company. incorporated on 23 October 2017. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in residents property management. 17-22 NETHER CLOSE LIMITED RTM COMPANY LTD has been registered for 8 years. Current directors include LEVIN, Guy.

Company Number
11027680
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2017
Age
8 years
Address
118/120 Cranbrook Road, Ilford, IG1 4LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEVIN, Guy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17-22 NETHER CLOSE LIMITED RTM COMPANY LTD

17-22 NETHER CLOSE LIMITED RTM COMPANY LTD is an active company incorporated on 23 October 2017 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17-22 NETHER CLOSE LIMITED RTM COMPANY LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11027680

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

118/120 Cranbrook Road Ilford, IG1 4LZ,

Previous Addresses

78 Queens Road Watford Hertfordshire WD17 2LA England
From: 26 November 2019To: 29 October 2020
133 Praed Street London W2 1RN United Kingdom
From: 23 October 2017To: 26 November 2019
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Feb 19
Director Left
Oct 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GUNBY, Peter

Active
Cranbrook Road, IlfordIG1 4LZ
Secretary
Appointed 18 Feb 2021

LEVIN, Guy

Active
Cranbrook Road, IlfordIG1 4LZ
Born May 1976
Director
Appointed 23 Oct 2017

CHAG, Ketan

Resigned
Norbury Grove, LondonNW7 4LS
Born October 1977
Director
Appointed 23 Oct 2017
Resigned 10 Mar 2020

DAYA, Viresh

Resigned
Nether Close, LondonN3 1AA
Born March 1983
Director
Appointed 23 Oct 2017
Resigned 22 Feb 2019

DEPALA, Jemma

Resigned
Cranbrook Road, IlfordIG1 4LZ
Born January 1987
Director
Appointed 23 Oct 2017
Resigned 29 Mar 2022

HULA, Carmen Biatrice

Resigned
Nether Close, LondonN3 1AA
Born June 1973
Director
Appointed 23 Oct 2017
Resigned 29 Mar 2022

TAMADDON, Maryam

Resigned
Cranbrook Road, IlfordIG1 4LZ
Born July 1987
Director
Appointed 29 Mar 2022
Resigned 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Incorporation Company
23 October 2017
NEWINCIncorporation