Background WavePink WaveYellow Wave

LEXHAM HOUSE RTM COMPANY LIMITED (11178736)

LEXHAM HOUSE RTM COMPANY LIMITED (11178736) is an active UK company. incorporated on 30 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LEXHAM HOUSE RTM COMPANY LIMITED has been registered for 8 years. Current directors include DE ANGELIS, Renato, GHAYOUR, Shohreh, STEELE, Frank Macduff Sandford.

Company Number
11178736
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 2018
Age
8 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE ANGELIS, Renato, GHAYOUR, Shohreh, STEELE, Frank Macduff Sandford
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXHAM HOUSE RTM COMPANY LIMITED

LEXHAM HOUSE RTM COMPANY LIMITED is an active company incorporated on 30 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEXHAM HOUSE RTM COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11178736

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 30 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 4 May 2020To: 4 July 2025
Flat 18, Lexham House 45 to 53 Lexham Gardens London W8 5JT United Kingdom
From: 30 January 2018To: 4 May 2020
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
May 21
Director Joined
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 20 Apr 2020

DE ANGELIS, Renato

Active
Crescent Place, LondonSW3 2EA
Born August 1940
Director
Appointed 10 Mar 2020

GHAYOUR, Shohreh

Active
Crescent Place, LondonSW3 2EA
Born October 1956
Director
Appointed 10 Apr 2025

STEELE, Frank Macduff Sandford

Active
Woodside, LondonSW19 7QN
Born January 1950
Director
Appointed 30 Jan 2018

PASKOVA, Iliana Vladimirova

Resigned
LondonSW5 9NR
Born January 1972
Director
Appointed 30 Jan 2018
Resigned 09 Mar 2020

VAN DEN BERG, Lillie Grace

Resigned
Lexham House, LondonW8 5JT
Born March 1993
Director
Appointed 30 Jan 2018
Resigned 06 Apr 2021

Persons with significant control

2

0 Active
2 Ceased

Iliana Vladimirova Paskova

Ceased
LondonSW5 9NR
Born January 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2018
Ceased 01 Jan 2021

Lillie Grace Van Den Berg

Ceased
Lexham House, LondonW8 5JT
Born March 1993

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2018
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 April 2020
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Incorporation Company
30 January 2018
NEWINCIncorporation