Background WavePink WaveYellow Wave

92-96 PORTLAND PLACE RTM COMPANY LTD (11319436)

92-96 PORTLAND PLACE RTM COMPANY LTD (11319436) is an active UK company. incorporated on 19 April 2018. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 92-96 PORTLAND PLACE RTM COMPANY LTD has been registered for 7 years. Current directors include MONTEYNE, Bruno Gerard, STUART, Lui Wing Yip Roger.

Company Number
11319436
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2018
Age
7 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MONTEYNE, Bruno Gerard, STUART, Lui Wing Yip Roger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

92-96 PORTLAND PLACE RTM COMPANY LTD

92-96 PORTLAND PLACE RTM COMPANY LTD is an active company incorporated on 19 April 2018 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 92-96 PORTLAND PLACE RTM COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11319436

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

12 Old Bond Street London W1S 4PW England
From: 30 April 2025To: 14 November 2025
The Boat House Rear of 26 Rosecroft Gardens Twickenham Middlesex TW2 7PZ
From: 3 January 2024To: 30 April 2025
26 Rosecroft Gardens Twickenham TW2 7PZ England
From: 2 January 2024To: 3 January 2024
18 Upper Brook Street London W1K 7PU England
From: 21 December 2023To: 2 January 2024
18 Bruton Street (Management) Ltd Upper Brook Street London England
From: 20 June 2023To: 21 December 2023
18 Upper Brook Street 5th Floor 18 Upper Brook Street London W1K 7PU England
From: 19 June 2023To: 20 June 2023
Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW England
From: 28 April 2020To: 19 June 2023
C/O Haus Block Management, 266 Kingsland Road London E8 4DG England
From: 19 April 2018To: 28 April 2020
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 21
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MONTEYNE, Bruno Gerard

Active
Portland Place, LondonW1B 1NZ
Born November 1971
Director
Appointed 24 Oct 2023

STUART, Lui Wing Yip Roger

Active
Three Exchange Square, Central
Born October 1972
Director
Appointed 15 Nov 2024

BRUTON STREET (MANAGEMENT) LTD

Resigned
Sloane Street, LondonSW1X 9BW
Corporate secretary
Appointed 24 Apr 2020
Resigned 01 Jan 2024

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 25 Apr 2019
Resigned 24 Apr 2020

MALLINSON, Christopher Niels

Resigned
Portland Place, LondonW1B 1NZ
Born October 1935
Director
Appointed 19 Apr 2018
Resigned 01 Mar 2023

MURTON, Graeme Keith

Resigned
94 Portland Place, LondonW1B 1NZ
Born January 1957
Director
Appointed 01 Jan 2021
Resigned 30 May 2024

STEVENS, Julian Douglas, Dr

Resigned
Flat 2, LondonW1B 1NZ
Born September 1958
Director
Appointed 04 Jan 2024
Resigned 15 Nov 2024

Persons with significant control

1

0 Active
1 Ceased

Christopher Niels Mallinson

Ceased
Portland Place, LondonW1B 1NZ
Born October 1935

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
4 January 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 April 2020
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
29 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 April 2019
AP04Appointment of Corporate Secretary
Incorporation Company
19 April 2018
NEWINCIncorporation