Background WavePink WaveYellow Wave

71 REDMANS ROAD RTM COMPANY LTD (11413902)

71 REDMANS ROAD RTM COMPANY LTD (11413902) is an active UK company. incorporated on 13 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 71 REDMANS ROAD RTM COMPANY LTD has been registered for 7 years. Current directors include PINDER, Alexander.

Company Number
11413902
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2018
Age
7 years
Address
Flat 9 300 Stepney Way, London, E1 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PINDER, Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 REDMANS ROAD RTM COMPANY LTD

71 REDMANS ROAD RTM COMPANY LTD is an active company incorporated on 13 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 71 REDMANS ROAD RTM COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11413902

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Flat 9 300 Stepney Way London, E1 3DW,

Previous Addresses

9 Flat 9 300 Stepney Way London E1 3DW England
From: 17 June 2021To: 17 June 2021
Flat 3 71 Redmans Road London Greater London E1 3AQ England
From: 25 July 2018To: 17 June 2021
Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England
From: 13 June 2018To: 25 July 2018
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PINDER, Alexander

Active
300 Stepney Way, LondonE1 3DW
Secretary
Appointed 13 Jun 2018

PINDER, Alexander

Active
300 Stepney Way, LondonE1 3DW
Born September 1988
Director
Appointed 13 Jun 2018

FLOOD, Conall

Resigned
St. Paul Street, LondonN1 7EE
Born November 1973
Director
Appointed 20 Aug 2018
Resigned 25 Mar 2024

FLOOD, Connal N/A

Resigned
71 Redmans Road, LondonE1 3AQ
Born November 1973
Director
Appointed 13 Jun 2018
Resigned 16 Aug 2018

PETERS, Michael

Resigned
Ickleton Road, Saffron WaldenCB11 4LT
Born February 1973
Director
Appointed 16 Aug 2018
Resigned 25 Mar 2024

RTM NOMINEE DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 13 Jun 2018
Resigned 25 Jul 2018

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 13 Jun 2018
Resigned 25 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Connal N/A Flood

Ceased
300 Stepney Way, LondonE1 3DW
Born November 1973

Nature of Control

Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 25 Mar 2024

Alexander N/A Pinder

Active
300 Stepney Way, LondonE1 3DW
Born September 1988

Nature of Control

Right to appoint and remove directors
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Incorporation Company
13 June 2018
NEWINCIncorporation