Background WavePink WaveYellow Wave

PINCESS LODGE RTM COMPANY LTD (11483061)

PINCESS LODGE RTM COMPANY LTD (11483061) is an active UK company. incorporated on 25 July 2018. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in residents property management. PINCESS LODGE RTM COMPANY LTD has been registered for 7 years. Current directors include BASHEER, Faisal, CLARK, Terence John, JIAO, Zhiyan and 13 others.

Company Number
11483061
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2018
Age
7 years
Address
Unit 4 Oxen Industrial Estate, Luton, LU2 0DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASHEER, Faisal, CLARK, Terence John, JIAO, Zhiyan, KITE, Daniel Mark, MBANEFO, Juliet Ndali, MIHU, Marius Daniel, OGWEL, Oscar Ochieng, SADEEQ, Mohammed, SCHUMAN, Hilary Arlene, SZARKA, Attila Janos, TAYLOR, Mobalaji Yewande, TAYLOR, Oluwakemi Oluwaseun, THOMAS, Sophie, VARGA, Robert Alan, WALDRON, Tracey Karen, GOODSHOEMAN LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINCESS LODGE RTM COMPANY LTD

PINCESS LODGE RTM COMPANY LTD is an active company incorporated on 25 July 2018 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PINCESS LODGE RTM COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11483061

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit 4 Oxen Industrial Estate Oxen Road Luton, LU2 0DX,

Previous Addresses

Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England
From: 6 October 2022To: 29 May 2025
70-78 Collingdon Street Luton LU1 1RX England
From: 2 October 2020To: 6 October 2022
3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom
From: 25 July 2018To: 2 October 2020
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Oct 24
Director Left
Mar 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

17 Active
3 Resigned

NIXON, Rupert

Active
Oxen Road, LutonLU2 0DX
Secretary
Appointed 02 Oct 2020

BASHEER, Faisal

Active
Oxen Road, LutonLU2 0DX
Born January 1979
Director
Appointed 19 Oct 2018

CLARK, Terence John

Active
Oxen Road, LutonLU2 0DX
Born June 1964
Director
Appointed 19 Oct 2018

JIAO, Zhiyan

Active
Oxen Road, LutonLU2 0DX
Born September 1974
Director
Appointed 26 Feb 2019

KITE, Daniel Mark

Active
Oxen Road, LutonLU2 0DX
Born November 1975
Director
Appointed 19 Oct 2018

MBANEFO, Juliet Ndali

Active
Oxen Road, LutonLU2 0DX
Born June 1972
Director
Appointed 06 Nov 2018

MIHU, Marius Daniel

Active
Oxen Road, LutonLU2 0DX
Born October 1985
Director
Appointed 24 Oct 2018

OGWEL, Oscar Ochieng

Active
Oxen Road, LutonLU2 0DX
Born July 1985
Director
Appointed 19 Oct 2018

SADEEQ, Mohammed

Active
Oxen Road, LutonLU2 0DX
Born November 1952
Director
Appointed 03 Dec 2018

SCHUMAN, Hilary Arlene

Active
Oxen Road, LutonLU2 0DX
Born July 1943
Director
Appointed 30 Jul 2018

SZARKA, Attila Janos

Active
Oxen Road, LutonLU2 0DX
Born June 1975
Director
Appointed 19 Oct 2018

TAYLOR, Mobalaji Yewande

Active
Oxen Road, LutonLU2 0DX
Born May 1956
Director
Appointed 24 Oct 2018

TAYLOR, Oluwakemi Oluwaseun

Active
Oxen Road, LutonLU2 0DX
Born August 1985
Director
Appointed 23 Jan 2019

THOMAS, Sophie

Active
Oxen Road, LutonLU2 0DX
Born December 1987
Director
Appointed 30 Oct 2018

VARGA, Robert Alan

Active
Oxen Road, LutonLU2 0DX
Born January 1978
Director
Appointed 19 Oct 2018

WALDRON, Tracey Karen

Active
Oxen Road, LutonLU2 0DX
Born July 1965
Director
Appointed 19 Oct 2018

GOODSHOEMAN LTD

Active
Theobald Street, BorehamwoodWD6 4RN
Corporate director
Appointed 30 Jul 2018

DULKO, Izabela Helena

Resigned
Oxen Road Industrial Estate, LutonLU2 0DZ
Born July 1977
Director
Appointed 19 Oct 2018
Resigned 11 Oct 2024

RASHID, Imran

Resigned
Oxen Road Industrial Estate, LutonLU2 0DZ
Born March 1969
Director
Appointed 03 Dec 2018
Resigned 06 Oct 2022

SCHUMAN, Jonathan Floyd

Resigned
Theobald Street, BorehamwoodWD6 4RN
Born June 1969
Director
Appointed 25 Jul 2018
Resigned 30 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Hilary Arlene Schuman

Active
Oxen Road, LutonLU2 0DX
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018

Goodshoeman Ltd

Active
Theobald Street, BorehamwoodWD6 4RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018

Mr Jonathan Floyd Schuman

Ceased
Theobald Street, BorehamwoodWD6 4RN
Born June 1969

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 July 2018
AP02Appointment of Corporate Director
Incorporation Company
25 July 2018
NEWINCIncorporation