Background WavePink WaveYellow Wave

PEMBROKE LODGE RESIDENTS RTM COMPANY LTD (11528973)

PEMBROKE LODGE RESIDENTS RTM COMPANY LTD (11528973) is an active UK company. incorporated on 21 August 2018. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PEMBROKE LODGE RESIDENTS RTM COMPANY LTD has been registered for 7 years. Current directors include GRANEY, Jane Rosalind, MAX, Laurence, THOMPSON, Lauren Jennifer.

Company Number
11528973
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2018
Age
7 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANEY, Jane Rosalind, MAX, Laurence, THOMPSON, Lauren Jennifer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBROKE LODGE RESIDENTS RTM COMPANY LTD

PEMBROKE LODGE RESIDENTS RTM COMPANY LTD is an active company incorporated on 21 August 2018 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEMBROKE LODGE RESIDENTS RTM COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11528973

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 21 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 11 February 2021To: 26 March 2025
2 Fairways Kenley Surrey CR8 5HY England
From: 17 October 2018To: 11 February 2021
Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England
From: 21 August 2018To: 17 October 2018
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 21
Director Left
Oct 21
Director Left
Jun 22
Director Joined
Sept 22
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Aug 25
New Owner
Sept 25
Director Joined
Jan 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 15 Feb 2021

GRANEY, Jane Rosalind

Active
95 London Road, CroydonCR0 2RF
Born February 1956
Director
Appointed 06 Sept 2022

MAX, Laurence

Active
95 London Road, CroydonCR0 2RF
Born May 1947
Director
Appointed 21 Aug 2018

THOMPSON, Lauren Jennifer

Active
95 London Road, CroydonCR0 2RF
Born June 1995
Director
Appointed 15 Jan 2026

MAX, Laurence

Resigned
CroydonCR0 1JB
Secretary
Appointed 21 Aug 2018
Resigned 15 Feb 2021

SINCLAIR, Amy Nicole

Resigned
CroydonCR0 1JB
Born August 1994
Director
Appointed 01 May 2021
Resigned 08 Jun 2022

WHITTAM, Aaron N/A

Resigned
CroydonCR0 1JB
Born March 1988
Director
Appointed 21 Aug 2018
Resigned 23 Feb 2020

RTM NOMINEE DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 21 Aug 2018
Resigned 17 Oct 2018

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 21 Aug 2018
Resigned 17 Oct 2018

Persons with significant control

6

1 Active
5 Ceased

Mr Laurence Max

Ceased
95 London Road, CroydonCR0 2RF
Born May 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Aug 2018
Ceased 20 Aug 2025

Shona Elizabeth Whittam

Ceased
95 London Road, CroydonCR0 2RF
Born April 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Aug 2018
Ceased 31 Mar 2025

Aaron Thomas Whittam

Ceased
95 London Road, CroydonCR0 2RF
Born April 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Aug 2018
Ceased 31 Mar 2025
KenleyCR8 5HY

Nature of Control

Voting rights 50 to 75 percent
Notified 21 Aug 2018
Ceased 31 Mar 2025

Aaron N/A Whittam

Ceased
95 London Road, CroydonCR0 2RF
Born March 1988

Nature of Control

Right to appoint and remove directors
Notified 21 Aug 2018
Ceased 31 Mar 2025

Mr Laurence Max

Active
95 London Road, CroydonCR0 2RF
Born May 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Incorporation Company
21 August 2018
NEWINCIncorporation